UKBizDB.co.uk

RM PROPERTY AND FACILITIES SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rm Property And Facilities Solutions Limited. The company was founded 22 years ago and was given the registration number 04235613. The firm's registered office is in STOCKPORT. You can find them at Highbank House, Exchange Street, Stockport, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:RM PROPERTY AND FACILITIES SOLUTIONS LIMITED
Company Number:04235613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 80200 - Security systems service activities
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Highbank House, Exchange Street, Stockport, Cheshire, SK3 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Secretary02 September 2020Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director07 November 2022Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director12 September 2023Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director13 June 2023Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director07 November 2022Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary01 May 2019Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary15 November 2016Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary26 March 2020Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary18 May 2018Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary21 June 2016Active
8 Appleby Close, Rochester, ME1 2BS

Secretary29 September 2002Active
22 Queen Annes Gate, Caversham, Reading, RG4 5DU

Secretary17 January 2005Active
59 Rounds Hill, Kenilworth, CV8 1DW

Secretary14 August 2001Active
259 Stafford Road, Caterham, CR3 6NL

Secretary24 July 2002Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary10 March 2014Active
100, Victoria Embankment, London, EC4Y 0HQ

Secretary21 December 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary15 June 2001Active
High Wood, Henley, Haselmere, GU27 3HQ

Director04 December 2006Active
100, Victoria Embankment, London, EC4Y 0HQ

Director11 February 2010Active
100, Victoria Embankment, London, EC4Y 0HQ

Director29 March 2011Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director31 March 2017Active
100, Victoria Embankment, London, EC4Y 0HQ

Director09 June 2011Active
Inglenook, Guilsborough Road, West Haddon, Northampton, NN6 7AD

Director29 September 2002Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director31 March 2016Active
10 Beech Drive, London, N2 9NY

Director15 January 2004Active
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX

Director01 March 2016Active
Bramley Tree Barn Manor Lane, West Hendred, Wantage, OX12 8RX

Director22 May 2006Active
Charnwood House 29 Downs Court Road, Purley, CR8 1BE

Director30 June 2003Active
949 Warwick Road, Solihull, B91 3EX

Director14 December 2005Active
3rd Floor, 100 Victoria Embankment, London, Uk, EC4Y 0HQ

Director01 February 2011Active
Flat 12 City Approach, 190 London Road, London, EC1V 2QH

Director14 August 2001Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director27 March 2019Active
The Old Milking Parlour, Downley Farms Barns, Plomer Green Lane Downley, High Wycombe, HP13 5XN

Director25 November 2003Active
9 Cleave Prior, Outwood Lane, Coulsdon, CR5 3YF

Director29 September 2002Active
95 The Avenue, Sunbury On Thames, TW16 5HZ

Director27 February 2007Active

People with Significant Control

Royal Mail Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:185, Farringdon Road, London, United Kingdom, EC1A 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person secretary company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Address

Change sail address company with new address.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person secretary company with change date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.