Facilities Systems Property Services Limited

General information

Name:

Facilities Systems Property Services Ltd

Office Address:

Badgemore House Badgemore Park Golf Club RG9 4NR Henley- On- Thames

Number: 05087254

Incorporation date: 2004-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Facilities Systems Property Services Limited. This firm was founded twenty years ago and was registered under 05087254 as its reg. no. This headquarters of this company is situated in Henley- On- Thames. You can reach them at Badgemore House, Badgemore Park Golf Club. This enterprise's SIC and NACE codes are 68201, that means Renting and operating of Housing Association real estate. Facilities Systems Property Services Ltd released its latest accounts for the period up to 2022/12/31. The latest confirmation statement was filed on 2023/03/18.

In order to meet the requirements of their customer base, this particular limited company is constantly directed by a number of two directors who are Amanda C. and Steven C.. Their support has been of utmost use to this limited company for five years. Furthermore, the director's duties are constantly supported by a secretary - Stephen C., who was selected by this limited company seven years ago.

Financial data based on annual reports

Company staff

Amanda C.

Role: Director

Appointed: 17 March 2019

Latest update: 5 January 2024

Stephen C.

Role: Secretary

Appointed: 05 July 2017

Latest update: 5 January 2024

Steven C.

Role: Director

Appointed: 29 March 2004

Latest update: 5 January 2024

People with significant control

Executives who control the firm include: Amanda C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Amanda C.
Notified on 17 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David J.
Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 August 2014
Annual Accounts 12 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 September 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Current accounting period extended from 31st December 2023 to 31st March 2024 (AA01)
filed on: 4th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2014

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2015

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2013 - 2015

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
20
Company Age

Similar companies nearby

Closest companies