RM PROPERTY AND FACILITIES SOLUTIONS LIMITED - STOCKPORT


Company Profile Company Filings

Overview

RM PROPERTY AND FACILITIES SOLUTIONS LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
RM PROPERTY AND FACILITIES SOLUTIONS LIMITED was incorporated 22 years ago on 15/06/2001 and has the registered number: 04235613. The accounts status is FULL and accounts are next due on 31/12/2024.

RM PROPERTY AND FACILITIES SOLUTIONS LIMITED - STOCKPORT

This company is listed in the following categories:
71129 - Other engineering activities
80200 - Security systems service activities
81100 - Combined facilities support activities
81210 - General cleaning of buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 26/03/2023 31/12/2024

Registered Office

HIGHBANK HOUSE
STOCKPORT
CHESHIRE
SK3 0ET

This Company Originates in : United Kingdom
Previous trading names include:
ROMEC LIMITED (until 21/02/2017)

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN HEILIG Secretary 2020-09-02 CURRENT
MR STUART DAVIES Jan 1971 British Director 2022-11-07 CURRENT
MR LIAM STANILAND Jan 1988 British Director 2022-11-07 CURRENT
MR DEAN PRESTON Apr 1985 British Director 2023-06-13 CURRENT
MRS ELIZABETH LLOYD Mar 1970 British Director 2023-09-12 CURRENT
MR GARY MICHAEL SIMPSON Oct 1964 British Director 2010-11-01 UNTIL 2016-03-31 RESIGNED
IAN PAUL TYLER Jul 1960 British Director 2002-09-29 UNTIL 2005-07-14 RESIGNED
MICHAEL JOHN PRINCE Apr 1968 British Director 2010-11-01 UNTIL 2016-11-15 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 French Director 2014-01-22 UNTIL 2016-03-31 RESIGNED
MR GORDON PEATTIE May 1958 British Director 2016-11-15 UNTIL 2017-05-17 RESIGNED
MR JAYESH PATEL Apr 1974 British Director 2017-06-14 UNTIL 2019-03-27 RESIGNED
BRIAN OSBORNE Aug 1952 British Director 2007-04-02 UNTIL 2011-01-31 RESIGNED
MICHAEL JOHN MOORES Aug 1956 British Director 2007-02-27 UNTIL 2009-12-01 RESIGNED
DAVID JOHN MARSHAL Mar 1951 British Director 2002-09-29 UNTIL 2003-06-30 RESIGNED
PETER RESTARICK Sep 1944 British Director 2002-07-30 UNTIL 2002-09-29 RESIGNED
MISS VICTORIA DALBY Secretary 2020-03-26 UNTIL 2020-08-18 RESIGNED
MR MARK AMSDEN Secretary 2019-05-01 UNTIL 2020-03-26 RESIGNED
MS NICOLA CARROLL Secretary 2016-11-15 UNTIL 2018-05-18 RESIGNED
MRS KULBINDER KAUR DOSANJH Secretary 2018-05-18 UNTIL 2019-05-01 RESIGNED
NEIL DAVID OWEN Jan 1973 Secretary 2005-12-21 UNTIL 2014-03-10 RESIGNED
LYNN GLADWELL May 1966 Secretary 2002-09-29 UNTIL 2005-01-17 RESIGNED
MARK HERBERT HEINAU Secretary 2005-01-17 UNTIL 2005-12-21 RESIGNED
ANNA LOUISE MALLEY British Secretary 2002-07-24 UNTIL 2002-09-29 RESIGNED
STEPHEN CHARLES HILL Feb 1957 British Secretary 2001-08-14 UNTIL 2002-07-31 RESIGNED
MISS CLAUDINE O'CONNOR Secretary 2014-03-10 UNTIL 2016-06-21 RESIGNED
MRS KULBINDER KAUR DOSANJH Secretary 2016-06-21 UNTIL 2016-11-15 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 2001-06-15 UNTIL 2001-08-14 RESIGNED
SHAUN DAVIS Mar 1974 British Director 2017-03-31 UNTIL 2022-03-06 RESIGNED
MR NEIL BOYD HENDERSON Dec 1959 British Director 2005-12-14 UNTIL 2010-10-08 RESIGNED
ANTHONY THOMAS HARTSHORN Jan 1947 British Director 2003-06-30 UNTIL 2004-01-15 RESIGNED
DALE HADDON Aug 1963 British Director 2006-05-22 UNTIL 2008-01-28 RESIGNED
MARTIN DAVID GAFSEN Jun 1961 British Director 2004-01-15 UNTIL 2007-02-27 RESIGNED
MARTIN DAVID GAFSEN Jun 1961 British Director 2016-03-31 UNTIL 2022-12-14 RESIGNED
MR MICHAEL FELLOWES Jan 1958 British Director 2002-09-29 UNTIL 2005-04-30 RESIGNED
MR ANDREW HAMPDEN HOBART Jul 1962 British Director 2011-02-01 UNTIL 2012-05-16 RESIGNED
MICHAEL OWEN DEVANNY Nov 1963 British Director 2011-06-09 UNTIL 2016-03-31 RESIGNED
MR STEWART JOHN RODNEY DAVIES May 1960 British Director 2011-03-29 UNTIL 2013-06-14 RESIGNED
ROBIN LINDSAY DARGUE Mar 1967 British Director 2010-02-11 UNTIL 2010-07-02 RESIGNED
MR KEVIN DAVID CRAVEN Apr 1961 British Director 2006-12-04 UNTIL 2013-12-12 RESIGNED
MR ANDREW EDWARD ROSE Feb 1951 British Director 2005-07-14 UNTIL 2007-04-02 RESIGNED
MALCOLM MELVYN KITCHENER May 1949 British Director 2001-08-14 UNTIL 2002-11-04 RESIGNED
MS SARAH JANE GREGORY Jun 1965 British Director 2016-03-01 UNTIL 2016-03-31 RESIGNED
MR NIALL JOHN MACKAY Oct 1964 British Director 2003-11-25 UNTIL 2005-10-28 RESIGNED
MRS JULIE DAWN WELCH Apr 1967 British Director 2009-02-05 UNTIL 2011-01-18 RESIGNED
CHRISTOPHER GRAHAM WIGG Mar 1951 British Director 2002-09-29 UNTIL 2004-07-09 RESIGNED
PETER JOHN WILKINSON May 1964 British Director 2004-12-22 UNTIL 2006-04-30 RESIGNED
ELIZABETH LAW Oct 1971 British Director 2019-03-27 UNTIL 2022-02-28 RESIGNED
MR JOHN WALTERS Jul 1987 British Director 2022-11-07 UNTIL 2023-03-14 RESIGNED
MRS LOUISE WILLIAMSON Nov 1964 British Director 2014-08-20 UNTIL 2016-02-29 RESIGNED
JAMES GERARD SMITH Nov 1955 British Director 2001-08-14 UNTIL 2002-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Royal Mail Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNARDO SERVICES LIMITED ILFORD Active FULL 88990 - Other social work activities without accommodation n.e.c.
GE CAPITAL GROUP SERVICES LIMITED ALTRINCHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TRAFFIC FLOW LIMITED LONDON Dissolved... FULL 42110 - Construction of roads and motorways
SUTTON MAINTENANCE LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 81100 - Combined facilities support activities
RESOURCE ENVIRONMENTAL SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
QUADRANT CATERING LIMITED LONDON Dissolved... FULL 56210 - Event catering activities
SAFELINE WARWICK WARWICK Active SMALL 82990 - Other business support service activities n.e.c.
N.D.C. 2000 LIMITED DROITWICH ENGLAND ... SMALL 71129 - Other engineering activities
BIRSE GROUP SERVICES LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
EWP TECHNICAL SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 96090 - Other service activities n.e.c.
NEW START VENTURES LIMITED LONDON Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
SUTTON GROUP LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BOYD HENDERSON ENTERPRISE LIMITED LEICESTER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROMEC ENTERPRISES LIMITED STOCKPORT Dissolved... FULL 71129 - Other engineering activities
SMITH'S WOOD PRIMARY ACADEMY LIMITED BIRMINGHAM Active FULL 85200 - Primary education
MALE SURVIVORS PARTNERSHIP (UK) LTD WARWICK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BAM ENERGY (ELSTREE) LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BAM FM LIMITED STEPPS Active FULL 81100 - Combined facilities support activities
BAM ENERGY LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 43290 - Other construction installation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRITON PAYMENT SERVICES LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
ALPHYRA PAYMENT SERVICES LIMITED STOCKPORT ENGLAND Active FULL 62090 - Other information technology service activities
CLOUD DOCUMENT HOSTING LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
MAINLINE PAYMENTS LIMITED STOCKPORT ENGLAND Active FULL 64910 - Financial leasing
EGO AESTHETICS LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
AEROCLOUD SYSTEMS LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
FLIGHT SOLUTIONS INTERNATIONAL LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TP MERCHANT SERVICES LIMITED STOCKPORT UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
SAVVY FINANCE SPV LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
RE-FI UK LIMITED STOCKPORT UNITED KINGDOM Active DORMANT 63110 - Data processing, hosting and related activities