CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04531641

Incorporation date

11/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1b Lea Green Business Park, Eurolink, St Helens WA9 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon04/11/2025
Termination of appointment of Charles Hawkins as a secretary on 2025-11-04
dot icon04/11/2025
Appointment of Mr David Still as a secretary on 2025-11-04
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon25/02/2021
Appointment of Mr David Still as a director on 2021-02-25
dot icon25/02/2021
Termination of appointment of Paul Anthony Smith as a director on 2021-02-25
dot icon04/12/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of Michael Hughes as a director on 2019-08-02
dot icon04/07/2019
Termination of appointment of Alan John Tough as a director on 2019-07-04
dot icon04/07/2019
Registered office address changed from Apollo House 6 Bramley Road Mount Farm Milton Keynes MK1 1PT to Unit 1B Lea Green Business Park Eurolink St Helens WA9 4TR on 2019-07-04
dot icon11/06/2019
Appointment of Paul Anthony Michael Smith as a director on 2019-06-11
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Full accounts made up to 2017-03-31
dot icon29/11/2017
Director's details changed for Mr Michael Hughes on 2017-11-20
dot icon29/11/2017
Director's details changed for Mr Colin John Seggie on 2017-11-20
dot icon29/11/2017
Secretary's details changed for Charles Hawkins on 2017-11-20
dot icon18/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon18/10/2017
Notification of William Haughey as a person with significant control on 2017-03-31
dot icon12/07/2017
Resolutions
dot icon12/07/2017
Change of name notice
dot icon11/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon26/04/2017
Appointment of Colin Seggie as a director on 2017-03-31
dot icon26/04/2017
Appointment of Mr Michael Hughes as a director on 2017-03-31
dot icon26/04/2017
Appointment of Charles Hawkins as a secretary on 2017-03-31
dot icon26/04/2017
Termination of appointment of Mark Robert Dixon as a director on 2017-03-31
dot icon26/04/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon11/04/2017
Registration of charge 045316410001, created on 2017-03-31
dot icon30/03/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-03-30
dot icon28/02/2017
Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 2016-12-15
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon11/03/2016
Termination of appointment of Michael Edward Hall as a director on 2016-03-03
dot icon11/03/2016
Appointment of Mr Mark Robert Dixon as a director on 2016-03-03
dot icon04/12/2015
Full accounts made up to 2015-02-28
dot icon24/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Andrew Mcmurray as a director on 2015-07-02
dot icon11/02/2015
Appointment of Alan John Tough as a director on 2015-02-01
dot icon13/01/2015
Termination of appointment of David Stephen Mcintyre as a director on 2015-01-09
dot icon26/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2014-02-28
dot icon29/04/2014
Termination of appointment of Robert Curwen as a director
dot icon07/01/2014
Appointment of Rupert Morgan as a director
dot icon07/01/2014
Appointment of Mr David Stephen Mcintyre as a director
dot icon24/12/2013
Termination of appointment of Colin Harrison as a director
dot icon24/12/2013
Termination of appointment of John Poskitt as a director
dot icon04/12/2013
Accounts made up to 2013-02-28
dot icon04/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Craig Mcgilvray as a director
dot icon01/05/2013
Appointment of Mr Michael Edward Hall as a director
dot icon01/05/2013
Appointment of Mr Robert James Curwen as a director
dot icon01/05/2013
Appointment of Mr Andrew Mcmurray as a director
dot icon01/05/2013
Termination of appointment of Colin Harrison as a director
dot icon01/05/2013
Termination of appointment of Anthony Hampson as a director
dot icon31/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon06/09/2012
Resolutions
dot icon16/07/2012
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon03/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon18/06/2012
Termination of appointment of Hazel Harrison as a director
dot icon18/06/2012
Termination of appointment of Hazel Harrison as a secretary
dot icon18/06/2012
Appointment of Mr Craig Matthew Mcgilvray as a director
dot icon18/06/2012
Appointment of Anthony Peter Hampson as a director
dot icon18/06/2012
Appointment of Mr John Robert Poskitt as a director
dot icon31/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon14/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/10/2009
Return made up to 11/09/09; full list of members
dot icon30/09/2009
Director and secretary's change of particulars / hazel harrison / 15/07/2009
dot icon30/09/2009
Director's change of particulars / colin harrison / 15/07/2009
dot icon19/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/09/2008
Return made up to 11/09/08; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon28/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/09/2007
Return made up to 11/09/07; no change of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/10/2006
Return made up to 11/09/06; full list of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: suite 22 challenge house, sherwood drive bletchley, milton keynes, buckinghamshire MK3 6DP
dot icon21/09/2005
Return made up to 11/09/05; full list of members
dot icon30/07/2005
Accounts made up to 2005-02-28
dot icon28/09/2004
Return made up to 11/09/04; full list of members
dot icon14/07/2004
Accounts made up to 2004-02-29
dot icon06/01/2004
Accounts made up to 2003-02-28
dot icon21/10/2003
Return made up to 11/09/03; full list of members
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Accounting reference date shortened from 30/09/03 to 28/02/03
dot icon13/11/2002
Registered office changed on 13/11/02 from: seckloe house, 101 north 13TH street, central milton keynes buckinghamshire MK9 3NX
dot icon29/10/2002
Certificate of change of name
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
Director resigned
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seggie, Colin John
Director
31/03/2017 - Present
39
Still, David
Director
25/02/2021 - Present
2
Hawkins, Charles
Secretary
31/03/2017 - 04/11/2025
-
Still, David
Secretary
04/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED is an(a) Active company incorporated on 11/09/2002 with the registered office located at Unit 1b Lea Green Business Park, Eurolink, St Helens WA9 4TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED is currently Active. It was registered on 11/09/2002 .

Where is CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED located?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED is registered at Unit 1b Lea Green Business Park, Eurolink, St Helens WA9 4TR.

What does CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED do?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Charles Hawkins as a secretary on 2025-11-04.