CORPORATE FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORPORATE FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465315

Incorporation date

13/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon28/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon29/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/07/2021
Change of details for Mr Joseph Giles Martin as a person with significant control on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Joseph Giles Martin on 2021-07-01
dot icon02/06/2021
Cessation of Taryn Martin as a person with significant control on 2018-12-02
dot icon02/06/2021
Notification of Jack Samuel Martin as a person with significant control on 2018-12-02
dot icon02/06/2021
Notification of Joseph Giles Martin as a person with significant control on 2018-12-02
dot icon02/06/2021
Satisfaction of charge 1 in full
dot icon24/03/2021
Termination of appointment of Taryn Martin as a director on 2018-12-02
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon12/07/2019
Termination of appointment of Taryn Martin as a secretary on 2018-12-02
dot icon12/07/2019
Appointment of Mr Joseph Giles Martin as a director on 2018-12-02
dot icon12/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/07/2019
Director's details changed for Jack Samuel Martin on 2019-07-08
dot icon02/04/2019
Purchase of own shares.
dot icon08/01/2019
Cancellation of shares. Statement of capital on 2018-12-02
dot icon22/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon17/09/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon13/09/2016
Appointment of Mrs Taryn Martin as a director on 2016-08-04
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-10-18
dot icon05/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon10/10/2012
Director's details changed for Jack Samuel Martin on 2012-09-17
dot icon10/10/2012
Director's details changed for Jack Samuel Martin on 2012-09-17
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/06/2011
Termination of appointment of Joseph Martin as a director
dot icon21/06/2011
Termination of appointment of Ernest Martin as a director
dot icon04/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Jonathan Bonsor as a director
dot icon27/08/2010
Appointment of Joseph Giles Martin as a director
dot icon27/08/2010
Appointment of Jack Samuel Martin as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/07/2010
Director's details changed
dot icon30/06/2010
Director's details changed for Jonathan Bonsor on 2010-06-30
dot icon30/06/2010
Director's details changed for Ernest Martin on 2010-06-30
dot icon30/06/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-06-30
dot icon30/06/2010
Secretary's details changed for Taryn Martin on 2010-06-30
dot icon18/11/2009
Secretary's details changed for Taryn Martin on 2009-11-04
dot icon18/11/2009
Director's details changed for Ernest Martin on 2009-11-04
dot icon18/11/2009
Director's details changed for Jonathan Bonsor on 2009-11-04
dot icon18/11/2009
Director's details changed for Jonathan Bonsor on 2009-10-27
dot icon18/11/2009
Director's details changed for Jonathan Bonsor on 2009-02-01
dot icon11/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Director's change of particulars / jonathan bonsor / 01/10/2008
dot icon09/12/2008
Return made up to 18/10/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/12/2007
Return made up to 18/10/07; no change of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 18/10/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/10/2005
Return made up to 18/10/05; full list of members
dot icon17/09/2005
Particulars of mortgage/charge
dot icon20/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Director resigned
dot icon25/11/2004
Return made up to 30/10/04; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2003-11-30
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon31/05/2003
Accounts for a small company made up to 2002-11-30
dot icon15/11/2002
Return made up to 13/11/02; full list of members
dot icon18/07/2002
New director appointed
dot icon14/06/2002
Accounts for a small company made up to 2001-11-30
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Return made up to 13/11/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-11-30
dot icon11/12/2000
Return made up to 13/11/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-11-30
dot icon08/12/1999
Return made up to 13/11/99; full list of members
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
Accounts for a small company made up to 1998-11-30
dot icon21/07/1999
Registered office changed on 21/07/99 from: aldersread housetage 2/3 south parade school hill merstham surrey RH1 3EG
dot icon18/11/1998
Return made up to 13/11/98; full list of members
dot icon19/12/1997
New secretary appointed
dot icon05/12/1997
New secretary appointed;new director appointed
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
Registered office changed on 05/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-27 *

* during past year

Number of employees

154
2022
change arrow icon-9.29 % *

* during past year

Cash in Bank

£1,090,916.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
181
1.32M
-
0.00
1.20M
-
2022
154
1.27M
-
0.00
1.09M
-
2022
154
1.27M
-
0.00
1.09M
-

Employees

2022

Employees

154 Descended-15 % *

Net Assets(GBP)

1.27M £Descended-3.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Descended-9.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibbens, David
Director
13/11/1997 - 01/10/2004
2
Martin, Taryn
Director
04/08/2016 - 02/12/2018
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/11/1997 - 13/11/1997
16011
Martin, Joseph Giles
Director
02/12/2018 - Present
2
Martin, Joseph Giles
Director
02/08/2010 - 30/04/2011
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CORPORATE FACILITIES SERVICES LIMITED

CORPORATE FACILITIES SERVICES LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 154 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE FACILITIES SERVICES LIMITED?

toggle

CORPORATE FACILITIES SERVICES LIMITED is currently Active. It was registered on 13/11/1997 .

Where is CORPORATE FACILITIES SERVICES LIMITED located?

toggle

CORPORATE FACILITIES SERVICES LIMITED is registered at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN.

What does CORPORATE FACILITIES SERVICES LIMITED do?

toggle

CORPORATE FACILITIES SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CORPORATE FACILITIES SERVICES LIMITED have?

toggle

CORPORATE FACILITIES SERVICES LIMITED had 154 employees in 2022.

What is the latest filing for CORPORATE FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-10-18 with no updates.