About

Registered Number: 05087254
Date of Incorporation: 29/03/2004 (21 years ago)
Company Status: Active
Registered Address: Badgemore House, Badgemore Park Golf Club, Henley- On- Thames, Oxfordshire, RG9 4NR,

 

Founded in 2004, Facilities Systems Property Services Ltd are based in Henley- On- Thames, Oxfordshire, it's status is listed as "Active". Carder, Stephen Vivien, Carder, Amanda are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDER, Amanda 17 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CARDER, Stephen Vivien 05 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 03 March 2020
PSC04 - N/A 19 February 2020
PSC04 - N/A 18 February 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 March 2019
PSC01 - N/A 19 March 2019
PSC04 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
SH06 - Notice of cancellation of shares 19 July 2017
SH03 - Return of purchase of own shares 19 July 2017
AP03 - Appointment of secretary 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 12 May 2017
AA01 - Change of accounting reference date 11 May 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 22 January 2017
MR04 - N/A 16 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 26 March 2008
AAMD - Amended Accounts 08 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 25 October 2005
395 - Particulars of a mortgage or charge 10 May 2005
363s - Annual Return 19 March 2005
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.