SODEXO PROPERTY SOLUTIONS LIMITED

One Southampton Row, London, WC1B 5HA
StatusACTIVE
Company No.02574887
CategoryPrivate Limited Company
Incorporated18 Jan 1991
Age33 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

SODEXO PROPERTY SOLUTIONS LIMITED is an active private limited company with number 02574887. It was incorporated 33 years, 4 months, 4 days ago, on 18 January 1991. The company address is One Southampton Row, London, WC1B 5HA.



Company Fillings

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mrs Jean Mary Renton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Laurent Arnaudo

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Daniel Murray

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nigel Edward Cowdell

Termination date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nigel Edward Cowdell

Appointment date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Arnaudo

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Lynn Christine Mawdsley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Christine Mawdsley

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sodexo Corporate Services (No.2) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sodexo Corporate Services (No.2) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Daniel Murray

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Andrew

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Michael Haley

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atkins facilities management LIMITED\certificate issued on 01/12/11

Documents

View document PDF

Change of name notice

Date: 01 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Webster

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Baker

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Griffiths

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sowerby

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heath Drewett

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Clarke

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Johnson

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Purser

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hall

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Sowerby

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Statement of companys objects

Date: 14 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Heath Stewart Drewett

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Webster

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Alun Hughes Griffiths

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Edward Clarke

Change date: 2009-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Alice Baker

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Richard William Hall

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Ian Robert Purser

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Sowerby

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mark Andrew Sowerby

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed heath stewart drewett

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert macleod

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert macleod / 28/03/2008

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CAREERS COACHING LIMITED

63 CRUTCHLEY ROAD,LONDON,SE6 1QN

Number:10814480
Status:ACTIVE
Category:Private Limited Company

EQUETECH LIMITED

5 EAST LANE,LONDON,SE16 4UD

Number:01980753
Status:ACTIVE
Category:Private Limited Company

GNT PROPERTIES LIMITED

17-19 DUNGANNON ROAD,CO TYRONE,BT80 8TL

Number:NI056926
Status:ACTIVE
Category:Private Limited Company

HEALTHY PROPERTY GROUP LIMITED

SANDLE LODGE,FORDINGBRIDGE,SP6 1PF

Number:08256205
Status:ACTIVE
Category:Private Limited Company

LEFTFIELD INTERNATIONAL LTD

181 UNION STREET,LONDON,SE1 0LN

Number:09604532
Status:ACTIVE
Category:Private Limited Company

NATURAL TOUCH AROMATHERAPY LTD

RIVER BANK HOUSE,EASTLEIGH,SO50 6BF

Number:11339383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source