SODEXO PROPERTY SOLUTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

SODEXO PROPERTY SOLUTIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
SODEXO PROPERTY SOLUTIONS LIMITED was incorporated 33 years ago on 18/01/1991 and has the registered number: 02574887. The accounts status is DORMANT and accounts are next due on 31/05/2024.

SODEXO PROPERTY SOLUTIONS LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ONE SOUTHAMPTON ROW
LONDON
WC1B 5HA

This Company Originates in : United Kingdom
Previous trading names include:
ATKINS FACILITIES MANAGEMENT LIMITED (until 01/12/2011)
WS ATKINS FACILITIES MANAGEMENT LIMITED (until 01/06/2004)

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART ANTHONY CARTER Mar 1965 British Director 2013-03-28 CURRENT
SODEXO CORPORATE SERVICES (NO.2) LIMITED Corporate Secretary 2013-01-01 CURRENT
MR SEAN MICHAEL HALEY Apr 1970 British Director 2011-11-30 CURRENT
MRS JEAN MARY RENTON Dec 1968 British Director 2019-11-01 CURRENT
HAROLD CHRISTOPHER SYMONDS Dec 1944 British Director 1993-10-01 UNTIL 2001-09-30 RESIGNED
MR IAN ROBERT PURSER Mar 1951 British Director 2004-07-15 UNTIL 2011-06-30 RESIGNED
MR DAVID PICK Feb 1958 British Director 2002-02-04 UNTIL 2006-10-16 RESIGNED
MR NEIL DANIEL MURRAY Feb 1975 Irish Director 2011-11-30 UNTIL 2016-08-31 RESIGNED
MR RICHARD FREDERICK CHARLES HOW Jan 1949 British Director RESIGNED
MR JAMES CONSTANTINE STUART MCCLEAN Aug 1959 British Director 2005-11-18 UNTIL 2006-03-24 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Director 1999-09-15 UNTIL 2002-08-05 RESIGNED
DOUGLAS ARTHUR ROBERT REESON Nov 1946 British Director 1993-10-01 UNTIL 1995-06-16 RESIGNED
KEITH MAURICE HOUNSLOW May 1935 British Director 1994-04-01 UNTIL 1995-03-31 RESIGNED
MRS LYNN CHRISTINE MAWDSLEY Jul 1959 British Director 2014-01-08 UNTIL 2016-04-15 RESIGNED
MR MICHAEL MAKEPEACE EUGENE JEFFRIES Sep 1944 British Director 1993-10-01 UNTIL 2001-03-31 RESIGNED
DAVID SLATER Jun 1943 British Director 1994-04-01 UNTIL 1999-10-08 RESIGNED
MR STEVEN JOHNSON Mar 1949 British Director 2011-07-01 UNTIL 2011-11-30 RESIGNED
DAVID MICHAEL PEIRSE LOWE Mar 1944 British Director 2002-11-04 UNTIL 2006-09-29 RESIGNED
ROBERT JAMES MACLEOD May 1964 British Director 2003-05-27 UNTIL 2009-06-19 RESIGNED
RICHARD HOWARTH TOMALIN Dec 1944 British Secretary 1993-10-01 UNTIL 2002-03-28 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Secretary 2000-02-07 UNTIL 2004-09-15 RESIGNED
VICTORIA ELIZABETH HAMES Oct 1971 British Secretary 2003-05-27 UNTIL 2005-01-03 RESIGNED
PHILIP STEPHEN JAMES DAVIS Feb 1966 Secretary 2005-05-09 UNTIL 2007-09-30 RESIGNED
KATIE CHARMIAN DAVID Secretary 2002-08-05 UNTIL 2002-11-04 RESIGNED
HELEN ALICE BAKER Feb 1979 Secretary 2008-01-01 UNTIL 2011-12-01 RESIGNED
MR RICHARD WEBSTER Dec 1974 British Secretary 2004-09-15 UNTIL 2011-12-01 RESIGNED
MR RICHARD FREDERICK CHARLES HOW Jan 1949 British Secretary RESIGNED
SIMON CLARK Mar 1959 British Director 2002-05-13 UNTIL 2004-06-01 RESIGNED
RICHARD WILLIAM HALL Apr 1949 British Director 2005-05-01 UNTIL 2011-04-29 RESIGNED
MR SEAN MICHAEL HALEY Apr 1970 British Director 2002-11-04 UNTIL 2007-01-15 RESIGNED
MR HEATH STEWART DREWETT Jan 1966 British Director 2009-06-19 UNTIL 2011-12-01 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Director 2002-11-04 UNTIL 2005-01-21 RESIGNED
MR PAUL LEONARD CROOK Sep 1963 British Director 2002-05-13 UNTIL 2002-10-29 RESIGNED
PAUL CROLLA Jul 1950 British Director 2001-11-05 UNTIL 2002-11-30 RESIGNED
MR JONATHAN NIGEL EDWARD COWDELL Nov 1966 British Director 2016-06-14 UNTIL 2016-06-15 RESIGNED
RICHARD WILLIAM HALL Apr 1949 British Director 1999-10-04 UNTIL 2002-11-04 RESIGNED
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 2002-05-13 UNTIL 2005-03-16 RESIGNED
MR KEITH EDWARD CLARKE May 1952 British Director 2003-10-01 UNTIL 2011-07-31 RESIGNED
DAVID RICHARD SPURLING HARRIS Aug 1945 British Director 1994-04-01 UNTIL 2002-11-04 RESIGNED
DOCTOR STEPHEN ROBERT BILLINGHAM May 1958 British Director 2003-05-27 UNTIL 2004-08-24 RESIGNED
MR LAURENT ARNAUDO Mar 1967 French Director 2016-04-15 UNTIL 2019-11-01 RESIGNED
MR PHILIP RICHARD ANDREW Mar 1971 British Director 2011-11-30 UNTIL 2013-03-28 RESIGNED
MR JEREMY PAUL CLAYTON Feb 1956 British Director RESIGNED
TREVOR HALL Oct 1954 British Director 2001-11-06 UNTIL 2002-10-03 RESIGNED
MR ALUN HUGHES GRIFFITHS Jun 1954 British Director 2005-11-18 UNTIL 2011-12-01 RESIGNED
MR COLIN PETER HAYLOCK Dec 1946 British Director 1993-10-01 UNTIL 1994-11-11 RESIGNED
MR MARK ANDREW SOWERBY Jan 1971 British Director 2005-05-01 UNTIL 2011-12-01 RESIGNED
MR ROBIN SIMON SOUTHWELL Apr 1960 British Director 2001-04-02 UNTIL 2002-09-30 RESIGNED
MR. DAVID PHILIP RIDLEY Mar 1943 British Director 1999-10-04 UNTIL 2001-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sodexo Limited 2016-09-20 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATKINSRÉALIS UK LIMITED SURREY Active FULL 70229 - Management consultancy activities other than financial management
SODEXO LIMITED LONDON Active FULL 70100 - Activities of head offices
LINDLEY CATERING INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 56210 - Event catering activities
ATKINSRÉALIS PPS LIMITED EPSOM Active FULL 70229 - Management consultancy activities other than financial management
HAVEN EAST LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SODEXO HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
ATKINSRÉALIS PPS HOLDINGS LIMITED EPSOM Active FULL 82990 - Other business support service activities n.e.c.
SODEXO CORPORATE SERVICES (N0.1) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ATKINSRÉALIS BROOMCO LIMITED EPSOM Active FULL 99999 - Dormant Company
SILK AND FRAZIER LIMITED EPSOM Dissolved... DORMANT 74990 - Non-trading company
HANSCOMB (UK) LIMITED EPSOM Dissolved... FULL 74990 - Non-trading company
HANSCOMB EUROPE LIMITED EPSOM Dissolved... DORMANT 99999 - Dormant Company
LONDON GROUP PROJECTS LIMITED EPSOM Dissolved... DORMANT 99999 - Dormant Company
HANSCOMB (RUSSIA) LIMITED EPSOM Dissolved... DORMANT 99999 - Dormant Company
K & S (408) LIMITED LONDON ENGLAND Active DORMANT 56210 - Event catering activities
CENTERPLATE UK LIMITED LONDON ENGLAND Active FULL 56210 - Event catering activities
ATKINS (US) SURREY Dissolved... DORMANT 74990 - Non-trading company
APAN LIMITED WEST LOTHIAN Active DORMANT 56101 - Licensed restaurants
HERITAGE PORTFOLIO LIMITED EDINBURGH SCOTLAND Active FULL 56210 - Event catering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWN & COUNTY CATERING LIMITED LONDON Active DORMANT 74990 - Non-trading company
ACTON-BERKELEY TRAVEL LIMITED LONDON Active DORMANT 74990 - Non-trading company
AGECROFT PRISON MANAGEMENT LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALLIANCE IN PARTNERSHIP LIMITED LONDON ENGLAND Active FULL 56290 - Other food services
AIP CATERING LIMITED LONDON ENGLAND Active FULL 56290 - Other food services
SODEXO CIRCLES U.K LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED LONDON Active FULL 84230 - Justice and judicial activities
THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED LONDON Active FULL 84230 - Justice and judicial activities
GE66 LIMITED LONDON ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SABAILLON HOLDCO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.