OCCUPIER.ORG - BISHOPS STORTFORD


Company Profile Company Filings

Overview

OCCUPIER.ORG is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BISHOPS STORTFORD and has the status: Active.
OCCUPIER.ORG was incorporated 21 years ago on 14/06/2002 and has the registered number: 04461890. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

OCCUPIER.ORG - BISHOPS STORTFORD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NUMBER ONE BUILDING
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 2ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHERINE ELIZABETH PATTISON Secretary 2023-11-01 CURRENT
MRS LINDA HAUSMANIS Nov 1952 British Director 2016-10-25 CURRENT
MR JOHN CHRISTOPHER WILLIAM HEDLEY Jan 1951 British Director 2002-06-14 UNTIL 2008-07-04 RESIGNED
MRS DONNA LOUSIE DUCKWORTH Secretary 2016-12-13 UNTIL 2023-11-01 RESIGNED
MR COLIN LEWIN Dec 1949 British Secretary 2004-06-02 UNTIL 2009-10-20 RESIGNED
MARK MORGAN Secretary 2012-12-03 UNTIL 2014-12-12 RESIGNED
GARETH TANCRED Secretary 2009-12-15 UNTIL 2012-12-03 RESIGNED
IAN HARRIS Jun 1948 British Director 2002-06-14 UNTIL 2003-07-14 RESIGNED
MR GARETH TANCRED May 1964 British Director 2009-12-15 UNTIL 2015-07-31 RESIGNED
MR JAMES ALEXANDER SUTTON May 1977 British Director 2014-09-01 UNTIL 2017-07-31 RESIGNED
MR BEVERLEY BRIAN NUTT Dec 1940 British Director 2002-08-09 UNTIL 2006-06-14 RESIGNED
MR MARK GARY MORGAN Mar 1969 British Director 2012-12-03 UNTIL 2014-12-12 RESIGNED
MR CHARLES PHILIP MARGESSON Mar 1939 British Director 2008-07-04 UNTIL 2009-12-15 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2002-06-14 UNTIL 2003-12-23 RESIGNED
ROBERT LOUIS GARFIELD HARRIS May 1961 British Director 2002-08-09 UNTIL 2008-07-04 RESIGNED
PETER BRUCE CORDY Oct 1952 British Director 2003-07-14 UNTIL 2011-07-25 RESIGNED
MR PAUL GRIFFITHS Jun 1955 British Director 2002-06-14 UNTIL 2004-07-12 RESIGNED
FAY FROSTICK Oct 1972 British Director 2008-07-04 UNTIL 2009-10-20 RESIGNED
MR JOHN CHARLES COKE Mar 1958 British Director 2015-07-01 UNTIL 2016-07-31 RESIGNED
ANDREW HARDWICK CARTER Nov 1947 British Director 2004-01-07 UNTIL 2008-07-04 RESIGNED
MR STEPHEN BROWN Jul 1958 British Director 2002-06-14 UNTIL 2008-07-04 RESIGNED
STEPHEN RICHARD BENNETT Feb 1964 British Director 2008-07-04 UNTIL 2013-06-25 RESIGNED
ALAN DAVID WHITE Apr 1945 British Director 2002-06-14 UNTIL 2008-07-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The British Institute Of Facilities Management Limited 2016-04-06 Bishop's Stortford   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICS BUSINESS SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
ASSOCIATION OF FACILITIES MANAGERS(THE) LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
BRITISH INSTITUTE OF FACILITIES MANAGEMENT LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SOUTHGATE DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
BT PROPERTY LIMITED LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
INSTITUTE OF WORKPLACE LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
PROPERTY SOLUTIONS (UK) LIMITED LEICESTER ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
RICS INTERNATIONAL LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
RICS RESEARCH FOUNDATION LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INTERNATIONAL FACILITIES MANAGEMENT ASSOCIATION (UK) LIMITED LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
PROPERTY RESEARCH TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FM TRAINING LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RICS HOLDINGS LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
BALMORAL INTERNATIONAL LAND UK LIMITED CENTRAL MILTON KEYNES Active FULL 41100 - Development of building projects
PROPERTY SOLUTIONS (UK) EBT TRUSTEES LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
RESOLUTION EXECUTIVE LTD HORSTED KEYNES Active MICRO ENTITY 70221 - Financial management
BL CHESSER LIMITED BELFAST Active FULL 96090 - Other service activities n.e.c.
BL BROXBURN LIMITED BELFAST Active FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - OCCUPIER.ORG 2023-10-03 31-12-2022 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2022-08-31 31-12-2021 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2021-10-16 31-12-2020 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2020-12-17 31-12-2019 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2019-09-21 31-12-2018 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2018-08-17 31-12-2017 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2017-09-09 31-12-2016 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2016-10-01 31-12-2015 £2,949 equity
Micro-entity Accounts - OCCUPIER.ORG 2015-09-30 31-12-2014 £2,949 equity
Dormant Company Accounts - OCCUPIER.ORG 2014-09-30 31-12-2013