Background WavePink WaveYellow Wave

TC FACILITIES MANAGEMENT LIMITED (02567667)

TC FACILITIES MANAGEMENT LIMITED (02567667) is an active UK company. incorporated on 11 December 1990. with registered office in Walton On The Hill Tadworth. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. TC FACILITIES MANAGEMENT LIMITED has been registered for 35 years. Current directors include CRIPPS, Lisa, CRIPPS, Simon James, ELLIS, Peter Brian and 2 others.

Company Number
02567667
Status
active
Type
ltd
Incorporated
11 December 1990
Age
35 years
Address
Sapphire House, Walton On The Hill Tadworth, KT20 7RU
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CRIPPS, Lisa, CRIPPS, Simon James, ELLIS, Peter Brian, O'DWYER, Mark Joseph, WITHERINGTON, Marina Claire
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC FACILITIES MANAGEMENT LIMITED

TC FACILITIES MANAGEMENT LIMITED is an active company incorporated on 11 December 1990 with the registered office located in Walton On The Hill Tadworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. TC FACILITIES MANAGEMENT LIMITED was registered 35 years ago.(SIC: 81210)

Status

active

Active since 35 years ago

Company No

02567667

LTD Company

Age

35 Years

Incorporated 11 December 1990

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

T C CLEANING CONTRACTORS LIMITED
From: 11 December 1990To: 23 October 2012
Contact
Address

Sapphire House 74-76 Walton Street Walton On The Hill Tadworth, KT20 7RU,

Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Jun 11
Loan Secured
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Funding Round
Apr 23
Loan Secured
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CRIPPS, Lisa

Active
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born June 1972
Director
Appointed 08 Dec 2022

CRIPPS, Simon James

Active
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born October 1970
Director
Appointed 05 Nov 1993

ELLIS, Peter Brian

Active
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born May 1958
Director
Appointed 28 Nov 2022

O'DWYER, Mark Joseph

Active
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born February 1967
Director
Appointed 28 Nov 2022

WITHERINGTON, Marina Claire

Active
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born March 1983
Director
Appointed 18 Feb 2025

CRIPPS, Jennifer Catherine

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Secretary
Appointed N/A
Resigned 26 Dec 2016

CHAPPELL, Richard

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born February 1966
Director
Appointed 01 Apr 2014
Resigned 28 Feb 2018

CRIPPS, Trevor George

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born July 1944
Director
Appointed N/A
Resigned 20 Jan 2025

ELLIS, Peter Brian

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born May 1958
Director
Appointed 01 Dec 2004
Resigned 21 Oct 2014

JACOBS, Daniel Jacobus

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born April 1976
Director
Appointed 06 Apr 2018
Resigned 10 Dec 2019

KENNEDY OBE, Paul

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born August 1949
Director
Appointed 14 Jun 2011
Resigned 03 Apr 2018

MACFARLANE, Craig Stewart

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born October 1975
Director
Appointed 17 Mar 2020
Resigned 28 Nov 2022

MACFARLANE, Craig Stewart

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born July 1975
Director
Appointed 10 Dec 2019
Resigned 17 Mar 2020

PIPPING, Nicholas Arthur

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born June 1959
Director
Appointed 23 Mar 2010
Resigned 15 Nov 2010

REED, Anthony William

Resigned
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born July 1963
Director
Appointed 28 Feb 2018
Resigned 28 Nov 2022

Persons with significant control

1

Mr Trevor George Cripps

Active
Sapphire House, Walton On The Hill TadworthKT20 7RU
Born July 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Statement Of Companys Objects
27 June 2024
CC04CC04
Memorandum Articles
25 June 2024
MAMA
Resolution
25 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
17 October 2013
AAAnnual Accounts
Legacy
20 February 2013
MG02MG02
Legacy
30 January 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2012
MG04MG04
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Legacy
13 April 2010
MG01MG01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 2006
AUDAUD
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
4 January 2005
287Change of Registered Office
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
30 April 2002
MEM/ARTSMEM/ARTS
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
122122
Legacy
30 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
22 January 1999
288cChange of Particulars
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 February 1998
AAMDAAMD
Accounts With Accounts Type Medium
2 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Legacy
7 May 1997
88(2)R88(2)R
Legacy
7 May 1997
122122
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 May 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Accounts With Accounts Type Medium
19 November 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
363b363b
Legacy
21 October 1991
395Particulars of Mortgage or Charge
Legacy
1 August 1991
224224
Legacy
9 January 1991
287Change of Registered Office
Legacy
9 January 1991
288288
Legacy
7 January 1991
88(2)R88(2)R
Incorporation Company
11 December 1990
NEWINCIncorporation