Background WavePink WaveYellow Wave

SECURITY FACILITIES MANAGEMENT LIMITED (02745613)

SECURITY FACILITIES MANAGEMENT LIMITED (02745613) is an active UK company. incorporated on 8 September 1992. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SECURITY FACILITIES MANAGEMENT LIMITED has been registered for 33 years. Current directors include STRANG, Edwin John.

Company Number
02745613
Status
active
Type
ltd
Incorporated
8 September 1992
Age
33 years
Address
40 Walnut Drive, Bishop's Stortford, CM23 4JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
STRANG, Edwin John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY FACILITIES MANAGEMENT LIMITED

SECURITY FACILITIES MANAGEMENT LIMITED is an active company incorporated on 8 September 1992 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SECURITY FACILITIES MANAGEMENT LIMITED was registered 33 years ago.(SIC: 80200)

Status

active

Active since 33 years ago

Company No

02745613

LTD Company

Age

33 Years

Incorporated 8 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

YEARNMEDIUM LIMITED
From: 8 September 1992To: 20 October 1992
Contact
Address

40 Walnut Drive Thorley Park Bishop's Stortford, CM23 4JT,

Previous Addresses

Roding House 970 Romford Road London E12 5LP
From: 8 September 1992To: 12 May 2010
Timeline

6 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Oct 11
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

STRANG, Edwin John

Active
40 Walnut Drive, Bishops StortfordCM23 4JT
Secretary
Appointed 01 Sept 2004

STRANG, Edwin John

Active
40 Walnut Drive, Bishops StortfordCM23 4JT
Born March 1958
Director
Appointed 01 Mar 1999

DAVIES, Hywel Harris

Resigned
23 Follyfield, MalmesburySN16 9LA
Secretary
Appointed 31 Dec 1997
Resigned 01 Sept 2004

HOWARD, Kenneth

Resigned
Howards Farm, UpminsterRM14 1TP
Secretary
Appointed 29 Sept 1992
Resigned 31 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1992
Resigned 29 Sept 1992

AGNEW, Arthur

Resigned
44 Micklehouse Road, GlasgowG69 6TG
Born May 1965
Director
Appointed 01 Jul 2008
Resigned 30 Dec 2009

CORMACK, Kevin Geoffery

Resigned
3 Tey Grange, Great TeyCO6 1JQ
Born October 1957
Director
Appointed 29 Sept 1992
Resigned 18 Oct 2001

CURRAN, Patrick Brian

Resigned
Corringales, Hatfield HeathCM22 7BN
Born September 1947
Director
Appointed 29 Sept 1992
Resigned 01 Jul 2008

EVANS, Anthony

Resigned
17a Clarence Road, South BenfleetSS7 1DE
Born June 1960
Director
Appointed 31 Dec 1997
Resigned 19 Oct 2004

HOWARD, Kenneth

Resigned
Howards Farm, UpminsterRM14 1TP
Born October 1942
Director
Appointed 29 Sept 1992
Resigned 02 Jan 1999

STRANG, Ben Paul

Resigned
Walnut Drive, Bishop's StortfordCM23 4JT
Born October 1989
Director
Appointed 30 Dec 2009
Resigned 14 Feb 2026

STRANG, Edwin

Resigned
Walnut Drive, Bishop's StortfordCM23 4JT
Born October 1989
Director
Appointed 30 Dec 2009
Resigned 01 Sept 2011

WOODS, Robert Louis

Resigned
7 Elm Court, Saffron WaldenCB11 4NP
Born July 1948
Director
Appointed 31 Dec 1997
Resigned 26 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Sept 1992
Resigned 29 Sept 1992

Persons with significant control

1

Mr Edwin John Strang

Active
Walnut Drive, Bishop's StortfordCM23 4JT
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Resolution
2 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Resolution
28 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
287Change of Registered Office
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Resolution
4 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288cChange of Particulars
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288cChange of Particulars
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
12 October 1999
363aAnnual Return
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 1999
AUDAUD
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 November 1998
AAAnnual Accounts
Legacy
13 March 1998
363aAnnual Return
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
363sAnnual Return (shuttle)
Legacy
27 August 1993
287Change of Registered Office
Legacy
25 August 1993
287Change of Registered Office
Legacy
30 April 1993
287Change of Registered Office
Legacy
26 April 1993
224224
Legacy
21 April 1993
88(2)Return of Allotment of Shares
Memorandum Articles
28 October 1992
MEM/ARTSMEM/ARTS
Legacy
26 October 1992
287Change of Registered Office
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1992
NEWINCIncorporation