Background WavePink WaveYellow Wave

INCENTIVE FACILITIES MANAGEMENT LIMITED (04324546)

INCENTIVE FACILITIES MANAGEMENT LIMITED (04324546) is an active UK company. incorporated on 19 November 2001. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. INCENTIVE FACILITIES MANAGEMENT LIMITED has been registered for 24 years. Current directors include EVANS, Thomas Edward, MCDONNELL, Bruce James.

Company Number
04324546
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
EVANS, Thomas Edward, MCDONNELL, Bruce James
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCENTIVE FACILITIES MANAGEMENT LIMITED

INCENTIVE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 19 November 2001 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. INCENTIVE FACILITIES MANAGEMENT LIMITED was registered 24 years ago.(SIC: 81100)

Status

active

Active since 24 years ago

Company No

04324546

LTD Company

Age

24 Years

Incorporated 19 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP England
From: 10 June 2022To: 22 December 2023
44 Loman Street London SE1 0EH England
From: 9 April 2021To: 10 June 2022
4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF
From: 3 June 2014To: 9 April 2021
the Bell House Bayham Abbey Lamberhurst Kent TN3 8BG
From: 19 November 2001To: 3 June 2014
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Dec 09
Director Joined
Aug 12
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Loan Secured
Sept 22
Director Left
Oct 22
Loan Secured
Feb 23
Loan Cleared
Mar 23
Director Left
Apr 23
Loan Secured
Jun 23
Director Left
Aug 23
Loan Cleared
Dec 23
Director Left
May 24
Capital Update
Nov 24
Director Left
Jul 25
Director Left
Oct 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 25 May 2022

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 25 May 2022

MCDONNELL, Bruce James

Active
The Havens, IpswichIP3 9SJ
Born December 1975
Director
Appointed 30 Apr 2012

ATHEY, Martin Vivian

Resigned
Bayham Abbey, Tunbridge WellsTN3 8BG
Secretary
Appointed 26 Nov 2001
Resigned 01 Apr 2021

COURTNAGE, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Secretary
Appointed 19 Nov 2001
Resigned 26 Nov 2001

DUNKLEY, Paul Kevin

Resigned
Pine Walk, SurbitonKT5 8NJ
Born March 1966
Director
Appointed 27 Oct 2009
Resigned 30 Sept 2022

PHILLIPS, Laura Anne

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born March 1967
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

POLLARD, William Thomas

Resigned
Monte Bre, Putteridge ParkLU2 8NN
Born May 1962
Director
Appointed 06 Jan 2002
Resigned 01 Apr 2021

REED, Martin Victor

Resigned
Daisys Cottage, CongerstoneCV13 6NB
Born July 1968
Director
Appointed 06 Dec 2006
Resigned 30 Apr 2024

RUMSEY, Claire

Resigned
The Havens, IpswichIP3 9SJ
Born January 1978
Director
Appointed 01 Jul 2018
Resigned 08 Jul 2025

STEVENS, Mark John

Resigned
The Havens, IpswichIP3 9SJ
Born November 1961
Director
Appointed 22 Feb 2017
Resigned 13 Oct 2025

TAYLOR, Martyn

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Director
Appointed 19 Nov 2001
Resigned 26 Nov 2001

WALLBANKS, Stephen John

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born February 1963
Director
Appointed 25 May 2022
Resigned 15 Sept 2022

WAUD, Jeremy Charles

Resigned
Quarry House, BletchingleyRH1 4QZ
Born November 1961
Director
Appointed 08 Dec 2001
Resigned 25 May 2022

WILSON, Glenn

Resigned
2 Western Way, Bury St. EdmundsIP33 3SP
Born February 1978
Director
Appointed 22 Feb 2017
Resigned 31 Jul 2023

CIBARIA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
108 Pembury Road, TonbridgeTN9 2JJ
Corporate director
Appointed 26 Nov 2001
Resigned 21 Dec 2001

Persons with significant control

1

The Havens, IpswichIP3 9SJ

Nature of Control

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

Filing History

131

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
8 April 2019
AAMDAAMD
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Miscellaneous
8 August 2011
MISCMISC
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
14 May 2009
123Notice of Increase in Nominal Capital
Resolution
14 May 2009
RESOLUTIONSResolutions
Resolution
14 May 2009
RESOLUTIONSResolutions
Miscellaneous
14 May 2009
MISCMISC
Legacy
14 May 2009
CAP-SSCAP-SS
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
363aAnnual Return
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
1 December 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
88(2)R88(2)R
Legacy
30 June 2005
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
26 February 2003
225Change of Accounting Reference Date
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
287Change of Registered Office
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
88(2)R88(2)R
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Incorporation Company
19 November 2001
NEWINCIncorporation