Background WavePink WaveYellow Wave

FACILITIES RESOURCE MANAGEMENT LIMITED (08340624)

FACILITIES RESOURCE MANAGEMENT LIMITED (08340624) is an active UK company. incorporated on 24 December 2012. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. FACILITIES RESOURCE MANAGEMENT LIMITED has been registered for 13 years. Current directors include EVANS, Thomas Edward, FISHER, Sean Paul, MOORE, Steven Scott.

Company Number
08340624
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, Thomas Edward, FISHER, Sean Paul, MOORE, Steven Scott
SIC Codes
68320, 80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACILITIES RESOURCE MANAGEMENT LIMITED

FACILITIES RESOURCE MANAGEMENT LIMITED is an active company incorporated on 24 December 2012 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. FACILITIES RESOURCE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68320, 80100)

Status

active

Active since 13 years ago

Company No

08340624

LTD Company

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG England
From: 12 December 2023To: 22 December 2023
Stable Yard Walk House Farm Barrow upon Humber Lincolnshire DN19 7DZ England
From: 11 December 2018To: 12 December 2023
25 Basingfield Close Basingfield Close Old Basing Basingstoke Hampshire RG24 7BG
From: 12 March 2013To: 11 December 2018
145-157 St John Street London EC1V 4PW England
From: 24 December 2012To: 12 March 2013
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 05 Dec 2023

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 05 Dec 2023

FISHER, Sean Paul

Active
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 05 Dec 2023

MOORE, Steven Scott

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 05 Dec 2023

HICKS, Andrea Margaret

Resigned
Basingfield Close, BasingstokeRG24 7BG
Secretary
Appointed 24 Dec 2012
Resigned 01 Nov 2018

HICKS, Andrea Margaret

Resigned
Basingfield Close, BasingstokeRG24 7BG
Born May 1962
Director
Appointed 24 Dec 2012
Resigned 01 Nov 2018

PAREKH, Dharmesh

Resigned
The Havens, IpswichIP3 9SJ
Born April 1970
Director
Appointed 01 Nov 2018
Resigned 08 May 2024

Persons with significant control

2

1 Active
1 Ceased
Walk House Farm, Barrow-Upon-HumberDN19 7DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mrs Andrea Margaret Hicks

Ceased
Old Basing, BasingstokeRG24 7BG
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
30 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2025
DS01DS01
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Memorandum Articles
31 December 2023
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Incorporation Company
24 December 2012
NEWINCIncorporation