Facilities Management (Southern) Ltd

DataGardener
facilities management (southern) ltd
in liquidation
Small

Facilities Management (southern) Ltd

07109309Private Limited With Share Capital

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

21/12/2009

Company Age

16 years

Directors

3

Employees

22

SIC Code

35300

Risk

not scored

Company Overview

Registration, classification & business activity

Facilities Management (southern) Ltd (07109309) is a private limited with share capital incorporated on 21/12/2009 (16 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 35300 - steam and air conditioning supply.

With the quality of the spaces we work, live and play within, it has never been as important to ensure those environments are the best they can be. since 2009 facilities management (southern) ltd has strived to ensure our clients have total peace of mind that their assets are being maintained to exc...

Private Limited With Share Capital
SIC: 35300
Small
Incorporated 21/12/2009
SO533TY
22 employees

Financial Overview

Total Assets

£138.5K

Liabilities

£1.16M

Net Assets

£-1.02M

Turnover

£4.84M

Cash

£8.2K

Key Metrics

22

Employees

3

Directors

7

Shareholders

3

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:23-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2022
Resolution
Category:Resolution
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2020
Capital Allotment Shares
Category:Capital
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2019
Capital Allotment Shares
Category:Capital
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Capital Allotment Shares
Category:Capital
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2016
Resolution
Category:Resolution
Date:12-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-01-2014
Termination Secretary Company With Name
Category:Officers
Date:09-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-03-2011
Termination Secretary Company With Name
Category:Officers
Date:14-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-02-2010
Termination Director Company With Name
Category:Officers
Date:26-01-2010
Incorporation Company
Category:Incorporation
Date:21-12-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date06/04/2022
Latest Accounts31/03/2022

Trading Addresses

13B The Briars Waterberry Drive, Waterlooville, Hampshire, PO77YH
Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Related Companies

2

Contact

08448260448
facilitiesmanagement-southern.co.uk/
Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY