Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED
Company Information for

SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED

POOLE CENTRE (MAIN OFFICE), NORTH ROAD, PARKSTONE POOLE, DORSET, BH14 0LS,
Company Registration Number
03617931
Private Limited Company
Active

Company Overview

About Southern Educational Facilities Management Ltd
SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED was founded on 1998-08-19 and has its registered office in Parkstone Poole. The organisation's status is listed as "Active". Southern Educational Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
POOLE CENTRE (MAIN OFFICE)
NORTH ROAD
PARKSTONE POOLE
DORSET
BH14 0LS
Other companies in BH14
 
Previous Names
BOURNEMOUTH AND POOLE COLLEGE SERVICES LIMITED24/05/2019
Filing Information
Company Number 03617931
Company ID Number 03617931
Date formed 1998-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:25:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROGER BLABER
Director 2015-09-01
DIANE KATHRYN GRANNELL
Director 2011-11-10
MICHAEL JOHNSON
Director 2015-08-03
ANGELA HELEN ROWLEY
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANDREW MILLAR
Director 2013-04-19 2017-08-22
LAWRENCE PERCY VINCENT
Director 2013-04-19 2015-08-31
LESLEY AGNES WALFORD
Director 2013-04-19 2015-08-31
GILLIAN DIANE LACEY
Director 1999-05-06 2013-04-19
GEOFFREY RICHARDSON
Director 2004-12-16 2011-10-13
SUSAN ELIZABETH RATCLIFFE
Company Secretary 2008-08-01 2011-08-31
DIANA WAVENEY WHITEHEAD
Company Secretary 1998-12-11 2008-08-18
BERNARD JAMES VAUGHAN
Director 1998-12-11 2008-07-31
JOHN ORMEROD POUNDER
Director 1998-12-11 2003-02-25
BARRIE LANGFORD SINDALL
Director 1998-12-11 1999-04-27
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 1998-08-19 1998-12-11
FILBUK NOMINEES LIMITED
Nominated Director 1998-08-19 1998-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE KATHRYN GRANNELL WESSEX EDUCATION SHARED SERVICES LIMITED Director 2015-09-01 CURRENT 2012-11-21 Active
ANGELA HELEN ROWLEY CONNOCK (LONDON) LIMITED Director 2013-09-27 CURRENT 2009-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-02-07DIRECTOR APPOINTED MRS SARAH KIRSTY HUTCHINGS
2023-08-11CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN MARKS
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-07-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY FORD
2022-07-19AP01DIRECTOR APPOINTED MS ANNE-MARIE HEEREY
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK COTTON
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-12-20AP01DIRECTOR APPOINTED MR IAN MATTHEW JONES
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR WILLIAM PATRICK COTTON
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HELEN ROWLEY
2019-05-24RES15CHANGE OF COMPANY NAME 24/05/19
2019-05-24RES15CHANGE OF COMPANY NAME 24/05/19
2019-05-10AP01DIRECTOR APPOINTED MR PAUL STEPHEN MARKS
2019-05-10AP01DIRECTOR APPOINTED MR PAUL STEPHEN MARKS
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE KATHRYN GRANNELL
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE KATHRYN GRANNELL
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-03-19AP01DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR
2019-03-19AP01DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BLABER
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BLABER
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MRS ANGELA HELEN ROWLEY
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW MILLAR
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-14AUDAUDITOR'S RESIGNATION
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-08AP01DIRECTOR APPOINTED MR ROGER BLABER
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WALFORD
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE VINCENT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE VINCENT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WALFORD
2015-08-18AP01DIRECTOR APPOINTED MR MICHAEL JOHNSON
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-03AR0119/08/14 ANNUAL RETURN FULL LIST
2014-06-04AUDAUDITOR'S RESIGNATION
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-28AR0119/08/13 ANNUAL RETURN FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MS LESLEY AGNES WALFORD
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LACEY
2013-06-24AP01DIRECTOR APPOINTED MR THOMAS ANDREW MILLAR
2013-06-24AP01DIRECTOR APPOINTED MR LAWRENCE PERCY VINCENT
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-04AR0119/08/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-17AP01DIRECTOR APPOINTED MS DIANE KATHRYN GRANNELL
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARDSON
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN DIANE DREWITT / 04/10/2011
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RATCLIFFE
2011-09-01AR0119/08/11 FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-26AR0119/08/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARDSON / 31/07/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN DIANE DREWITT / 31/07/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-30AR0119/08/09 FULL LIST
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-20363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR BERNARD VAUGHAN
2008-08-20288aSECRETARY APPOINTED MRS SUSAN ELIZABETH RATCLIFFE
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY DIANA WHITEHEAD
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-21363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-19363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/04
2004-09-21363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-26363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-14AUDAUDITOR'S RESIGNATION
2003-04-03AUDAUDITOR'S RESIGNATION
2003-04-02288bDIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-03363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28288cDIRECTOR'S PARTICULARS CHANGED
1999-08-23363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-06-01288bDIRECTOR RESIGNED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-01-14288aNEW DIRECTOR APPOINTED
1999-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-14288bSECRETARY RESIGNED
1999-01-14288aNEW SECRETARY APPOINTED
1999-01-14288aNEW DIRECTOR APPOINTED
1999-01-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/98
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-11-26 Satisfied THE ARTS COUNCIL OF ENGLAND
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.