Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K M CLEANING SERVICES PLC
Company Information for

K M CLEANING SERVICES PLC

C/O TC GROUP 6TH FLOOR KINGS HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
Company Registration Number
06056823
Public Limited Company
Active

Company Overview

About K M Cleaning Services Plc
K M CLEANING SERVICES PLC was founded on 2007-01-18 and has its registered office in London. The organisation's status is listed as "Active". K M Cleaning Services Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
K M CLEANING SERVICES PLC
 
Legal Registered Office
C/O TC GROUP 6TH FLOOR KINGS HOUSE
9-10 HAYMARKET
LONDON
SW1Y 4BP
Other companies in W1U
 
Previous Names
SOMERPAGE LIMITED05/03/2007
Filing Information
Company Number 06056823
Company ID Number 06056823
Date formed 2007-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911718242  
Last Datalog update: 2024-03-07 00:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K M CLEANING SERVICES PLC
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.
Companies with same name K M CLEANING SERVICES PLC
The following companies were found which have the same name as K M CLEANING SERVICES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K M Cleaning Services LLC Indiana Unknown

Company Officers of K M CLEANING SERVICES PLC

Current Directors
Officer Role Date Appointed
TIMOTHY LEWIS SAXTON
Company Secretary 2014-07-11
MICHAEL WAIN BROWN
Director 2012-01-01
MARK ROBERT QUINNELL
Director 2012-01-01
KEVIN LEE RICE
Director 2016-03-02
MARTYN CHARLES SELLICK
Director 2007-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN LEE RICE
Director 2012-01-01 2016-03-02
TIMOTHY LEWIS SAXTON
Director 2012-01-01 2016-03-02
MARTYN CHARLES SELLICK
Company Secretary 2007-02-25 2014-07-11
KATHERINE STERN
Director 2007-02-25 2009-07-29
L & A SECRETARIAL LIMITED
Nominated Secretary 2007-01-18 2007-02-26
L & A REGISTRARS LIMITED
Nominated Director 2007-01-18 2007-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WAIN BROWN KM FACILITIES MANAGEMENT GROUP PLC Director 2014-07-21 CURRENT 2014-07-21 Active
MICHAEL WAIN BROWN KM FACILITIES MANAGEMENT LIMITED Director 2014-01-06 CURRENT 2007-01-03 Active
MICHAEL WAIN BROWN CANAL MANAGEMENT SERVICES LIMITED Director 2012-11-19 CURRENT 2010-09-29 Active
MICHAEL WAIN BROWN K M SECURITY SOLUTIONS PLC Director 2012-03-06 CURRENT 2007-03-05 Active
MICHAEL WAIN BROWN MAVELSTONE CLOSE DEVELOPMENTS LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
MICHAEL WAIN BROWN HAWTHORNE ROAD DEVELOPMENT LIMITED Director 2007-05-16 CURRENT 2007-05-02 Active - Proposal to Strike off
MICHAEL WAIN BROWN THE CHEQUERS DEVELOPMENT LIMITED Director 2007-03-30 CURRENT 2007-03-05 Active
MICHAEL WAIN BROWN RED ADMIRAL HOMES (GROUP HOLDINGS) LIMITED Director 2004-09-06 CURRENT 2004-06-10 Dissolved 2016-04-26
MICHAEL WAIN BROWN RED ADMIRAL HOMES LIMITED Director 2004-09-06 CURRENT 2004-06-10 Dissolved 2016-04-26
KEVIN LEE RICE EKKO3 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
KEVIN LEE RICE CORE JOINT EMPLOYMENT LTD Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE INVOICING SOLUTIONS LTD Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE ACS LIMITED Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE CORE FINANCE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2017-04-27 Active
KEVIN LEE RICE GEORGE FERGUSON MANAGEMENT SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
KEVIN LEE RICE KMFM TECHNOLOGIES LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
KEVIN LEE RICE QUBE CONSTRUCTION MANAGEMENT PLC Director 2016-04-04 CURRENT 2005-08-24 Dissolved 2018-05-22
KEVIN LEE RICE K M SECURITY SOLUTIONS PLC Director 2016-03-02 CURRENT 2007-03-05 Active
KEVIN LEE RICE KM FACILITIES MANAGEMENT GROUP PLC Director 2014-07-21 CURRENT 2014-07-21 Active
KEVIN LEE RICE LETTINGSEARCH LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2017-07-11
KEVIN LEE RICE KM FACILITIES MANAGEMENT LIMITED Director 2014-01-06 CURRENT 2007-01-03 Active
KEVIN LEE RICE CANAL MANAGEMENT SERVICES LIMITED Director 2012-11-19 CURRENT 2010-09-29 Active
KEVIN LEE RICE QUBE RECRUITMENT LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
KEVIN LEE RICE RED ADMIRAL LETTINGSEARCH LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2017-08-01
KEVIN LEE RICE MAVELSTONE CLOSE DEVELOPMENTS LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
KEVIN LEE RICE BICKLEY PARK DEVELOPMENT LIMITED Director 2007-09-19 CURRENT 2007-06-19 Dissolved 2016-04-26
KEVIN LEE RICE HAWTHORNE ROAD DEVELOPMENT LIMITED Director 2007-05-16 CURRENT 2007-05-02 Active - Proposal to Strike off
KEVIN LEE RICE THE CHEQUERS DEVELOPMENT LIMITED Director 2007-03-30 CURRENT 2007-03-05 Active
KEVIN LEE RICE ROBIN HOOD LANE DEVELOPMENT LIMITED Director 2006-10-01 CURRENT 2006-09-18 Dissolved 2016-05-17
KEVIN LEE RICE RED ADMIRAL HOMES (GROUP HOLDINGS) LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26
KEVIN LEE RICE RED ADMIRAL HOMES LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26
MARTYN CHARLES SELLICK EVOLPHIN INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
MARTYN CHARLES SELLICK EVOLPHIN UK LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
MARTYN CHARLES SELLICK VIIVII LTD Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
MARTYN CHARLES SELLICK RED ADMIRAL LETTINGSEARCH LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2017-08-01
MARTYN CHARLES SELLICK BICKLEY PARK DEVELOPMENT LIMITED Director 2008-11-28 CURRENT 2007-06-19 Dissolved 2016-04-26
MARTYN CHARLES SELLICK K M SECURITY SOLUTIONS PLC Director 2007-04-01 CURRENT 2007-03-05 Active
MARTYN CHARLES SELLICK RED ADMIRAL HOMES (GROUP HOLDINGS) LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26
MARTYN CHARLES SELLICK RED ADMIRAL HOMES LIMITED Director 2004-06-10 CURRENT 2004-06-10 Dissolved 2016-04-26

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
2024-02-14CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08Change of details for Mr Kevin Lee Rice as a person with significant control on 2023-08-08
2023-08-08Director's details changed for Mr Michael Wain Brown on 2023-08-08
2023-08-08Director's details changed for Mr Mark Robert Quinnell on 2023-08-07
2023-08-08Director's details changed for Mr Kevin Lee Rice on 2023-08-08
2023-08-08Director's details changed for Ms Natalie June Winter on 2023-08-08
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
2023-02-06CESSATION OF MICHAEL WAIN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06CESSATION OF MARK ROBERT QUINNELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06CESSATION OF TIMOTHY LEWIS SAXTON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23PSC07CESSATION OF MARTYN CHARLES SELLICK AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19CH01Director's details changed for Mr Kevin Lee Rice on 2020-06-10
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHARLES SELLICK
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MS NATALIE JUNE WINTER
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03DISS40Compulsory strike-off action has been discontinued
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-04-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-30CH01Director's details changed for Mr Martyn Charles Sellick on 2017-01-27
2017-01-27CH01Director's details changed for Mr Martyn Charles Sellick on 2017-01-27
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07CH01Director's details changed for Mr Martyn Charles Sellick on 2016-03-22
2016-04-13AP01DIRECTOR APPOINTED MR KEVIN LEE RICE
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-18AR0118/01/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Mark Robert Quinnell on 2015-06-06
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAXTON
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-05AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-08-06RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-08-06AUDRAuditors report
2014-08-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-08-06AUDSAuditors statement
2014-08-06BSAccounts: Balance Sheet
2014-08-06RES02Resolutions passed:
  • Resolution of re-registration
2014-07-18AP03SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY MARTYN SELLICK
2014-07-17SH0118/12/13 STATEMENT OF CAPITAL GBP 50000
2014-03-21AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0118/01/14 FULL LIST
2013-04-05AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-11AR0118/01/13 FULL LIST
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM CANTERBURY HOUSE WATERSIDE COURT NEPTUNE WAY ROCHESTER KENT ME2 4NZ
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-27AR0118/01/12 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED MARK ROBERT QUINNELL
2012-01-09AP01DIRECTOR APPOINTED MR TIMOTHY LEWIS SAXTON
2012-01-09AP01DIRECTOR APPOINTED MR KEVIN LEE RICE
2012-01-09AP01DIRECTOR APPOINTED MR MICHAEL WAIN BROWN
2011-03-07AR0118/01/11 FULL LIST
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT 4B ASHFORD HOUSE BEAUFORT C SIR THOMAS LONGLEY ROAD MEDWAY CITY EASTE ROCHESTER KENTME2 4FA
2010-03-22AR0118/01/10 FULL LIST
2010-01-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-21MEM/ARTSARTICLES OF ASSOCIATION
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE STERN
2009-08-12RES13RESIGN DIR 29/07/2009
2009-08-12RES01ALTER ARTICLES 29/07/2009
2009-04-06363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-26225ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/06/2008
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 14 BLANDFORD STREET LONDON W1U 4DR
2007-04-2588(2)RAD 18/01/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-20288bSECRETARY RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-05CERTNMCOMPANY NAME CHANGED SOMERPAGE LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to K M CLEANING SERVICES PLC 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 K M CLEANING SERVICES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-29 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of K M CLEANING SERVICES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for K M CLEANING SERVICES PLC
Trademarks
We have not found any records of K M CLEANING SERVICES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K M CLEANING SERVICES PLC. 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 (81210 - General cleaning of buildings) as K M CLEANING SERVICES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where K M CLEANING SERVICES PLC 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 K M CLEANING SERVICES PLC 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 K M CLEANING SERVICES PLC 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.