Sodexo Property Solutions Limited LONDON


Founded in 1991, Sodexo Property Solutions, classified under reg no. 02574887 is an active company. Currently registered at One Southampton Row WC1B 5HA, London the company has been in the business for 33 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 1st December 2011 Sodexo Property Solutions Limited is no longer carrying the name Atkins Facilities Management.

The firm has 3 directors, namely Jean R., Stuart C. and Sean H.. Of them, Sean H. has been with the company the longest, being appointed on 30 November 2011 and Jean R. has been with the company for the least time - from 1 November 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sodexo Property Solutions Limited Address / Contact

Office Address One Southampton Row
Town London
Post code WC1B 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574887
Date of Incorporation Fri, 18th Jan 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (19 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jean R.

Position: Director

Appointed: 01 November 2019

Stuart C.

Position: Director

Appointed: 28 March 2013

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Sean H.

Position: Director

Appointed: 30 November 2011

Jonathan C.

Position: Director

Appointed: 14 June 2016

Resigned: 15 June 2016

Laurent A.

Position: Director

Appointed: 15 April 2016

Resigned: 01 November 2019

Lynn M.

Position: Director

Appointed: 08 January 2014

Resigned: 15 April 2016

Philip A.

Position: Director

Appointed: 30 November 2011

Resigned: 28 March 2013

Neil M.

Position: Director

Appointed: 30 November 2011

Resigned: 31 August 2016

Steven J.

Position: Director

Appointed: 01 July 2011

Resigned: 30 November 2011

Heath D.

Position: Director

Appointed: 19 June 2009

Resigned: 01 December 2011

Helen B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 December 2011

Alun G.

Position: Director

Appointed: 18 November 2005

Resigned: 01 December 2011

James M.

Position: Director

Appointed: 18 November 2005

Resigned: 24 March 2006

Philip D.

Position: Secretary

Appointed: 09 May 2005

Resigned: 30 September 2007

Mark S.

Position: Director

Appointed: 01 May 2005

Resigned: 01 December 2011

Richard H.

Position: Director

Appointed: 01 May 2005

Resigned: 29 April 2011

Richard W.

Position: Secretary

Appointed: 15 September 2004

Resigned: 01 December 2011

Ian P.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2011

Keith C.

Position: Director

Appointed: 01 October 2003

Resigned: 31 July 2011

Victoria H.

Position: Secretary

Appointed: 27 May 2003

Resigned: 03 January 2005

Stephen B.

Position: Director

Appointed: 27 May 2003

Resigned: 24 August 2004

Robert M.

Position: Director

Appointed: 27 May 2003

Resigned: 19 June 2009

Nicholas C.

Position: Director

Appointed: 04 November 2002

Resigned: 21 January 2005

David L.

Position: Director

Appointed: 04 November 2002

Resigned: 29 September 2006

Sean H.

Position: Director

Appointed: 04 November 2002

Resigned: 15 January 2007

Katie D.

Position: Secretary

Appointed: 05 August 2002

Resigned: 04 November 2002

Simon C.

Position: Director

Appointed: 13 May 2002

Resigned: 01 June 2004

David C.

Position: Director

Appointed: 13 May 2002

Resigned: 16 March 2005

Paul C.

Position: Director

Appointed: 13 May 2002

Resigned: 29 October 2002

David P.

Position: Director

Appointed: 04 February 2002

Resigned: 16 October 2006

Trevor H.

Position: Director

Appointed: 06 November 2001

Resigned: 03 October 2002

Paul C.

Position: Director

Appointed: 05 November 2001

Resigned: 30 November 2002

Robin S.

Position: Director

Appointed: 02 April 2001

Resigned: 30 September 2002

Amanda M.

Position: Secretary

Appointed: 07 February 2000

Resigned: 15 September 2004

David R.

Position: Director

Appointed: 04 October 1999

Resigned: 31 March 2001

Richard H.

Position: Director

Appointed: 04 October 1999

Resigned: 04 November 2002

Amanda M.

Position: Director

Appointed: 15 September 1999

Resigned: 05 August 2002

David H.

Position: Director

Appointed: 01 April 1994

Resigned: 04 November 2002

Keith H.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 1995

David S.

Position: Director

Appointed: 01 April 1994

Resigned: 08 October 1999

Richard T.

Position: Secretary

Appointed: 01 October 1993

Resigned: 28 March 2002

Michael J.

Position: Director

Appointed: 01 October 1993

Resigned: 31 March 2001

Harold S.

Position: Director

Appointed: 01 October 1993

Resigned: 30 September 2001

Colin H.

Position: Director

Appointed: 01 October 1993

Resigned: 11 November 1994

Douglas R.

Position: Director

Appointed: 01 October 1993

Resigned: 16 June 1995

Jeremy C.

Position: Director

Appointed: 18 January 1993

Resigned: 01 October 1993

Richard H.

Position: Director

Appointed: 18 January 1993

Resigned: 01 October 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Sodexo Limited from London, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sodexo Limited

One Southampton Row, London, WC1B 5HA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 842846
Notified on 20 September 2016
Nature of control: 75,01-100% shares

Company previous names

Atkins Facilities Management December 1, 2011
Ws Atkins Facilities Management June 1, 2004
Ws Atkins Building Management April 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st August 2022
filed on: 3rd, May 2023
Free Download (8 pages)

Company search

Advertisements