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

WORKMAN FACILITIES MANAGEMENT LIMITED

80 CHEAPSIDE, LONDON, EC2V 6EE,
Company Registration Number
01738742
Private Limited Company
Active

Company Overview

About Workman Facilities Management Ltd
WORKMAN FACILITIES MANAGEMENT LIMITED was founded on 1983-07-12 and has its registered office in London. The organisation's status is listed as "Active". Workman Facilities Management Limited is a Private Limited Company registered in ENGLAND 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
WORKMAN FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
80 CHEAPSIDE
LONDON
EC2V 6EE
Other companies in SW1H
 
Filing Information
Company Number 01738742
Company ID Number 01738742
Date formed 1983-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/12/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB404439569  
Last Datalog update: 2025-03-05 14:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKMAN FACILITIES MANAGEMENT LIMITED
The accountancy firm based at this address is WELBECK ASSOCIATES LIMITED
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 WORKMAN FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JULIAN FRANCIS BATES
Director 1992-02-01
VICTORIA JANE COTTON
Director 2001-11-29
JULIETTE MARY ELLIOTT
Director 2006-06-21
DANNY CHARLES LAMAR
Director 2005-11-22
JOHN DAVID LAUNDON
Director 2001-11-29
LING LY
Director 2001-11-29
SIMON JOHN NEWTON
Director 1991-09-24
DAVID RUSSELL WORKMAN
Director 1991-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON THOMAS RIDDELL BIRDWOOD
Company Secretary 2001-11-29 2017-01-15
ROBERT ANDREW SPEAR YEO
Director 2001-11-29 2011-10-01
PAUL WILLIAM HIBBERD
Director 1992-02-01 2008-04-30
LING LY
Company Secretary 1998-07-20 2001-11-29
RICHARD PAUL KINGSTON
Director 1992-02-01 1998-11-22
GORDON THOMAS RIDDELL BIRDWOOD
Company Secretary 1994-05-01 1998-07-19
KEYSTONE SECURITIES LIMITED
Director 1997-12-30 1997-12-30
HELEN MARY FREEMAN
Director 1992-02-01 1996-02-23
CAROLYN MAY WATTS
Company Secretary 1992-01-17 1994-04-30
BRIAN EDWARD HAWTHORN
Company Secretary 1991-09-24 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN FRANCIS BATES WORKMAN FM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
SIMON JOHN NEWTON EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2014-08-05 Active
SIMON JOHN NEWTON PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2016-05-11 Active - Proposal to Strike off
SIMON JOHN NEWTON EDINBURGH BROADWAY MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2008-10-09 Dissolved 2016-10-11
SIMON JOHN NEWTON FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1991-11-05 Active
SIMON JOHN NEWTON DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1992-01-06 Active
SIMON JOHN NEWTON HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-06-29 Active
SIMON JOHN NEWTON STEVENAGE BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-06-23 Active
SIMON JOHN NEWTON REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2006-12-20 Active
SIMON JOHN NEWTON CAPABILITY GREEN LIMITED Director 2013-07-01 CURRENT 1987-01-21 Active
SIMON JOHN NEWTON AZTEC WEST MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1988-01-19 Active
SIMON JOHN NEWTON ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1989-02-22 Active
SIMON JOHN NEWTON KETTERING VENTURE PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1989-11-10 Active
SIMON JOHN NEWTON COMET PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1990-10-10 Active
SIMON JOHN NEWTON BRACKNELL MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1992-09-21 Active
SIMON JOHN NEWTON COVENTRY BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1993-09-03 Active
SIMON JOHN NEWTON OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
SIMON JOHN NEWTON OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1994-06-07 Active
SIMON JOHN NEWTON GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1996-12-20 Active
SIMON JOHN NEWTON HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2013-07-01 CURRENT 2001-01-22 Active
SIMON JOHN NEWTON CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2007-08-16 Active
SIMON JOHN NEWTON SOLENT VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 1990-10-01 Active
SIMON JOHN NEWTON SBP MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1985-05-01 Active
SIMON JOHN NEWTON MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2001-08-10 Active
SIMON JOHN NEWTON UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 2003-11-18 Active
SIMON JOHN NEWTON MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-10-22 Active
DAVID RUSSELL WORKMAN WORKMAN FM LIMITED Director 2017-01-26 CURRENT 2016-12-08 Active
DAVID RUSSELL WORKMAN WORKMAN & PARTNERS LIMITED Director 1991-07-26 CURRENT 1991-07-26 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
2025-02-05Current accounting period shortened from 30/04/25 TO 31/03/25
2025-01-27CONFIRMATION STATEMENT MADE ON 25/01/25, WITH UPDATES
2025-01-26DIRECTOR APPOINTED MR RICHARD MARK COOPER
2025-01-1713/06/24 STATEMENT OF CAPITAL GBP 1966
2025-01-17Cancellation of shares. Statement of capital on 2023-10-31 GBP 1,906
2025-01-09Purchase of own shares
2025-01-03FULL ACCOUNTS MADE UP TO 30/04/24
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LAUNDON
2023-04-10APPOINTMENT TERMINATED, DIRECTOR DANNY CHARLES LAMAR
2023-04-10APPOINTMENT TERMINATED, DIRECTOR LING LY
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 12 Caxton Street Alliance House London SW1H 0QS United Kingdom
2023-02-02CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Alliance House 12 Caxton Street London SW1H 0QS
2023-01-05Director's details changed for Mr Julian Francis Bates on 2023-01-05
2023-01-05Director's details changed for Victoria Jane Cotton on 2023-01-05
2023-01-05Director's details changed for Danny Charles Lamar on 2023-01-05
2023-01-05Director's details changed for Mr Richard Lee Hart on 2023-01-05
2023-01-05Director's details changed for John David Laundon on 2023-01-05
2023-01-05Director's details changed for Ling Ly on 2023-01-05
2023-01-05Director's details changed for Mr Simon John Newton on 2023-01-05
2023-01-05Director's details changed for Mr Christopher Mark Neil on 2023-01-05
2023-01-05Director's details changed for Mr Richard Taylor on 2023-01-05
2023-01-05Director's details changed for Mr Matthew Pateman on 2023-01-05
2023-01-05Director's details changed for Mr David Russell Workman on 2023-01-05
2023-01-05CH01Director's details changed for Mr Julian Francis Bates on 2023-01-05
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Alliance House 12 Caxton Street London SW1H 0QS
2022-12-30FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-12-20DIRECTOR APPOINTED MR MATTHEW PATEMAN
2022-12-20AP01DIRECTOR APPOINTED MR MATTHEW PATEMAN
2022-11-03AP01DIRECTOR APPOINTED MR RICHARD TAYLOR
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-24FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-04-30AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE MARY ELLIOTT
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-27TM02Termination of appointment of Gordon Thomas Riddell Birdwood on 2017-01-15
2017-01-08CH01Director's details changed for Mr David Russell Workman on 2017-01-05
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 10100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 10100
2015-10-05AR0124/09/15 ANNUAL RETURN FULL LIST
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 10100
2014-10-28AR0124/09/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 10100
2013-09-27AR0124/09/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-02CH01Director's details changed for Julian Francis Bates on 2012-01-01
2012-09-27AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YEO
2011-11-17AR0124/09/11 ANNUAL RETURN FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-05SH0101/10/10 STATEMENT OF CAPITAL GBP 10100
2011-01-31AAMDAmended full accounts made up to 2010-04-30
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-10AR0124/09/10 ANNUAL RETURN FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID LAUNDON / 01/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY CHARLES LAMAR / 01/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MARY ELLIOTT / 01/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE COTTON / 01/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW SPEAR YEO / 01/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL WORKMAN / 01/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LING LY / 01/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEWTON / 01/09/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON THOMAS RIDDELL BIRDWOOD / 01/09/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-23AR0124/09/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS BATES / 01/10/2009
2009-02-05AA30/04/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FOX / 01/09/2008
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL HIBBERD
2008-01-31363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-03363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-01-20363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2006-01-09288aNEW DIRECTOR APPOINTED
2005-09-29AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-27288bDIRECTOR RESIGNED
2004-11-03363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 7 BUCKINGHAM GATE LONDON SW1E 6JP
2003-10-08363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-26288aNEW DIRECTOR APPOINTED
2002-02-01RES14CAPITALIZE SUM 04/12/01
2002-01-31123£ NC 100/10000 04/12/01
2002-01-31RES04NC INC ALREADY ADJUSTED 04/12/01
2002-01-3188(2)RAD 04/12/01--------- £ SI 9900@1=9900 £ IC 100/10000
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: MARBLE ARCH HOUSE, 66-68,SEYMOUR STREET, LONDON, W1H 7EP
2001-12-14288bSECRETARY RESIGNED
2001-12-14288aNEW SECRETARY APPOINTED
2001-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/01
2001-11-05363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WORKMAN 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 WORKMAN FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORKMAN FACILITIES MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 WORKMAN FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WORKMAN FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKMAN FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of WORKMAN FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKMAN 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 (68320 - Management of real estate on a fee or contract basis) as WORKMAN FACILITIES MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WORKMAN 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 WORKMAN 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 WORKMAN 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.