UKBizDB.co.uk

71-75 FORTESS ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 71-75 Fortess Road Freehold Limited. The company was founded 24 years ago and was given the registration number 03804822. The firm's registered office is in LONDON. You can find them at Flat 1, 73 Fortess Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:71-75 FORTESS ROAD FREEHOLD LIMITED
Company Number:03804822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 73 Fortess Road, London, NW5 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 73 Fortess Road, London, NW5 1AG

Secretary09 July 1999Active
73 Fortess Road, Flat 6, London, United Kingdom, NW5 1AG

Director23 June 2020Active
54, Brookfield Mansions, 5 Highgate West Hill, London, United Kingdom, N6 6AT

Director08 June 2012Active
Flat 1 73 Fortess Road, London, NW5 1AG

Director09 July 1999Active
3, Cardrew Avenue, London, United Kingdom, N12 9LD

Director14 August 2013Active
73, Fortess Road, Flat 5, London, England, NW5 1AG

Director18 September 2015Active
Silver Copse, Myland Hall Chase, Ipswich Road, Colchester, CO4 0EU

Director09 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 July 1999Active
Flat 3 73 Fortess Road, London, NW5 1AG

Director09 July 1999Active
11 Kelly Street, London, NW1 8PG

Director09 July 1999Active
20 Mayfield Avenue, London, N14 6DU

Director09 July 1999Active
Flat 5 73 Fortess Road, London, NW5 1AG

Director09 July 1999Active
Flat 5, 73 Fortess Road, London, NW5 1AG

Director01 June 2010Active
Flat 4, 73 Fortess Road, London, NW5 1AG

Director09 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 July 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-29Miscellaneous

Legacy.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.