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.
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 | : |
|
Registered Address | : | Flat 1, 73 Fortess Road, London, NW5 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 73 Fortess Road, London, NW5 1AG | Secretary | 09 July 1999 | Active |
73 Fortess Road, Flat 6, London, United Kingdom, NW5 1AG | Director | 23 June 2020 | Active |
54, Brookfield Mansions, 5 Highgate West Hill, London, United Kingdom, N6 6AT | Director | 08 June 2012 | Active |
Flat 1 73 Fortess Road, London, NW5 1AG | Director | 09 July 1999 | Active |
3, Cardrew Avenue, London, United Kingdom, N12 9LD | Director | 14 August 2013 | Active |
73, Fortess Road, Flat 5, London, England, NW5 1AG | Director | 18 September 2015 | Active |
Silver Copse, Myland Hall Chase, Ipswich Road, Colchester, CO4 0EU | Director | 09 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 July 1999 | Active |
Flat 3 73 Fortess Road, London, NW5 1AG | Director | 09 July 1999 | Active |
11 Kelly Street, London, NW1 8PG | Director | 09 July 1999 | Active |
20 Mayfield Avenue, London, N14 6DU | Director | 09 July 1999 | Active |
Flat 5 73 Fortess Road, London, NW5 1AG | Director | 09 July 1999 | Active |
Flat 5, 73 Fortess Road, London, NW5 1AG | Director | 01 June 2010 | Active |
Flat 4, 73 Fortess Road, London, NW5 1AG | Director | 09 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-29 | Miscellaneous | Legacy. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Officers | Termination director company with name termination date. | Download |
2015-10-22 | Officers | Appoint person director company with name date. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.