UKBizDB.co.uk

FLEET COURT (PORTLAND) LIMITED

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

This company is commonly known as Fleet Court (portland) Limited. The company was founded 54 years ago and was given the registration number 00961881. The firm's registered office is in DORSET. You can find them at 61 St Thomas Street, Weymouth, Dorset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLEET COURT (PORTLAND) LIMITED
Company Number:00961881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 St Thomas Street, Weymouth, Dorset, DT4 8EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167 Fortuneswell, Portland, DT5 1LU

Director28 October 2005Active
39, High Street, Fortuneswell, Portland, DT5 1JQ

Director02 May 2005Active
Flat 4, Fleet Court, Castletown, Portland, England, DT5 1BE

Director14 August 2020Active
Flat 5, Fleet Court, Castletown, Portland, United Kingdom, DT5 1BE

Director17 March 2014Active
1a The Greenway, Marston Green, United Kingdom, B37 7DW

Corporate Director15 March 2021Active
Flat 4 Fleet Court, Castletown, Portland, DT5 1BE

Secretary04 September 1998Active
Sunrise, Eversley Road, Reading, United Kingdom, RG2 9PQ

Secretary25 October 2014Active
Bramdon House Bramdon Lane, Portesham, Weymouth, DT3 4HG

Secretary05 March 1999Active
Bramdon House, Portesham, Weymouth, DT3 4HG

Secretary01 May 2002Active
Flat 3 Fleet Court, Portland, DT5 1BE

Secretary-Active
Flat 4 Fleet Court, Castletown, Portland, DT5 1BE

Director05 August 2005Active
No 1 Fleet Court, Castletown, Portland, DT5 1BE

Director17 December 2003Active
7 Vesper Lodge, Wakeham, Portland, DT5 1HW

Director12 April 2001Active
Flat 4 Fleet Court, Castletown, Portland, DT5 1BE

Director04 November 1996Active
Flat 3 Fleet Court, Castletown, Portland, DT5 1BE

Director04 September 1998Active
Flat 3 Fleet Court, Castletown, Portland, DT5 1BE

Director04 September 1998Active
Sunrise, Eversley Road, Reading, Uk, RG2 9PQ

Director30 July 2012Active
25 Prince Of Wales Road, Weymouth, DT4 0BY

Director05 September 2001Active
Bramdon House, Bramdon Lane, Portesham, Weymouth, United Kingdom, DT3 4HG

Director10 June 1997Active
Flat 2 Fleet Court, Castletown, Portland, DT5 1BE

Director28 February 1992Active
Flat 4 Fleet Court, Castletown, Portland, England, DT5 1BE

Director19 October 2017Active
Flat 1 Fleet Court, Portland, DT5 1BE

Director-Active
Flat 3 Fleet Court, Portland, DT5 1BE

Director-Active
22, London Road, Marlborough, Uk, SN8 1PH

Director18 March 2011Active
Flat 4 Fleet Court, Portland, DT5 1BE

Director-Active
Flat 5 Fleet Court, Portland, DT5 1BE

Director-Active

People with Significant Control

Mr Barry John Judd
Notified on:14 August 2020
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Flat 4, Fleet Court, Portland, England, DT5 1BE
Nature of control:
  • Significant influence or control
Mrs Cheryl Joanne Tanner
Notified on:19 October 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Flat 4 Fleet Court, Castletown, Portland, England, DT5 1BE
Nature of control:
  • Significant influence or control
Ms Caroline Heather Lavelle
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Sunrise, Eversley Road, Reading, United Kingdom, RG2 9PQ
Nature of control:
  • Significant influence or control
Miss Susannah Jane Watts
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:22 London Road, Marlborough, United Kingdom, SN8 1PH
Nature of control:
  • Significant influence or control
Mr Simon Hiscocks
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:39 High Street, Fortuneswell, Portland, United Kingdom, DT5 1JQ
Nature of control:
  • Significant influence or control
Mr Timothy John Buchanan Munro
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:Scottish
Country of residence:United Kingdom
Address:167 Fortuneswell, Portland, United Kingdom, DT5 1LU
Nature of control:
  • Significant influence or control
Ms Deana Macleod
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 Fleet Court, Castletown, Portland, United Kingdom, DT5 1BE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint corporate director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.