UKBizDB.co.uk

FORT MANSIONS MANAGEMENT LIMITED

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

This company is commonly known as Fort Mansions Management Limited. The company was founded 24 years ago and was given the registration number 03957405. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FORT MANSIONS MANAGEMENT LIMITED
Company Number:03957405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom, DA12 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG

Corporate Secretary05 April 2018Active
Flat 6 Fort Mansions, Fort Crescent, Margate, CT9 1HN

Director14 June 2001Active
Old Manor House North, Hunts Common, Hartley Wintney, Hook, RG27 8AA

Director18 June 2008Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director22 November 2023Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director28 September 2022Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Secretary07 April 2012Active
Flat 3 Fort Mansions, Fort Crescent, Margate, CT9 1HN

Secretary23 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 March 2000Active
6 Seafield Road, Broadstairs, CT10 2DD

Director23 March 2000Active
Flat 3 Fort Mansions, Fort Crescent, Margate, CT9 1HN

Director23 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 March 2000Active
Flat 18, Fort Mansions, Margate, CT9 1HN

Director16 May 2007Active
11 Conyngham Road, Minster, Ramsgate, CT12 4HA

Director18 April 2000Active
Flat 2 Fort Mansions, Fort Crescent, Margate, CT9 1HN

Director18 April 2000Active
Flat 6 Fort Mansion, S, Fort Crescent, Margate, United Kingdom, CT9 1HN

Director23 March 2000Active
8 Fort Mansions, Fort Crescent, Margate, CT9 1HN

Director26 November 2001Active

People with Significant Control

Mr Robert Stephen Howe
Notified on:18 April 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Appoint corporate secretary company with name date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.