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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG | Corporate Secretary | 05 April 2018 | Active |
Flat 6 Fort Mansions, Fort Crescent, Margate, CT9 1HN | Director | 14 June 2001 | Active |
Old Manor House North, Hunts Common, Hartley Wintney, Hook, RG27 8AA | Director | 18 June 2008 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 22 November 2023 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 28 September 2022 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Secretary | 07 April 2012 | Active |
Flat 3 Fort Mansions, Fort Crescent, Margate, CT9 1HN | Secretary | 23 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 March 2000 | Active |
6 Seafield Road, Broadstairs, CT10 2DD | Director | 23 March 2000 | Active |
Flat 3 Fort Mansions, Fort Crescent, Margate, CT9 1HN | Director | 23 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 March 2000 | Active |
Flat 18, Fort Mansions, Margate, CT9 1HN | Director | 16 May 2007 | Active |
11 Conyngham Road, Minster, Ramsgate, CT12 4HA | Director | 18 April 2000 | Active |
Flat 2 Fort Mansions, Fort Crescent, Margate, CT9 1HN | Director | 18 April 2000 | Active |
Flat 6 Fort Mansion, S, Fort Crescent, Margate, United Kingdom, CT9 1HN | Director | 23 March 2000 | Active |
8 Fort Mansions, Fort Crescent, Margate, CT9 1HN | Director | 26 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.