UKBizDB.co.uk

FORTIS HOMES LIMITED

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

This company is commonly known as Fortis Homes Limited. The company was founded 19 years ago and was given the registration number 05448493. The firm's registered office is in HOLMFIRTH. You can find them at Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FORTIS HOMES LIMITED
Company Number:05448493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Mead Way, Highburton, Huddersfield, England, HD80TG

Secretary10 May 2005Active
7, Mead Way, Highburton, Huddersfield, England, HD80TG

Director10 May 2005Active
1 Birkhead Close, Kirkburton, Huddersfield, HD8 0GR

Director10 May 2005Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary10 May 2005Active
Shepley Carr House, Carr Lane, Shepley, Huddersfield, HD8 8BR

Director10 May 2005Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director10 May 2005Active

People with Significant Control

Mr David Henry Richter
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ken Michael Richter
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Richard Wimpenny
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Change account reference date company previous extended.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Accounts

Change account reference date company previous extended.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.