UKBizDB.co.uk

FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED

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

This company is commonly known as Fortitude Investments (residential) Limited. The company was founded 33 years ago and was given the registration number 02585457. The firm's registered office is in LONDON. You can find them at Baltic House, 4-5 Baltic Street East, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED
Company Number:02585457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5, Baltic Street East, London, United Kingdom, EC1Y 0UJ

Director01 May 2013Active
4-5 Baltic Street East, London, EC1Y 0UJ

Director04 September 2006Active
56, Cheriton Avenue, Clayhill, IG5 0QN

Secretary10 March 2008Active
7 Butlers Wharf, London, SE1 2NJ

Secretary09 April 1991Active
34 Kirton Way, Houghton Regis, Dunstable, LU5 5PZ

Secretary18 February 1992Active
Flat 1, 45 Norman Road, London, United Kingdom, SE10 9QZ

Secretary11 February 2009Active
41 Cadogan Place, London, SW1X 7RO

Secretary27 September 1993Active
64 Lillieshall Road, London, SW4 0LP

Secretary07 March 1991Active
4-5, Baltic Street East, London, Uk, EC1Y 0UJ

Secretary01 May 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1991Active
7 Butlers Wharf, London, SE1 2NJ

Director18 March 1991Active
4 Gascoigne Court, Camden Row, Dublin 8, Eire, IRISH

Director15 February 2005Active
32 Lots Road, London, SW10 1NK

Director18 March 1991Active
Lee Place Hazel Road, West Byfleet, KT14 6JJ

Director06 March 2000Active
25 De Vere Gardens, London, W8 5AN

Director07 March 1991Active
64 Lillieshall Road, London, SW4 0LP

Director07 March 1991Active
65 Aldenham Road, Bushey, WD23 2NB

Director17 February 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 1991Active

People with Significant Control

Mr John Lewis Day
Notified on:01 February 2017
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:4-5, Baltic Street East, London, England, EC1Y 0UJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2017-11-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.