UKBizDB.co.uk

FORTLANDS LIMITED

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

This company is commonly known as Fortlands Limited. The company was founded 34 years ago and was given the registration number 02467069. The firm's registered office is in HALIFAX. You can find them at West House Mbt, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FORTLANDS LIMITED
Company Number:02467069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:West House Mbt, King Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowton Cottage Ainsworth Lane, Crowton, Northwich, CW8 2RS

Secretary20 March 1997Active
1, Byrom Place, Manchester, England, M3 3HG

Secretary19 December 2022Active
18 Newlands Road, Norton Tower, Halifax, HX2 7RE

Secretary28 February 1997Active
Hurdy House, Langbar, Ilkley, England, LS29 0ES

Director03 November 2023Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director28 February 1997Active
4 Thorntondale Drive, Marton Lodge, Bridlington, YO16 5GW

Secretary20 May 1995Active
18 Vernon Street, Mossley, OL5 0BT

Secretary31 October 2003Active
21 Dafforne Road, Tooting, London, SW17 8TY

Secretary-Active
6, Ash Grove, Knutsford, England, WA16 8BB

Secretary15 July 1999Active
4 Thorntondale Drive, Marton Lodge, Bridlington, YO16 5GW

Director-Active
21 Dafforne Road, Tooting, London, SW17 8TY

Director-Active
Red House 6 Church Street, Cawthorne, Barnsley, S75 4HP

Director01 August 1995Active

People with Significant Control

Mr Paul Richard Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-18Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Capital

Capital alter shares redemption statement of capital.

Download
2016-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-02-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.