This company is commonly known as Fortress Property Services Limited. The company was founded 39 years ago and was given the registration number 01887282. The firm's registered office is in BATH. You can find them at 11 Laura Place, Great Pulteney Street, Bath, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FORTRESS PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 01887282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Laura Place, Great Pulteney Street, Bath, BA2 4BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Northview Road, Budleigh Salterton, England, EX9 6BZ | Secretary | 26 January 2022 | Active |
17, Northview Road, Budleigh Salterton, England, EX9 6BZ | Director | - | Active |
17, Northview Road, Budleigh Salterton, England, EX9 6BZ | Director | 24 November 2010 | Active |
115, Park Street, London, W1K 7DY | Secretary | 18 June 1997 | Active |
Crofton, Ashley Box, Corsham, SN13 8AJ | Secretary | - | Active |
Avian Cottage Common Road, Sissinghurst, Cranbrook, TN17 2JR | Secretary | - | Active |
Ashfields Farm, Great Canfield, Dunmow, CM6 1LB | Director | - | Active |
Gilhams Lea, 9 Crossways, Berkhamsted, HP4 3NH | Director | 03 September 2007 | Active |
8, Garden Court, Cricketfield Lane, Budleigh Salterton, England, EX9 6PN | Director | 24 November 2010 | Active |
Crofton, Ashley Box, Corsham, SN13 8AJ | Director | 31 March 1994 | Active |
Miss Emma Louise Brookes | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Mrs Catherine Emily Del Piccolo | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Northview Road, Budleigh Salterton, England, EX9 6BZ |
Nature of control | : |
|
Mr Alan Marcus Brookes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Address | : | 11 Laura Place, Bath, BA2 4BL |
Nature of control | : |
|
Mrs Wendy Diane Brookes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | 11 Laura Place, Bath, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Appoint person secretary company with name date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.