UKBizDB.co.uk

FORTRESS PROPERTY SERVICES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11 Laura Place, Great Pulteney Street, Bath, BA2 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Northview Road, Budleigh Salterton, England, EX9 6BZ

Secretary26 January 2022Active
17, Northview Road, Budleigh Salterton, England, EX9 6BZ

Director-Active
17, Northview Road, Budleigh Salterton, England, EX9 6BZ

Director24 November 2010Active
115, Park Street, London, W1K 7DY

Secretary18 June 1997Active
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

Director03 September 2007Active
8, Garden Court, Cricketfield Lane, Budleigh Salterton, England, EX9 6PN

Director24 November 2010Active
Crofton, Ashley Box, Corsham, SN13 8AJ

Director31 March 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.