Warning: file_put_contents(c/49999470c327c6fa1cde4b3cb3295bd8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fortune House Property Ltd, M15 5GY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTUNE HOUSE PROPERTY LTD

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

This company is commonly known as Fortune House Property Ltd. The company was founded 7 years ago and was given the registration number 10695048. The firm's registered office is in MANCHESTER. You can find them at Chichester House, 91 Moss Lane East, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FORTUNE HOUSE PROPERTY LTD
Company Number:10695048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Chichester House, 91 Moss Lane East, Manchester, England, M15 5GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chichester House, 91 Moss Lane East, Manchester, England, M15 5GY

Director10 March 2023Active
Chichester House, 91 Moss Lane East, Manchester, England, M15 5GY

Director28 March 2017Active
Chichester House, 91 Moss Lane East, Manchester, England, M15 5GY

Director24 September 2019Active
14a Tufail Road, Lahore, Pakistan,

Director28 March 2017Active

People with Significant Control

Kingsgate Real Estate Ltd
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:10, Park Place, Manchester, England, M4 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Baber Majid
Notified on:22 September 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Chichester House, 91 Moss Lane East, Manchester, England, M15 5GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeff Pike
Notified on:28 March 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:5 Blair Road, Whalley Range, Manchester, England, M16 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zulfikar Ahmad Majid
Notified on:28 March 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Pakistan
Address:14a Tufail Road, Lahore, Pakistan,
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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-08-05Address

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

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.