UKBizDB.co.uk

FORTUNESWELL INVESTMENTS NO.2 LTD

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

This company is commonly known as Fortuneswell Investments No.2 Ltd. The company was founded 8 years ago and was given the registration number 09765013. The firm's registered office is in CAMBERLEY. You can find them at Pinecroft, Ravenswood Drive, Camberley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORTUNESWELL INVESTMENTS NO.2 LTD
Company Number:09765013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pinecroft, Ravenswood Drive, Camberley, England, GU15 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Moorfield Road, Portland, England, DT5 1HJ

Director07 September 2015Active
25, Belle Vue Road, Weymouth, England, DT4 8RZ

Director10 July 2019Active

People with Significant Control

Mr Christopher Robert Ross
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:79a Fortuneswell House, Fortuneswell, Portland, England, DT5 1LY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Address

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

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-14Gazette

Gazette filings brought up to date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-04-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Address

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

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.