FORTRESS PROPERTIES LIMITED

FORTRESS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTRESS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10250502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORTRESS PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FORTRESS PROPERTIES LIMITED located?

    Registered Office Address
    Servest House Heath Farm Business Centre
    Tut Hill, Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTRESS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COREREAL LIMITEDJun 27, 2016Jun 27, 2016
    NOTSALLOW 806 LIMITEDJun 24, 2016Jun 24, 2016

    What are the latest accounts for FORTRESS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for FORTRESS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stéphane Vermersch as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Matthieu De Baynast De Septfontaines as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Franck Aimé as a director on Jul 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Appointment of Miss Claire-Jayne Jayne Green as a director on May 09, 2018

    2 pagesAP01

    Appointment of Franck Aimé as a director on May 09, 2018

    2 pagesAP01

    Appointment of Stéphane Vermersch as a director on May 09, 2018

    2 pagesAP01

    Appointment of Matthieu De Baynast De Septfontaines as a director on May 09, 2018

    2 pagesAP01

    Termination of appointment of Robert Legge as a director on May 09, 2018

    1 pagesTM01

    Registered office address changed from 6 Holmwood House St. Anthonys Crescent Ipswich Suffolk IP4 4SU England to Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on Aug 31, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2017

    RES15

    Notification of Servest Group Limited as a person with significant control on Aug 09, 2017

    2 pagesPSC02

    Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to 6 Holmwood House St. Anthonys Crescent Ipswich Suffolk IP4 4SU on Aug 11, 2017

    1 pagesAD01

    Appointment of Mr Phillip Morris as a director on Aug 09, 2017

    2 pagesAP01

    Appointment of Mr Robert Legge as a director on Aug 09, 2017

    2 pagesAP01

    Termination of appointment of Craig Andrew Akal as a director on Aug 09, 2017

    1 pagesTM01

    Termination of appointment of Richard Murray Hyatt as a director on Aug 09, 2017

    1 pagesTM01

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Jun 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Termination of appointment of Nigel Howard Thompson as a director on Aug 30, 2016

    1 pagesTM01

    Appointment of Richard Murray Hyatt as a director on Aug 30, 2016

    2 pagesAP01

    Appointment of Craig Andrew Akal as a director on Aug 30, 2016

    2 pagesAP01

    Who are the officers of FORTRESS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish185836190002
    MORRIS, Phillip James
    Heath Farm Business Centre
    Tut Hill, Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre
    Tut Hill, Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish154417440001
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 -113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 -113
    France
    FranceFrench246161130001
    AKAL, Craig Andrew
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    England
    Director
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    England
    South AfricaSouth African210131450001
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench245124870001
    HYATT, Richard Murray
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    England
    Director
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    England
    EnglandSouth African210131460001
    LEGGE, Robert Andrew
    Heath Farm Business Centre
    Tut Hill, Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Heath Farm Business Centre
    Tut Hill, Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritish199891530001
    THOMPSON, Nigel Howard
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    England
    Director
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    England
    EnglandBritish62926820002
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001

    Who are the persons with significant control of FORTRESS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Servest Group Limited
    Heath Farm Business Centre
    Tut Hill, Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Aug 09, 2017
    Heath Farm Business Centre
    Tut Hill, Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, England And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number06355228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0