FORTRESS PROPERTIES LIMITED
Overview
| Company Name | FORTRESS PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10250502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORTRESS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COREREAL LIMITED | Jun 27, 2016 | Jun 27, 2016 |
| NOTSALLOW 806 LIMITED | Jun 24, 2016 | Jun 24, 2016 |
What are the latest accounts for FORTRESS PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for FORTRESS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stéphane Vermersch as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Franck Aimé as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Miss Claire-Jayne Jayne Green as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Franck Aimé as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Stéphane Vermersch as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Matthieu De Baynast De Septfontaines as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Legge as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Servest Group Limited as a person with significant control on Aug 09, 2017 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Phillip Morris as a director on Aug 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Legge as a director on Aug 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Andrew Akal as a director on Aug 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Murray Hyatt as a director on Aug 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Nigel Howard Thompson as a director on Aug 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard Murray Hyatt as a director on Aug 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Craig Andrew Akal as a director on Aug 30, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of FORTRESS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre Tut Hill, Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | 154417440001 | |||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 -113 France | France | French | 246161130001 | |||||
| AKAL, Craig Andrew | Director | New London Road CM2 0AP Chelmsford Brierly Place Essex England | South Africa | South African | 210131450001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| HYATT, Richard Murray | Director | New London Road CM2 0AP Chelmsford Brierly Place Essex England | England | South African | 210131460001 | |||||
| LEGGE, Robert Andrew | Director | Heath Farm Business Centre Tut Hill, Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | England | British | 199891530001 | |||||
| THOMPSON, Nigel Howard | Director | New London Road CM2 0AP Chelmsford Brierly Place Essex England | England | British | 62926820002 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 |
Who are the persons with significant control of FORTRESS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Servest Group Limited | Aug 09, 2017 | Heath Farm Business Centre Tut Hill, Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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