FORTWILLIAM LTD
Overview
| Company Name | FORTWILLIAM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10629926 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORTWILLIAM LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FORTWILLIAM LTD located?
| Registered Office Address | Suite 12/13 Leah's Yard Cambridge Street S1 4HP Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORTWILLIAM LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FORTWILLIAM LTD?
| Last Confirmation Statement Made Up To | Feb 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2026 |
| Overdue | No |
What are the latest filings for FORTWILLIAM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Registered office address changed from 1-3 East Parade Sheffield S1 2ET England to Suite 12/13 Leah's Yard Cambridge Street Sheffield S1 4HP on Dec 12, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from Fifth Floor Bolsover House 5-6 Clipstone Street London W1W 6BB England to 1-3 East Parade Sheffield S1 2ET on Sep 02, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from 7-8 Conduit Street London W1S 2XF United Kingdom to Fifth Floor Bolsover House 5-6 Clipstone Street London W1W 6BB on Sep 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Stuart John Harris as a person with significant control on Apr 04, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Jonathan Patrick Munce as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart John Harris as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Who are the officers of FORTWILLIAM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SARGENT, Paul Anthony | Director | Leah's Yard Cambridge Street S1 4HP Sheffield Suite 12/13 England | United Kingdom | British | 114366410002 | |||||
| HARRIS, Stuart John | Director | Conduit Street W1S 2XF London 7-8 United Kingdom | England | British | 141715070002 | |||||
| MUNCE, Jonathan Patrick | Director | Conduit Street W1S 2XF London 7-8 United Kingdom | Northern Ireland | British | 153710100001 |
Who are the persons with significant control of FORTWILLIAM LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart John Harris | Feb 21, 2017 | Conduit Street W1S 2XF London 7-8 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Anthony Sargent | Feb 21, 2017 | Leah's Yard Cambridge Street S1 4HP Sheffield Suite 12/13 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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