Fort Management Company (sidmouth) Limited SIDMOUTH


Fort Management Company (sidmouth) started in year 1992 as Private Limited Company with registration number 02710903. The Fort Management Company (sidmouth) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Sidmouth at Easterbrook Eaton Limited Chartered Accountants. Postal code: EX10 8LS.

The company has 4 directors, namely David C., Elizabeth B. and Mark G. and others. Of them, David B. has been with the company the longest, being appointed on 30 April 1992 and David C. has been with the company for the least time - from 11 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fort Management Company (sidmouth) Limited Address / Contact

Office Address Easterbrook Eaton Limited Chartered Accountants
Office Address2 Cosmopolitan House, Old Fore Street
Town Sidmouth
Post code EX10 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710903
Date of Incorporation Thu, 30th Apr 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Easterbrook Eaton Limited

Position: Corporate Secretary

Appointed: 12 January 2023

David C.

Position: Director

Appointed: 11 April 2022

Elizabeth B.

Position: Director

Appointed: 14 September 2019

Mark G.

Position: Director

Appointed: 07 September 2011

David B.

Position: Director

Appointed: 30 April 1992

Joyce D.

Position: Director

Appointed: 05 September 2003

Resigned: 11 December 2021

John L.

Position: Director

Appointed: 05 September 2003

Resigned: 01 June 2011

David B.

Position: Secretary

Appointed: 11 August 1995

Resigned: 12 January 2023

Edmund H.

Position: Secretary

Appointed: 30 April 1992

Resigned: 11 August 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1992

Resigned: 30 April 1992

Charles L.

Position: Director

Appointed: 30 April 1992

Resigned: 22 September 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is David B. This PSC and has 25-50% shares.

David B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 17054 83737 89040 65915 84725 96235 3212 953
Current Assets48 89257 59140 287     
Debtors2 7222 7542 397     
Net Assets Liabilities48 61657 30139 99942 67017 90628 11837 5195 628
Other Debtors2 7222 7542 397     
Other
Average Number Employees During Period     555
Creditors276290288276288300312312
Number Shares Issued Fully Paid  100100100100100100
Other Creditors276290288     
Par Value Share   11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 3972 2872 3472 4562 5102 987

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, May 2018
Free Download (5 pages)

Company search

Advertisements