Fortis Properties Ltd BLETCHINGLEY


Fortis Properties Ltd is a private limited company located at The Granary, Brewer Street, Bletchingley RH1 4QP. Its total net worth is valued to be around -49117 pounds, and the fixed assets that belong to the company total up to 9582 pounds. Incorporated on 2003-10-07, this 20-year-old company is run by 1 director.
Director Jamie L., appointed on 14 May 2018.
The company is officially categorised as "real estate agencies" (SIC code: 68310). According to official database there was a name change on 2006-04-29 and their previous name was First Point Systems Ltd.
The latest confirmation statement was sent on 2023-10-09 and the date for the subsequent filing is 2024-10-23. Moreover, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Fortis Properties Ltd Address / Contact

Office Address The Granary
Office Address2 Brewer Street
Town Bletchingley
Post code RH1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04923305
Date of Incorporation Tue, 7th Oct 2003
Industry Real estate agencies
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Jamie L.

Position: Director

Appointed: 14 May 2018

Damon O.

Position: Director

Appointed: 26 June 2017

Resigned: 11 May 2018

Heather B.

Position: Director

Appointed: 01 January 2015

Resigned: 30 June 2017

Rosemary M.

Position: Director

Appointed: 01 May 2006

Resigned: 30 June 2017

Stuart M.

Position: Director

Appointed: 01 May 2006

Resigned: 01 December 2016

Miles S.

Position: Director

Appointed: 01 May 2006

Resigned: 30 June 2017

Helen P.

Position: Secretary

Appointed: 07 October 2003

Resigned: 30 April 2012

Brian P.

Position: Director

Appointed: 07 October 2003

Resigned: 30 April 2012

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Jamie L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Damon O. This PSC owns 75,01-100% shares. Then there is Rosemary M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Jamie L.

Notified on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damon O.

Notified on 30 June 2017
Ceased on 1 May 2018
Nature of control: 75,01-100% shares

Rosemary M.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 50,01-75% shares

Company previous names

First Point Systems April 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-07-312020-07-312021-07-312022-07-31
Net Worth-45 725-38 407-40 060-36 224-42 876-55 408-2 3602 941    
Balance Sheet
Cash Bank On Hand       15 0942 33529 9117 461 
Current Assets8 0363 63419 4331 8192 2841 5612 73715 09445 55054 72869 79814 588
Debtors 2 93017 786     25 54611 72949 2491 500
Other Debtors        1 3401 3401 340 
Property Plant Equipment       3 3754 0253 1752 325 
Total Inventories        17 66913 08813 08813 088
Net Assets Liabilities          283-99 078
Cash Bank In Hand8 0367041 6471 8192 2841 561      
Intangible Fixed Assets3 3922 8272 2621 6961 131566      
Net Assets Liabilities Including Pension Asset Liability-45 725-38 407-40 060-36 224-42 876-55 408-2 3602 941    
Tangible Fixed Assets6 1904 6433 4822 6111 9581 468      
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve-45 729-38 411-40 064-36 228-42 880-55 412      
Shareholder Funds-45 725-38 407-40 060-36 224-42 876-55 408-2 3602 941    
Other
Accumulated Depreciation Impairment Property Plant Equipment       9 76810 61811 46812 31814 643
Amounts Owed By Group Undertakings        16 588   
Average Number Employees During Period       33333
Bank Borrowings Overdrafts        1 09038 55354 52172 937
Creditors       15 52853 22496 82371 84016 315
Increase From Depreciation Charge For Year Property Plant Equipment        8508508502 325
Net Current Assets Liabilities-45 559-37 727-39 383-36 019-43 361-55 811-3 461-434-7 674-42 095-2 042-82 763
Other Creditors       4 66838 46833 3636 45416 315
Other Taxation Social Security Payable       10 8603 1074 1615 20213 392
Property Plant Equipment Gross Cost       14 64314 64314 64314 643 
Total Assets Less Current Liabilities-35 977-30 257-33 639-31 712-40 272-53 777-2 3602 941-3 649-38 920283-82 763
Trade Creditors Trade Payables        10 55920 7465 6638 225
Trade Debtors Trade Receivables        7 6182646 5901 500
Creditors Due After One Year Total Noncurrent Liabilities9 7488 150          
Creditors Due Within One Year Total Current Liabilities53 59541 361          
Fixed Assets9 5827 4705 7444 3073 0892 0341 1013 375    
Intangible Fixed Assets Aggregate Amortisation Impairment2 2612 8263 3913 9574 5225 087      
Intangible Fixed Assets Amortisation Charged In Period 565565566565565      
Intangible Fixed Assets Cost Or Valuation5 6535 6535 6535 6535 6535 653      
Tangible Fixed Assets Cost Or Valuation9 7449 7449 7449 7449 7449 744      
Tangible Fixed Assets Depreciation3 5545 1016 2627 1337 7868 276      
Tangible Fixed Assets Depreciation Charge For Period 1 547          
Creditors Due After One Year 8 1506 4214 5122 6041 631      
Creditors Due Within One Year 41 36158 81637 83845 64557 3726 19815 528    
Tangible Fixed Assets Depreciation Charged In Period  1 161871653490      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements