Fortlands Limited HALIFAX


Founded in 1990, Fortlands, classified under reg no. 02467069 is an active company. Currently registered at West House HX1 1EB, Halifax the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 2 directors in the the firm, namely Michael S. and Paul T.. In addition 3 active secretaries, Peter C., James B. and John T. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fortlands Limited Address / Contact

Office Address West House
Office Address2 King Cross Road
Town Halifax
Post code HX1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02467069
Date of Incorporation Mon, 5th Feb 1990
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 34 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Michael S.

Position: Director

Appointed: 03 November 2023

Peter C.

Position: Secretary

Appointed: 19 December 2022

James B.

Position: Secretary

Appointed: 20 March 1997

Paul T.

Position: Director

Appointed: 28 February 1997

John T.

Position: Secretary

Appointed: 28 February 1997

Anthony D.

Position: Secretary

Appointed: 31 October 2003

Resigned: 28 January 2011

Paul W.

Position: Secretary

Appointed: 15 July 1999

Resigned: 14 October 2022

Michael W.

Position: Director

Appointed: 01 August 1995

Resigned: 28 February 1997

Peter B.

Position: Secretary

Appointed: 20 May 1995

Resigned: 28 February 1997

Peter B.

Position: Director

Appointed: 13 June 1991

Resigned: 28 February 1997

Harin T.

Position: Director

Appointed: 13 June 1991

Resigned: 20 May 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Paul T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 384 9965 974 3445 641 3236 181 676
Current Assets7 899 8686 330 0036 096 2996 551 493
Debtors514 872355 659454 976369 817
Net Assets Liabilities22 670 32722 643 38722 682 38822 802 079
Other Debtors250 000250 000250 000 
Other
Accrued Liabilities Deferred Income1 092 483950 658961 020 
Amounts Owed By Associates Joint Ventures Participating Interests  133 972 
Amounts Owed To Associates Joint Ventures Participating Interests434 422440 499  
Average Number Employees During Period1111
Corporation Tax Payable243 86036 44921 461 
Creditors4 659 0272 569 0541 975 4341 701 760
Disposals Investment Property Fair Value Model 450 000355 000590 000
Fixed Assets19 870 05019 420 05019 065 05018 475 050
Investment Property18 570 00018 120 00017 765 00017 175 000
Investment Property Fair Value Model18 570 00018 120 00017 765 00017 175 000
Investments1 300 0501 300 0501 300 0501 300 050
Investments Fixed Assets1 300 0501 300 0501 300 0501 300 050
Investments In Group Undertakings Participating Interests50505050
Loans To Group Undertakings Participating Interests1 300 0001 300 0001 300 0001 300 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases6 920 0004 632 0005 987 9944 039 578
Net Current Assets Liabilities3 240 8413 760 9494 120 8654 849 733
Other Creditors2 832 0501 096 407933 579 
Other Taxation Social Security Payable56 21245 04159 374 
Profit Loss -26 94039 001 
Provisions For Liabilities Balance Sheet Subtotal440 564537 612503 527522 704
Taxation Including Deferred Taxation Balance Sheet Subtotal440 564537 612503 527522 704
Total Assets Less Current Liabilities23 110 89123 180 99923 185 91523 324 783
Trade Debtors Trade Receivables264 872105 65971 004 
Transfers To From Retained Earnings Increase Decrease In Equity -364 154130 793-239 269

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, September 2023
Free Download (8 pages)

Company search