Fortress Property Services Limited BUDLEIGH SALTERTON


Fortress Property Services started in year 1985 as Private Limited Company with registration number 01887282. The Fortress Property Services company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Budleigh Salterton at 17 Northview Road. Postal code: EX9 6BZ.

At present there are 2 directors in the the firm, namely Emma B. and Alan B.. In addition one secretary - Catherine D. - is with the company. 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.

Fortress Property Services Limited Address / Contact

Office Address 17 Northview Road
Town Budleigh Salterton
Post code EX9 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01887282
Date of Incorporation Mon, 18th Feb 1985
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Catherine D.

Position: Secretary

Appointed: 26 January 2022

Emma B.

Position: Director

Appointed: 24 November 2010

Alan B.

Position: Director

Appointed: 14 December 1992

Celia D.

Position: Secretary

Resigned: 26 January 2022

Catherine D.

Position: Director

Appointed: 24 November 2010

Resigned: 14 June 2013

Philip B.

Position: Director

Appointed: 03 September 2007

Resigned: 30 November 2010

John B.

Position: Secretary

Appointed: 18 June 1997

Resigned: 01 December 1997

Celia D.

Position: Director

Appointed: 31 March 1994

Resigned: 30 November 2010

David A.

Position: Director

Appointed: 14 December 1992

Resigned: 14 August 1995

Ian R.

Position: Secretary

Appointed: 14 December 1992

Resigned: 08 December 1993

People with significant control

The list of PSCs who own or control the company includes 4 names. As we found, there is Catherine D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Emma B. This PSC owns 25-50% shares. Moving on, there is Wendy B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine D.

Notified on 21 October 2021
Nature of control: 25-50% shares

Emma B.

Notified on 21 October 2021
Nature of control: 25-50% shares

Wendy B.

Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Alan B.

Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth925 201915 740       
Balance Sheet
Current Assets2 257 6062 246 5462 212 5032 295 7822 346 6282 474 6422 585 8452 542 0372 449 267
Net Assets Liabilities 915 740886 557952 7461 032 9171 139 1191 230 5201 211 852 
Cash Bank In Hand769 086573 475       
Debtors35 69125 242       
Stocks Inventory1 452 8291 647 829       
Tangible Fixed Assets 5 807       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve925 101915 640       
Shareholder Funds925 201915 740       
Other
Average Number Employees During Period   212222
Creditors 1 336 6131 331 5901 347 9121 319 4511 340 4381 360 4741 337 5011 341 530
Fixed Assets 5 8075 6444 8765 7404 9155 1497 3166 219
Net Current Assets Liabilities925 201909 933880 913947 8701 027 1771 134 2041 225 3711 204 536 
Total Assets Less Current Liabilities925 201915 740886 557952 7461 032 9171 139 1191 230 5201 211 852 
Creditors Due Within One Year1 332 4051 336 613       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search