Fortuna Properties Limited LONDON


Founded in 1994, Fortuna Properties, classified under reg no. 02974273 is an active company. Currently registered at 14 Crewdson Road SW9 0LJ, London the company has been in the business for 30 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Rory M., Tendekai C. and Rachel H.. In addition one secretary - Frances H. - is with the company. At the moment 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.

Fortuna Properties Limited Address / Contact

Office Address 14 Crewdson Road
Office Address2 Kennington Oval
Town London
Post code SW9 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974273
Date of Incorporation Thu, 6th Oct 1994
Industry Residents property management
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Rory M.

Position: Director

Appointed: 24 October 2019

Tendekai C.

Position: Director

Appointed: 19 January 2013

Frances H.

Position: Secretary

Appointed: 06 June 2002

Rachel H.

Position: Director

Appointed: 18 September 2000

Hugo G.

Position: Director

Appointed: 18 September 2000

Resigned: 23 May 2002

Hugo G.

Position: Secretary

Appointed: 18 September 2000

Resigned: 23 May 2002

James H.

Position: Director

Appointed: 24 September 1998

Resigned: 19 December 2012

Elizabeth G.

Position: Director

Appointed: 06 December 1994

Resigned: 24 July 1998

Hazel C.

Position: Director

Appointed: 28 November 1994

Resigned: 13 August 1999

Leslie B.

Position: Director

Appointed: 06 October 1994

Resigned: 28 June 1999

Harold W.

Position: Nominee Secretary

Appointed: 06 October 1994

Resigned: 06 October 1994

Hazel C.

Position: Secretary

Appointed: 06 October 1994

Resigned: 13 August 1999

Yvonne W.

Position: Nominee Director

Appointed: 06 October 1994

Resigned: 06 October 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Frances S. The abovementioned PSC and has 25-50% shares.

Frances S.

Notified on 14 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities4 2304 2304 2304 230
Property Plant Equipment4 2304 230  
Other
Administrative Expenses980980  
Fixed Assets4 2303 2303 2303 230
Operating Profit Loss-980-980  
Profit Loss On Ordinary Activities After Tax-980-980  
Profit Loss On Ordinary Activities Before Tax-980-980  
Property Plant Equipment Gross Cost4 2304 230  
Total Assets Less Current Liabilities4 2304 2304 2304 230
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements