About

Registered Number: 01887282
Date of Incorporation: 18/02/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Great Pulteney Street, Bath, BA2 4BL

 

Established in 1985, Fortress Property Services Ltd has its registered office in Bath, it's status is listed as "Active". The companies directors are listed as Brookes, Emma Louise, Del Piccolo, Catherine Emily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Emma Louise 24 November 2010 - 1
DEL PICCOLO, Catherine Emily 24 November 2010 14 June 2013 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 23 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 12 July 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 30 October 2000
AUD - Auditor's letter of resignation 30 December 1999
363s - Annual Return 29 December 1999
AUD - Auditor's letter of resignation 21 December 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
363s - Annual Return 16 January 1997
395 - Particulars of a mortgage or charge 16 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 09 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 18 August 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 25 October 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
288 - N/A 08 April 1994
363s - Annual Return 16 January 1994
288 - N/A 21 December 1993
AA - Annual Accounts 11 November 1993
363b - Annual Return 17 January 1993
288 - N/A 30 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
AA - Annual Accounts 03 November 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 02 February 1992
363a - Annual Return 13 March 1991
AA - Annual Accounts 20 February 1991
288 - N/A 11 October 1990
395 - Particulars of a mortgage or charge 03 October 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 01 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1989
395 - Particulars of a mortgage or charge 03 May 1988
PUC 2 - N/A 29 April 1988
288 - N/A 09 March 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 12 January 1988
287 - Change in situation or address of Registered Office 12 January 1988
363 - Annual Return 22 January 1987
AA - Annual Accounts 03 November 1986
MISC - Miscellaneous document 18 February 1985
NEWINC - New incorporation documents 18 February 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 August 2007 Fully Satisfied

N/A

Mortgage debenture 16 August 2007 Fully Satisfied

N/A

Legal charge 06 December 1996 Fully Satisfied

N/A

Mortgage 01 July 1994 Fully Satisfied

N/A

Legal charge 24 September 1990 Fully Satisfied

N/A

Legal charge 19 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.