Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED
Company Information for

FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED

Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ,
Company Registration Number
02585457
Private Limited Company
Active

Company Overview

About Fortitude Investments (residential) Ltd
FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED was founded on 1991-02-25 and has its registered office in London. The organisation's status is listed as "Active". Fortitude Investments (residential) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED
 
Legal Registered Office
Baltic House
4-5 Baltic Street East
London
EC1Y 0UJ
Other companies in EC1Y
 
Filing Information
Company Number 02585457
Company ID Number 02585457
Date formed 1991-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-02-25
Return next due 2025-03-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-09 17:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH DAY
Director 2013-05-01
JOHN LEWIS DAY
Director 2006-09-04
LOIS EMMA DAY
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES WINCH
Company Secretary 2013-05-01 2018-02-28
ALAN CHARLES WINCH
Director 1992-02-17 2018-02-28
UNA LAVERY
Company Secretary 2009-02-11 2013-05-01
KEELIE DAVIES
Company Secretary 2008-03-10 2010-03-02
REGINALD JAMES PIKE
Company Secretary 1993-09-27 2009-02-20
MICHAEL HARRISON
Director 2000-03-06 2003-10-23
RAFIQUE HASSAN
Company Secretary 1992-02-18 1993-09-27
JOHN LEWIS DAY
Director 1991-03-18 1993-09-27
JOHN LEWIS DAY
Company Secretary 1991-04-09 1992-02-18
BRENT DOWSON
Director 1991-03-18 1992-02-17
CHARLES CECIL WILLIAM BURLTON SHEPPARD
Company Secretary 1991-03-07 1991-04-09
CHARLES MORGAN
Director 1991-03-07 1991-04-09
CHARLES CECIL WILLIAM BURLTON SHEPPARD
Director 1991-03-07 1991-04-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-25 1991-03-07
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-25 1991-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH DAY NIGHTINGALE LAND AND DEVELOPMENT LIMITED Director 2013-05-01 CURRENT 2009-06-12 Dissolved 2015-09-01
CATHERINE ELIZABETH DAY RECTORY BARN (SUTTON VALANCE) LIMITED Director 2013-05-01 CURRENT 2006-10-19 Dissolved 2016-11-15
CATHERINE ELIZABETH DAY FORTITUDE INVESTMENTS LIMITED Director 2013-05-01 CURRENT 2003-06-11 Active
CATHERINE ELIZABETH DAY CAPITAL PROPERTY CONVERSIONS LIMITED Director 2013-05-01 CURRENT 2009-03-04 Active - Proposal to Strike off
CATHERINE ELIZABETH DAY FORTITUDE INVESTMENTS (COMMERCIAL) LIMITED Director 2005-02-15 CURRENT 1997-12-24 Active
JOHN LEWIS DAY STEVROCH LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
JOHN LEWIS DAY CENTRE POINT COLOUR (CITY) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
JOHN LEWIS DAY CENTRE POINT COLOUR LIMITED Director 2015-06-24 CURRENT 2005-10-03 Dissolved 2016-01-12
JOHN LEWIS DAY NIGHTINGALE LAND AND DEVELOPMENT LIMITED Director 2009-06-12 CURRENT 2009-06-12 Dissolved 2015-09-01
JOHN LEWIS DAY FORTITUDE INVESTMENTS (COMMERCIAL) LIMITED Director 2006-08-14 CURRENT 1997-12-24 Active
JOHN LEWIS DAY STORE SPACE LIMITED Director 2006-07-06 CURRENT 2006-07-06 Active
JOHN LEWIS DAY FORTITUDE INVESTMENTS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-12-1228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-1328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025854570018
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LOIS EMMA DAY
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES WINCH
2018-03-05TM02Termination of appointment of Alan Charles Winch on 2018-02-28
2017-11-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-21AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-23AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-20AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12TM02Termination of appointment of Una Lavery on 2013-05-01
2013-06-12AP03Appointment of Alan Charles Winch as company secretary on 2013-05-01
2013-06-12AP01DIRECTOR APPOINTED CATHERINE ELIZABETH DAY
2013-03-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-12-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-04AR0125/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0125/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/10 FROM 44-45 Hans Place London SW1X 0JZ
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOIS EMMA DAY / 02/03/2010
2010-03-02CH03SECRETARY'S DETAILS CHNAGED FOR UNA LAVERY on 2010-03-02
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY KEELIE DAVIES
2010-01-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-07DISS40DISS40 (DISS40(SOAD))
2009-10-06AR0125/02/09 FULL LIST
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY REGINALD PIKE
2009-05-27288aSECRETARY APPOINTED KEELIE DAVIES
2009-05-27288aDIRECTOR APPOINTED JOHN LEWIS DAY
2009-05-19GAZ1FIRST GAZETTE
2009-03-05288aSECRETARY APPOINTED UNA LAVERY
2009-02-16288bAPPOINTMENT TERMINATE, SECRETARY KEELIE DAVIS LOGGED FORM
2008-11-27AA29/02/08 TOTAL EXEMPTION FULL
2008-03-14363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: FLAT 5 41 CADOGAN PLACE LONDON SW1X 9RU
2006-03-06363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: C/O MEYRICK MILLS (REF RJP) 48 ONSLOW GARDENS LONDON SW7 3AH
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-16363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-08-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-10-27288bDIRECTOR RESIGNED
2003-03-07363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-12363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08288cSECRETARY'S PARTICULARS CHANGED
2001-03-08363aRETURN MADE UP TO 25/02/00; NO CHANGE OF MEMBERS
2001-03-08363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-31288aNEW DIRECTOR APPOINTED
2000-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-04 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2004-03-10 Outstanding FORTIS BANK SA-NV UK BRANCH
COMMERCIAL MORTGAGE DEED 2001-08-03 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-08-03 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-08-03 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-08-03 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2001-08-03 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 2000-03-21 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 1993-09-28 Satisfied CITIBANK TRUST LIMITED
COLLATERAL LEGAL CHARGE 1993-09-28 Satisfied CITIBANK TRUST LIMITED
LETTER OF CHARGE 1992-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 40
Called Up Share Capital 2012-02-29 £ 40
Cash Bank In Hand 2013-02-28 £ 20,793
Cash Bank In Hand 2012-02-29 £ 24,799
Current Assets 2013-02-28 £ 4,089,092
Current Assets 2012-02-29 £ 4,060,878
Debtors 2013-02-28 £ 4,068,299
Debtors 2012-02-29 £ 4,036,079
Fixed Assets 2013-02-28 £ 1,028,802
Fixed Assets 2012-02-29 £ 1,043,097
Shareholder Funds 2013-02-28 £ -10,840
Shareholder Funds 2012-02-29 £ -37,190
Tangible Fixed Assets 2013-02-28 £ 1,028,802
Tangible Fixed Assets 2012-02-29 £ 1,043,097

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED
Trademarks
We have not found any records of FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORTITUDE INVESTMENTS (RESIDENTIAL) LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.