Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTIS DEVELOPMENTS LTD
Company Information for

FORTIS DEVELOPMENTS LTD

SUITE 3, 16 KINGSWAY, ALTRINCHAM, CHESHIRE, WA14 1PJ,
Company Registration Number
08209445
Private Limited Company
Active

Company Overview

About Fortis Developments Ltd
FORTIS DEVELOPMENTS LTD was founded on 2012-09-11 and has its registered office in Altrincham. The organisation's status is listed as "Active". Fortis Developments Ltd is a Private Limited Company registered in ENGLAND 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
FORTIS DEVELOPMENTS LTD
 
Legal Registered Office
SUITE 3
16 KINGSWAY
ALTRINCHAM
CHESHIRE
WA14 1PJ
Other companies in L19
 
Filing Information
Company Number 08209445
Company ID Number 08209445
Date formed 2012-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 27/06/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB156612020  
Last Datalog update: 2024-04-06 16:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTIS DEVELOPMENTS LTD
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.
Companies with same name FORTIS DEVELOPMENTS LTD
The following companies were found which have the same name as FORTIS DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTIS DEVELOPMENTS (SOUTH) LIMITED 33 KINGS PIGHTLE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8XX Active Company formed on the 2015-04-29
FORTIS DEVELOPMENTS PTY LTD QLD 4030 Strike-off action in progress Company formed on the 2005-08-19
FORTIS DEVELOPMENTS (AUS) PTY LTD Active Company formed on the 2017-03-06
FORTIS DEVELOPMENTS WM LTD THE TOLL HOUSE, 115 HIGH STREET SMETHWICK WEST MIDLANDS B66 1AA Active Company formed on the 2020-11-09

Company Officers of FORTIS DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
DARREN KINGSLEY MCCLELLAN
Director 2012-09-11
KIERAN STUART MOORE
Director 2012-09-11
GARETH MORGAN
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN COLE
Director 2012-09-11 2013-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN KINGSLEY MCCLELLAN NORTH WEST DEBT RECOVERY LIMITED Director 2008-07-29 CURRENT 2008-07-25 Dissolved 2014-03-04
DARREN KINGSLEY MCCLELLAN PROPERTY FINDERS 4U LTD Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2014-09-09
KIERAN STUART MOORE FORTIS HEAD OFFICE LTD Director 2018-05-12 CURRENT 2018-05-12 Liquidation
KIERAN STUART MOORE FORTEL (NW) LTD Director 2018-02-19 CURRENT 2017-08-22 Liquidation
KIERAN STUART MOORE VICTORIA MILLS (WIGAN) LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
KIERAN STUART MOORE CENTRIC DEVELOPMENTS LTD Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
KIERAN STUART MOORE GREAVES AVENUE MANAGEMENT LTD Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
KIERAN STUART MOORE GLOVERS COURT MANAGEMENT LTD Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
KIERAN STUART MOORE HALMER END MANAGEMENT LTD Director 2017-09-08 CURRENT 2017-09-08 Active
KIERAN STUART MOORE STATION ROAD BUILDS LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
KIERAN STUART MOORE TULKETH BROW LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
KIERAN STUART MOORE GLOVERS COURT LTD Director 2017-04-05 CURRENT 2017-04-05 Active
KIERAN STUART MOORE ADELPHI WHARF PHASE 1 LTD Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
KIERAN STUART MOORE SILKHOUSE COURT LTD Director 2016-01-14 CURRENT 2016-01-14 Active
KIERAN STUART MOORE MAID MARIAN HOUSE LETTINGS LTD Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
KIERAN STUART MOORE MAID MARIAN HOUSE MANAGEMENT LTD Director 2016-01-11 CURRENT 2016-01-11 Active
KIERAN STUART MOORE BRIDGEWATER WHARF LTD Director 2015-12-18 CURRENT 2015-12-18 Active
KIERAN STUART MOORE FURNESS QUAY LTD Director 2015-12-15 CURRENT 2015-12-15 Liquidation
KIERAN STUART MOORE WEAVER STREET LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
KIERAN STUART MOORE THORN ROAD (HULL) LTD Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2017-01-24
KIERAN STUART MOORE ELITE HOME BUILDS LTD Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
KIERAN STUART MOORE BRIDGEWATER POINT MANAGEMENT LTD Director 2015-08-10 CURRENT 2015-08-10 Active
KIERAN STUART MOORE BRIDGEWATER POINT LETTINGS LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
KIERAN STUART MOORE WODEN COURT MANAGEMENT LTD Director 2015-08-10 CURRENT 2015-08-10 Active
KIERAN STUART MOORE WODEN COURT LETTINGS LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
KIERAN STUART MOORE ELITE RESIDENTIAL HOMES LTD Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-09-19
KIERAN STUART MOORE ELITE CITY LIVING LTD Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-09-19
KIERAN STUART MOORE ELITE PROPERTY GROUP LTD Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2017-09-12
KIERAN STUART MOORE FORTIS ESTATE MANAGEMENT LTD Director 2015-07-27 CURRENT 2015-07-27 Active
KIERAN STUART MOORE FORTIS UK HOLDINGS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
KIERAN STUART MOORE STANLEY COURT LETTINGS LTD Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
KIERAN STUART MOORE STANLEY COURT ESTATE MANAGEMENT LTD Director 2015-07-08 CURRENT 2015-07-08 Active
KIERAN STUART MOORE WODEN COURT LTD Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
KIERAN STUART MOORE STANLEY COURT LTD Director 2015-07-06 CURRENT 2015-07-06 Active
KIERAN STUART MOORE BRIDGEWATER POINT LTD Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
KIERAN STUART MOORE M PLANT HIRE LTD Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
KIERAN STUART MOORE FORTIS LOANS UK LTD Director 2015-03-31 CURRENT 2015-03-31 Active
KIERAN STUART MOORE ADELPHI WHARF MANAGEMENT LTD Director 2015-03-27 CURRENT 2015-03-27 Active
KIERAN STUART MOORE FORTIS ESTATES (UK) LTD Director 2015-01-21 CURRENT 2015-01-21 Liquidation
KIERAN STUART MOORE BEAUMONT MORGAN DEVELOPMENTS LIMITED Director 2015-01-12 CURRENT 2011-05-03 In Administration/Administrative Receiver
KIERAN STUART MOORE WATERLOO TAVERN LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
KIERAN STUART MOORE AVALON COURT LETTINGS LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
KIERAN STUART MOORE WATERLOO TAVERN LETTINGS LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
KIERAN STUART MOORE AVALON COURT LTD Director 2014-11-06 CURRENT 2014-11-06 Active
KIERAN STUART MOORE CHRONICLE HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
KIERAN STUART MOORE SOVEREIGN NEW HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
KIERAN STUART MOORE ROBERT OWEN HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
KIERAN STUART MOORE BURGESS HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
KIERAN STUART MOORE EASTPOINT (LEEDS) LTD Director 2014-09-02 CURRENT 2014-09-02 Active
KIERAN STUART MOORE SOVEREIGN NEW HOUSE LTD Director 2014-09-02 CURRENT 2014-09-02 Active
KIERAN STUART MOORE ALL SAINTS LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE SHAKESPEARE STREET LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE MINERVA HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE REDE HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE JAMAICA STREET LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE DUNN HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE MEREBANK TOWER LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE DEVONSHIRE HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE ST ANDREWS COURT LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE YOUNG VILLAGE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
KIERAN STUART MOORE EASTPOINT LETTINGS (LEEDS) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
KIERAN STUART MOORE CHRONICLE HOUSE LTD Director 2014-07-31 CURRENT 2014-07-31 Active
KIERAN STUART MOORE ADELPHI STREET LTD Director 2014-07-01 CURRENT 2014-07-01 Active
KIERAN STUART MOORE GDK ENERGY LTD Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
KIERAN STUART MOORE ROBERT OWEN HOUSE LTD Director 2014-06-06 CURRENT 2014-06-06 Active
KIERAN STUART MOORE BURGESS HOUSE LTD Director 2014-06-06 CURRENT 2014-06-06 Active
KIERAN STUART MOORE FORTIS OFFICE LTD Director 2014-01-30 CURRENT 2014-01-30 Active
KIERAN STUART MOORE REDE HOUSE LTD Director 2013-12-13 CURRENT 2013-12-13 Active
KIERAN STUART MOORE DEVONSHIRE TOWER LTD Director 2013-12-13 CURRENT 2013-12-13 Active
KIERAN STUART MOORE ALL SAINTS STUDENTS LTD Director 2013-10-04 CURRENT 2013-10-04 Active
KIERAN STUART MOORE XENIA LETTINGS LTD Director 2013-09-17 CURRENT 2013-09-17 Active
KIERAN STUART MOORE F.D.I. FREEHOLDS LTD Director 2013-07-22 CURRENT 2013-07-22 Active
KIERAN STUART MOORE MEREBANK TOWER LTD Director 2013-07-11 CURRENT 2013-07-11 Active
KIERAN STUART MOORE YOUNG VILLAGE LTD Director 2013-03-25 CURRENT 2013-03-25 Active
KIERAN STUART MOORE FORTIS MANAGEMENT COMPANY LTD Director 2013-03-14 CURRENT 2013-03-14 Active
KIERAN STUART MOORE JAMAICA STREET LTD Director 2013-01-09 CURRENT 2013-01-09 Active
KIERAN STUART MOORE ST ANDREWS COURT LTD Director 2013-01-09 CURRENT 2013-01-09 Active
KIERAN STUART MOORE MINERVA HOUSE LTD Director 2013-01-09 CURRENT 2013-01-09 Active
KIERAN STUART MOORE KJ HOMES LTD Director 2011-06-08 CURRENT 2011-06-08 Active
GARETH MORGAN GMCD HOLDINGS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
GARETH MORGAN GREAVES AVENUE MANAGEMENT LTD Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
GARETH MORGAN GLOVERS COURT MANAGEMENT LTD Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
GARETH MORGAN HALMER END MANAGEMENT LTD Director 2017-09-08 CURRENT 2017-09-08 Active
GARETH MORGAN ADELPHI WHARF PHASE 1 LTD Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
GARETH MORGAN BLACK FIRS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-06-06
GARETH MORGAN SILKHOUSE COURT LTD Director 2016-01-14 CURRENT 2016-01-14 Active
GARETH MORGAN MAID MARIAN HOUSE LETTINGS LTD Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
GARETH MORGAN MAID MARIAN HOUSE MANAGEMENT LTD Director 2016-01-11 CURRENT 2016-01-11 Active
GARETH MORGAN M SECURITIES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
GARETH MORGAN M REALTY INTERNATIONAL LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
GARETH MORGAN BRIDGEWATER WHARF LTD Director 2015-12-18 CURRENT 2015-12-18 Active
GARETH MORGAN FURNESS QUAY LTD Director 2015-12-15 CURRENT 2015-12-15 Liquidation
GARETH MORGAN WEAVER STREET LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
GARETH MORGAN THORN ROAD (HULL) LTD Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2017-01-24
GARETH MORGAN ELITE HOME BUILDS LTD Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
GARETH MORGAN BRIDGEWATER POINT MANAGEMENT LTD Director 2015-08-10 CURRENT 2015-08-10 Active
GARETH MORGAN BRIDGEWATER POINT LETTINGS LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
GARETH MORGAN WODEN COURT MANAGEMENT LTD Director 2015-08-10 CURRENT 2015-08-10 Active
GARETH MORGAN WODEN COURT LETTINGS LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
GARETH MORGAN ELITE RESIDENTIAL HOMES LTD Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-09-19
GARETH MORGAN ELITE CITY LIVING LTD Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-09-19
GARETH MORGAN ELITE PROPERTY GROUP LTD Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2017-09-12
GARETH MORGAN FORTIS ESTATE MANAGEMENT LTD Director 2015-07-27 CURRENT 2015-07-27 Active
GARETH MORGAN FORTIS UK HOLDINGS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
GARETH MORGAN STANLEY COURT LETTINGS LTD Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
GARETH MORGAN STANLEY COURT ESTATE MANAGEMENT LTD Director 2015-07-08 CURRENT 2015-07-08 Active
GARETH MORGAN WODEN COURT LTD Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
GARETH MORGAN STANLEY COURT LTD Director 2015-07-06 CURRENT 2015-07-06 Active
GARETH MORGAN BRIDGEWATER POINT LTD Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
GARETH MORGAN M PLANT HIRE LTD Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
GARETH MORGAN ADELPHI WHARF MANAGEMENT LTD Director 2015-03-27 CURRENT 2015-03-27 Active
GARETH MORGAN FORTIS ESTATES (UK) LTD Director 2015-01-21 CURRENT 2015-01-21 Liquidation
GARETH MORGAN M FREEHOLDS LTD Director 2014-11-11 CURRENT 2010-03-23 Active
GARETH MORGAN WATERLOO TAVERN LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GARETH MORGAN AVALON COURT LETTINGS LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GARETH MORGAN WATERLOO TAVERN LETTINGS LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GARETH MORGAN AVALON COURT LTD Director 2014-11-06 CURRENT 2014-11-06 Active
GARETH MORGAN CHRONICLE HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN SOVEREIGN NEW HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN ROBERT OWEN HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN BURGESS HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN EASTPOINT (LEEDS) LTD Director 2014-09-02 CURRENT 2014-09-02 Active
GARETH MORGAN SOVEREIGN NEW HOUSE LTD Director 2014-09-02 CURRENT 2014-09-02 Active
GARETH MORGAN ALL SAINTS LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN SHAKESPEARE STREET LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN MINERVA HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN REDE HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN JAMAICA STREET LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN DUNN HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN MEREBANK TOWER LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN DEVONSHIRE HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN ST ANDREWS COURT LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN YOUNG VILLAGE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN EASTPOINT LETTINGS (LEEDS) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
GARETH MORGAN CHRONICLE HOUSE LTD Director 2014-07-31 CURRENT 2014-07-31 Active
GARETH MORGAN GDK ENERGY LTD Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
GARETH MORGAN XENIA LETTINGS LTD Director 2014-03-06 CURRENT 2013-09-17 Active
GARETH MORGAN M DEVELOPMENTS LIMITED Director 2012-02-20 CURRENT 2012-02-20 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
2024-03-27Previous accounting period shortened from 30/03/23 TO 29/03/23
2024-02-28APPOINTMENT TERMINATED, DIRECTOR KIERAN STUART MOORE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR DARREN KINGSLEY MCCLELLAN
2024-02-28APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN
2024-02-28DIRECTOR APPOINTED MR IAN JOHN QUIGG
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Current accounting period shortened from 31/03/22 TO 30/03/22
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Suite 4 Richmond House Heath Road Hale Altrincham WA14 2XP England
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450013
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450013
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 082094450014
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 082094450014
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450014
2022-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450012
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE 082094450013
2022-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450013
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-05CESSATION OF FORTIS UK HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05Notification of Direct Property Investments Ltd as a person with significant control on 2021-12-21
2022-09-05Notification of M Estates Limited as a person with significant control on 2021-12-21
2022-09-05Notification of Dmc Estates Limited as a person with significant control on 2021-12-21
2022-09-0521/12/21 STATEMENT OF CAPITAL GBP 2400
2022-09-05SH0121/12/21 STATEMENT OF CAPITAL GBP 2400
2022-09-05PSC02Notification of Direct Property Investments Ltd as a person with significant control on 2021-12-21
2022-09-05PSC07CESSATION OF FORTIS UK HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-26AA01Previous accounting period extended from 26/03/21 TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-06-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA01Current accounting period shortened from 27/03/20 TO 26/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-03-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450012
2019-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450011
2019-03-28AA01Current accounting period shortened from 29/03/18 TO 28/03/18
2019-02-27DISS40Compulsory strike-off action has been discontinued
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Bank House Old Market Place Altrincham Cheshire WA14 4PA England
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450011
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450010
2017-02-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450009
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450008
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450007
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450005
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450004
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450003
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082094450002
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450006
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-20AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450005
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450004
2015-03-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29SH08Change of share class name or designation
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-29SH0112/01/15 STATEMENT OF CAPITAL GBP 2000
2015-01-29SH0112/01/15 STATEMENT OF CAPITAL GBP 800
2015-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-29RES01ADOPT ARTICLES 12/01/2015
2015-01-29AP01DIRECTOR APPOINTED MR GARETH MORGAN
2014-12-19ANNOTATIONOther
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450001
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450003
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 082094450002
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0111/09/14 FULL LIST
2014-06-09AA31/03/13 TOTAL EXEMPTION SMALL
2014-06-09AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2013-10-10AR0111/09/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN STUART MOORE / 01/10/2012
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KINGSLEY MCCLELLAN / 01/10/2012
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COLE
2012-09-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 FORTIS DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2023-12-21
Petitions 2023-06-09
Fines / Sanctions
No fines or sanctions have been issued against FORTIS DEVELOPMENTS LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2016-04-04 to 2016-04-04 Signature Reality Limited v Fortis Developments Limited and another
HIGH COURT OF JUSTICE - CHANCERY DIVISION HIS HONOUR JUDGE HODGE QC 2016-01-14 to 2016-01-15 HC-2015-000273 Signature Reality Ltd v Fortis Developments Ltd & anr
2016-01-15FOR JUDGEMENT
2016-01-14
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding MONEYTHING (SECURITY TRUSTEE) LIMITED
2017-05-15 Outstanding CBRE LOAN SERVICES LIMITED ACTING AS SECURITY AGENT
2016-06-24 Outstanding PEARL PROPERTY LIMITED
2016-05-27 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-04-19 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-02-16 Outstanding BRIDGING FINANCE LIMITED
2015-07-02 Satisfied BRIDGING FINANCE LIMITED
2015-04-27 Satisfied BRIDGING FINANCE LIMITED
2014-12-12 Outstanding DELPH PROPERTIES BIRMINGHAM 2 LIMITED
2014-12-09 Satisfied BRIDGING FINANCE LIMITED
2014-12-09 Satisfied BRIDGING FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FORTIS DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of FORTIS DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FORTIS DEVELOPMENTS LTD
Trademarks
We have not found any records of FORTIS DEVELOPMENTS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SOYUZ PROPERTIES LIMITED 2013-03-28 Outstanding
RAPTOR SE INVESTMENTS LTD 2013-12-11 Outstanding
AITSAN LIMITED 2015-04-14 Outstanding
G.M. TURNER PROPERTIES LIMITED 2014-12-09 Outstanding
MINI-GEARS(STOCKPORT)LIMITED 2015-09-11 Outstanding

We have found 5 mortgage charges which are owed to FORTIS DEVELOPMENTS LTD

Income
Government Income

Government spend with FORTIS DEVELOPMENTS LTD

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-01-14 GBP £16,274 PROPERTY DEVELOPERS
SHEFFIELD CITY COUNCIL 2015-01-14 GBP £272 PROPERTY DEVELOPERS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FORTIS DEVELOPMENTS LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Avalon Court, Kent Street, Nottingham, NG1 3LR NG1 3LR GBP £315,0002015-03-05
Nottingham City Council Office (excluding central & local gov't) Minerva House, 36-38, Hounds Gate, Nottingham, NG1 6EP NG1 6EP 020130320

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypePetitions
Defending partyFORTIS DEVELOPMENTS LTD Event Date2023-06-09
In the High Court of Justice (Chancery Division) Companies Court No 2359 of 2023 In the Matter of FORTIS DEVELOPMENTS LTD (Company Number 08209445 ) Principal trading address: Suite 3 16 Kingsway, Alt…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTIS DEVELOPMENTS LTD 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 FORTIS DEVELOPMENTS LTD 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.