Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED
Company Information for

FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED

GABLE HOUSE SUITE C, ROOM 5, 1 BALFOUR ROAD, ILFORD, IG1 4HP,
Company Registration Number
00873680
Private Limited Company
Active

Company Overview

About Fortis Green Properties (management) Ltd
FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED was founded on 1966-03-14 and has its registered office in Ilford. The organisation's status is listed as "Active". Fortis Green Properties (management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED
 
Legal Registered Office
GABLE HOUSE SUITE C, ROOM 5
1 BALFOUR ROAD
ILFORD
IG1 4HP
Other companies in E1
 
Filing Information
Company Number 00873680
Company ID Number 00873680
Date formed 1966-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTIS GREEN PROPERTIES (MANAGEMENT) 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 FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN TAYLOR
Company Secretary 2011-11-29
NATALIE MARIE BRANCH
Director 2015-03-09
PAUL JOHN BRANCH
Director 2015-03-06
SHARON EYTAN
Director 2004-08-04
AMOS SAMUEL DE SHALIT GOLDREICH
Director 2004-08-04
CHRISTOPHER WILLIAM LEACH
Director 1992-08-29
HUGH CAMERON MASSON
Director 1994-07-11
THEOPHILUS MILLAR
Director 1992-08-29
ANA SANCHEZ-MARTIN
Director 2013-09-23
DILYS TAYLOR
Director 1992-08-29
PAUL TAYLOR
Director 1992-08-29
ANDREW ROBERT TRUSLOVE
Director 2013-09-23
ANNA MARY WILSON
Director 2011-11-29
IAN BURY WILSON
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JASON BARRY REEVES
Director 2005-06-14 2013-09-23
AMANDA SYMES
Director 2005-06-14 2013-09-23
JONATHAN MATTHEW BALFOUR CLARK
Company Secretary 2009-09-30 2011-11-29
JONATHAN MATTHEW BALFOUR CLARK
Director 2006-01-31 2011-11-29
BRENDA BRANCH
Director 2006-08-07 2010-03-23
HUGH CAMERON MASSON
Company Secretary 2006-09-07 2009-09-30
BRENDA BRANCH
Company Secretary 2003-02-21 2006-09-07
BRENDA BRANCH
Director 1992-08-29 2006-08-15
CLIVE DARBY WILCOX
Director 2004-01-01 2006-01-31
CATHERINE LYNN
Director 1999-06-03 2005-06-14
VANITA BARANY
Director 2002-07-01 2004-08-04
ALLEN PERCY BRANCH
Company Secretary 1992-08-29 2003-02-21
ALLEN PERCY BRANCH
Director 1992-08-29 2003-02-21
IRENE LEIGH
Director 1992-08-29 2002-06-30
PATRICIA MARY WILCOX
Director 1998-05-07 2001-12-16
SYED SHEZAD ABEDI
Director 1997-07-01 1999-06-03
WINIFRED DOROTHY BAARDA
Director 1992-08-29 1998-05-07
DAVID BARRY DESMOND ASKER
Director 1992-08-29 1997-07-01
KLARE HERMINE ASKER
Director 1992-08-29 1997-07-01
AMANDA MILLER
Director 1992-08-29 1994-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON EYTAN WESTSIDE (FREEHOLD) LIMITED Director 2004-08-04 CURRENT 1999-12-14 Active
AMOS SAMUEL DE SHALIT GOLDREICH AMOS GOLDREICH ARCHITECTURE LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
AMOS SAMUEL DE SHALIT GOLDREICH WESTSIDE (FREEHOLD) LIMITED Director 2004-08-04 CURRENT 1999-12-14 Active
CHRISTOPHER WILLIAM LEACH WESTSIDE (FREEHOLD) LIMITED Director 2002-03-05 CURRENT 1999-12-14 Active
HUGH CAMERON MASSON WESTSIDE (FREEHOLD) LIMITED Director 2002-03-05 CURRENT 1999-12-14 Active
THEOPHILUS MILLAR WESTSIDE (FREEHOLD) LIMITED Director 2002-03-05 CURRENT 1999-12-14 Active
DILYS TAYLOR WESTSIDE (FREEHOLD) LIMITED Director 2002-03-05 CURRENT 1999-12-14 Active
PAUL TAYLOR WESTSIDE (FREEHOLD) LIMITED Director 2002-03-05 CURRENT 1999-12-14 Active
ANNA MARY WILSON WESTSIDE (FREEHOLD) LIMITED Director 2011-11-22 CURRENT 1999-12-14 Active
IAN BURY WILSON WESTSIDE (FREEHOLD) LIMITED Director 2011-11-22 CURRENT 1999-12-14 Active
IAN BURY WILSON MASH MEDIA UK LIMITED Director 2002-10-31 CURRENT 2002-10-24 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
2023-10-20CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 29/12/22
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 29/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/21
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURY WILSON
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 66 Prescot Street London E1 8NN
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT TRUSLOVE
2018-07-19AP01DIRECTOR APPOINTED MRS DENISE KAY
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 9
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-12-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 9
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 9
2015-08-24AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED NATALIE MARIE BRANCH
2015-03-09AP01DIRECTOR APPOINTED PAUL JOHN BRANCH
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 9
2014-09-16AR0130/06/14 ANNUAL RETURN FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/05/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THEOPHILUS MILLAR / 01/05/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DILYS TAYLOR / 01/05/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM LEACH / 01/05/2013
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON EYTAN / 01/05/2013
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SYMES
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON REEVES
2014-09-16AP01DIRECTOR APPOINTED ANA SANCHEZ-MARTIN
2014-09-16AP01DIRECTOR APPOINTED ANDREW ROBERT TRUSLOVE
2014-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN TAYLOR / 21/08/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-15AR0130/06/13 FULL LIST
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-08AR0130/06/12 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED MR IAN BURY WILSON
2012-08-07AP01DIRECTOR APPOINTED MRS ANNA MARY WILSON
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CLARK
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2012-01-17AP03SECRETARY APPOINTED MR JONATHAN TAYLOR
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10AR0130/06/11 FULL LIST
2010-10-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03AR0130/06/10 FULL LIST
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BRANCH
2010-05-10AP03SECRETARY APPOINTED MR JONATHAN MATTHEW BALFOUR CLARK
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY HUGH MASSON
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED BRENDA BRANCH
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY BRENDA BRANCH
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW SECRETARY APPOINTED
2006-07-17363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 2ND FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-01288aNEW SECRETARY APPOINTED
2003-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-01363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-11-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

98 - Undifferentiated goods- and services-producing activities of private households for own use
981 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use



Licences & Regulatory approval
We could not find any licences issued to FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-29
Annual Accounts
2019-12-29
Annual Accounts
2020-12-29
Annual Accounts
2021-12-29

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 GREEN PROPERTIES (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED
Trademarks
We have not found any records of FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTIS GREEN PROPERTIES (MANAGEMENT) 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 (98000 - Residents property management) as FORTIS GREEN PROPERTIES (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FORTIS GREEN PROPERTIES (MANAGEMENT) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTIS GREEN PROPERTIES (MANAGEMENT) 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 FORTIS GREEN PROPERTIES (MANAGEMENT) 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.