Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTRESS PROPERTY SERVICES LIMITED
Company Information for

FORTRESS PROPERTY SERVICES LIMITED

17 NORTHVIEW ROAD, BUDLEIGH SALTERTON, EX9 6BZ,
Company Registration Number
01887282
Private Limited Company
Active

Company Overview

About Fortress Property Services Ltd
FORTRESS PROPERTY SERVICES LIMITED was founded on 1985-02-18 and has its registered office in Budleigh Salterton. The organisation's status is listed as "Active". Fortress Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORTRESS PROPERTY SERVICES LIMITED
 
Legal Registered Office
17 NORTHVIEW ROAD
BUDLEIGH SALTERTON
EX9 6BZ
Other companies in BA2
 
Filing Information
Company Number 01887282
Company ID Number 01887282
Date formed 1985-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB603226778  
Last Datalog update: 2024-03-06 09:14:03
Primary Source:Companies House
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 FORTRESS PROPERTY SERVICES LIMITED
The following companies were found which have the same name as FORTRESS PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTRESS PROPERTY SERVICES L.L.C. 2227 CHATLIN RD HOLIDAY FL 34691 Active Company formed on the 2019-02-05
FORTRESS PROPERTY SERVICES LLC District of Columbia Unknown

Company Officers of FORTRESS PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CELIA MARY DENEE
Company Secretary 1992-11-09
ALAN MARCUS BROOKES
Director 1992-12-14
EMMA LOUISE BROOKES
Director 2010-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE EMILY DEL PICCOLO
Director 2010-11-24 2013-06-14
PHILIP ANTHONY BURROUGHS
Director 2007-09-03 2010-11-30
CELIA MARY DENEE
Director 1994-03-31 2010-11-30
JOHN DAMIAN BARBER
Company Secretary 1997-06-18 1997-12-01
DAVID GEORGE ALMOND
Director 1992-12-14 1995-08-14
IAN KENNETH RUNNICLES
Company Secretary 1992-12-14 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA MARY DENEE 32/36 CITY ROAD LIMITED Company Secretary 1996-03-15 CURRENT 1988-09-14 Active
CELIA MARY DENEE HILSTONE CORPORATION LIMITED Company Secretary 1995-05-04 CURRENT 1994-03-09 Dissolved 2015-05-26
CELIA MARY DENEE AMBERLEY ENTERPRISES LIMITED Company Secretary 1990-12-14 CURRENT 1986-03-21 Active - Proposal to Strike off
ALAN MARCUS BROOKES BROOKHAM MANAGEMENT LIMITED Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2016-01-12
ALAN MARCUS BROOKES HILSTONE (WMS) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2015-11-10
ALAN MARCUS BROOKES HILSTONE PROPERTIES LIMITED Director 2004-08-06 CURRENT 2001-02-28 Dissolved 2015-12-11
ALAN MARCUS BROOKES HILSTONE PROPERTY INVESTMENTS LIMITED Director 2004-08-06 CURRENT 2001-08-06 Dissolved 2017-05-21
ALAN MARCUS BROOKES HILSTONE LAND LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-01-02
ALAN MARCUS BROOKES HILSTONE ASSET MANAGEMENT LIMITED Director 1999-08-22 CURRENT 1998-09-02 Dissolved 2016-01-19
ALAN MARCUS BROOKES 32/36 CITY ROAD LIMITED Director 1996-03-12 CURRENT 1988-09-14 Active
ALAN MARCUS BROOKES HILSTONE CORPORATION LIMITED Director 1995-05-11 CURRENT 1994-03-09 Dissolved 2015-05-26
ALAN MARCUS BROOKES AMBERLEY ENTERPRISES LIMITED Director 1990-12-14 CURRENT 1986-03-21 Active - Proposal to Strike off
EMMA LOUISE BROOKES EBICON LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/22 FROM 11 Laura Place Great Pulteney Street Bath BA2 4BL
2022-02-08Termination of appointment of Celia Mary Denee on 2022-01-26
2022-02-08Appointment of Mrs Catherine Del Piccolo as company secretary on 2022-01-26
2022-02-08CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-02-08AP03Appointment of Mrs Catherine Del Piccolo as company secretary on 2022-01-26
2022-02-08TM02Termination of appointment of Celia Mary Denee on 2022-01-26
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-25PSC04Change of details for Miss Emma Louise Brookes as a person with significant control on 2021-10-21
2021-10-22CH01Director's details changed for Miss Emma Louise Brookes on 2021-10-21
2021-10-22PSC04Change of details for Miss Emma Louise Brookes as a person with significant control on 2021-10-21
2021-10-22PSC07CESSATION OF ALAN MARCUS BROOKES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE BROOKES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-14CH01Director's details changed for Mr Alan Marcus Brookes on 2017-09-13
2020-12-14PSC04Change of details for Mr Alan Marcus Brookes as a person with significant control on 2017-09-13
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-24LATEST SOC24/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0114/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEL PICCOLO
2013-01-09AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-09CH01Director's details changed for Mrs Catherine Emily Del Piccolo on 2013-01-08
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0114/12/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROUGHS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DENEE
2010-11-29AP01DIRECTOR APPOINTED MISS EMMA LOUISE BROOKES
2010-11-24AP01DIRECTOR APPOINTED MRS CATHERINE EMILY DEL PICCOLO
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-12AR0114/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARY DENEE / 11/01/2010
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 14/12/08; CHANGE OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288aNEW DIRECTOR APPOINTED
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-13363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-30AUDAUDITOR'S RESIGNATION
1999-12-29363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-21AUDAUDITOR'S RESIGNATION
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-13363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-13288bSECRETARY RESIGNED
1998-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/98
1998-01-13363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-26288aNEW SECRETARY APPOINTED
1997-01-16363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-12-16395PARTICULARS OF MORTGAGE/CHARGE
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-15363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/12/94
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 FORTRESS PROPERTY SERVICES 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 FORTRESS PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-08-16 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-08-16 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1996-12-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1994-07-01 Satisfied ALAN MARCUS BROOKES,WENDY DIANE BROOKES , AND THE HANOVER TRUSTEE COMPANY LIMITED.
LEGAL CHARGE 1990-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FORTRESS PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FORTRESS PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTRESS PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of FORTRESS PROPERTY SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED UK GSE LIMITED 2002-09-14 Outstanding
RENT DEPOSIT DEED UK GSE LIMITED 2007-11-30 Outstanding
RENT DEPOSIT DEED UK GSE LIMITED 2009-09-29 Outstanding

We have found 3 mortgage charges which are owed to FORTRESS PROPERTY SERVICES LIMITED

Income
Government Income
We have not found government income sources for FORTRESS PROPERTY SERVICES 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 FORTRESS PROPERTY SERVICES 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 FORTRESS PROPERTY SERVICES 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 FORTRESS PROPERTY SERVICES 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 FORTRESS PROPERTY SERVICES 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.