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

FORT BOVISAND DEVELOPMENTS LIMITED

WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA,
Company Registration Number
05091564
Private Limited Company
Active

Company Overview

About Fort Bovisand Developments Ltd
FORT BOVISAND DEVELOPMENTS LIMITED was founded on 2004-04-02 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Fort Bovisand Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORT BOVISAND DEVELOPMENTS LIMITED
 
Legal Registered Office
WESSEX HOUSE
TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
Other companies in TQ12
 
Previous Names
POWDER CREEK LIMITED16/04/2010
Filing Information
Company Number 05091564
Company ID Number 05091564
Date formed 2004-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORT BOVISAND DEVELOPMENTS LIMITED
The accountancy firm based at this address is DIRECT PATH 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.

Company Officers of FORT BOVISAND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOWES
Company Secretary 2016-02-26
PHILIP ROLAND BEAGLE
Director 2016-05-04
GREGORY DYKE
Director 2004-04-02
TERENCE BENSON WILSON
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DARNELL SERVICES LIMITED
Company Secretary 2008-09-22 2016-04-08
GEORGE CHRISTOPHER HENDERSON
Director 2013-05-16 2015-04-04
JOHN FRANCIS ORMOND STEVEN
Director 2004-04-02 2010-03-28
WYKEHAM GROUP LIMITED
Company Secretary 2004-04-02 2008-09-22
DANIEL JOHN DWYER
Company Secretary 2004-04-02 2004-04-02
DANIEL JAMES DWYER
Director 2004-04-02 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY DYKE VENICE REGAL SHEFFIELD LIMITED Director 2016-07-22 CURRENT 2007-06-25 Active
GREGORY DYKE KENWOOD HOTEL PROPERTY LIMITED Director 2016-07-11 CURRENT 2016-06-14 Active
GREGORY DYKE VINE KENWOOD LIMITED Director 2016-07-11 CURRENT 2016-06-29 Active
GREGORY DYKE DOLPHIN HOTEL (HAMPSHIRE) LIMITED Director 2016-03-16 CURRENT 2009-08-18 Active
GREGORY DYKE DOLPHIN HOTEL PROPERTY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
GREGORY DYKE SHEFFIELD PARK HOTEL LTD Director 2015-06-09 CURRENT 2011-03-01 Active
GREGORY DYKE SHEFFIELD PARK HOTEL PROPERTY LTD Director 2015-06-09 CURRENT 2011-03-01 Active
GREGORY DYKE SAXON HOTELS LIMITED Director 2012-05-21 CURRENT 2000-08-30 Active
GREGORY DYKE DUMMER GOLF LIMITED Director 2009-12-07 CURRENT 2004-06-03 Active
GREGORY DYKE DUCKS WALK MANAGEMENT COMPANY LIMITED Director 2007-04-02 CURRENT 2001-01-30 Active
GREGORY DYKE VINE LEISURE LIMITED Director 1996-05-25 CURRENT 1996-05-13 Liquidation
GREGORY DYKE DGCC LIMITED Director 1996-02-22 CURRENT 1995-11-30 Active
GREGORY DYKE VINE DEVELOPMENTS LIMITED Director 1995-09-07 CURRENT 1995-07-10 Liquidation
TERENCE BENSON WILSON BROOK PHOENIX LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
TERENCE BENSON WILSON BROOK DEVELOPMENTS LIMITED Director 1991-05-31 CURRENT 1987-07-31 Dissolved 2017-04-06

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
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-1230/09/22 STATEMENT OF CAPITAL GBP 450160
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 050915640003
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 050915640003
2022-11-28CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-08-15RP04CS01
2022-08-15SH0130/09/18 STATEMENT OF CAPITAL GBP 400160
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-21CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2022-01-21CS01Clarification A second filed CS01 (capital and shareholders) was registered on 15/08/22
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050915640002
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-10AD02Register inspection address changed from Darnells, 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HOWES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-06CH01Director's details changed for Mr Terence Benson Wilson on 2019-12-06
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-09AD04Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-03PSC04Change of details for Mr Gregory Dyke as a person with significant control on 2017-09-30
2018-12-03SH0130/09/17 STATEMENT OF CAPITAL GBP 300160
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-20AD03Registers moved to registered inspection location of Darnells, 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
2018-04-20AD02Register inspection address changed to Darnells, 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 160
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AP01DIRECTOR APPOINTED MR PHILIP BEAGLE
2016-05-12AP01DIRECTOR APPOINTED MR PHILIP ROLAND BEAGLE
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 160
2016-04-27AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-08TM02Termination of appointment of Darnell Services Limited on 2016-04-08
2016-04-08AP03Appointment of Susan Howes as company secretary on 2016-02-26
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 160
2015-05-21AR0102/04/15 ANNUAL RETURN FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOPHER HENDERSON
2014-07-25RES01ADOPT ARTICLES 01/04/2014
2014-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
2014-07-25SH0101/04/14 STATEMENT OF CAPITAL GBP 160
2014-07-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 160
2014-06-13AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-22AP01DIRECTOR APPOINTED MR TERENCE BENSON WILSON
2013-05-22AP01DIRECTOR APPOINTED MR GEORGE CHRISTOPHER HENDERSON
2013-05-02AR0102/04/13 FULL LIST
2012-10-04AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-04-19AR0102/04/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0102/04/11 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM WESSEX HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2010-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-26AR0102/04/10 FULL LIST
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DARNELL SERVICES LIMITED / 02/04/2010
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU
2010-04-16RES15CHANGE OF NAME 12/04/2010
2010-04-16CERTNMCOMPANY NAME CHANGED POWDER CREEK LIMITED CERTIFICATE ISSUED ON 16/04/10
2010-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN
2009-07-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY DYKE / 02/04/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27AA31/03/07 TOTAL EXEMPTION SMALL
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY WYKEHAM GROUP LIMITED
2008-09-29288aSECRETARY APPOINTED DARNELL SERVICES LIMITED
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM SHERWELL HOUSE 30 NORTH HILL PLYMOUTH PL4 8ET
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-04-27363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-04-21288cSECRETARY'S PARTICULARS CHANGED
2006-04-21363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-21353LOCATION OF REGISTER OF MEMBERS
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: ALSTON HALL HOLBETON PLYMOUTH DEVON PL8 1HN
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-16225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bSECRETARY RESIGNED
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FORT BOVISAND DEVELOPMENTS 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 FORT BOVISAND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 608,357
Creditors Due Within One Year 2011-04-01 £ 226,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FORT BOVISAND DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 40
Cash Bank In Hand 2011-04-01 £ 668
Current Assets 2011-04-01 £ 19,822
Debtors 2011-04-01 £ 19,154
Fixed Assets 2011-04-01 £ 868,228
Shareholder Funds 2011-04-01 £ 53,228
Tangible Fixed Assets 2011-04-01 £ 868,228

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORT BOVISAND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORT BOVISAND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FORT BOVISAND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORT BOVISAND DEVELOPMENTS 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 (41100 - Development of building projects) as FORT BOVISAND DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FORT BOVISAND DEVELOPMENTS 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 FORT BOVISAND DEVELOPMENTS 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 FORT BOVISAND DEVELOPMENTS 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.