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

FORTVILLE PROPERTIES LIMITED

1 FERNDALE AVENUE, HOUNSLOW, TW4 7ES,
Company Registration Number
05451158
Private Limited Company
Active

Company Overview

About Fortville Properties Ltd
FORTVILLE PROPERTIES LIMITED was founded on 2005-05-12 and has its registered office in Hounslow. The organisation's status is listed as "Active". Fortville Properties 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
FORTVILLE PROPERTIES LIMITED
 
Legal Registered Office
1 FERNDALE AVENUE
HOUNSLOW
TW4 7ES
Other companies in NW7
 
Filing Information
Company Number 05451158
Company ID Number 05451158
Date formed 2005-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTVILLE PROPERTIES 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.
Companies with same name FORTVILLE PROPERTIES LIMITED
The following companies were found which have the same name as FORTVILLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTVILLE PROPERTIES PRIVATE LIMITED GENTING LANE Singapore 349560 Dissolved Company formed on the 2008-09-09

Company Officers of FORTVILLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
URVASHI SHAH
Company Secretary 2005-05-12
DIPAK LALJI SHAH
Director 2005-05-12
JAVED FARHAT ULLAH
Director 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URVASHI SHAH FORTMOUNT TRADING LIMITED Company Secretary 2001-01-08 CURRENT 1999-05-13 Active
DIPAK LALJI SHAH RASS FINE FOODS LTD Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-03-01
DIPAK LALJI SHAH DUSS LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
DIPAK LALJI SHAH SISOTI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DIPAK LALJI SHAH FORTMOUNT TRADING LIMITED Director 1999-05-26 CURRENT 1999-05-13 Active
DIPAK LALJI SHAH BEATVILLE LIMITED Director 1991-01-31 CURRENT 1990-01-02 Active
JAVED FARHAT ULLAH BEATVILLE LIMITED Director 2005-03-08 CURRENT 1990-01-02 Active
JAVED FARHAT ULLAH FORTMOUNT TRADING LIMITED Director 2001-09-01 CURRENT 1999-05-13 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
2024-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MISBAH JAVED
2024-05-23DIRECTOR APPOINTED MR MOHAMMED MISBAH JAVED
2024-05-23APPOINTMENT TERMINATED, DIRECTOR JAVED FARHAT ULLAH
2024-05-23APPOINTMENT TERMINATED, DIRECTOR SHAHLA JAVED
2024-03-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054511580003
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM Matrix Business Centre 167 Station Road Edgware HA8 7JU England
2020-09-09AP01DIRECTOR APPOINTED MRS SHAHLA JAVED
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054511580002
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVED FARHAT ULLAH
2020-02-10PSC09Withdrawal of a person with significant control statement on 2020-02-10
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-09CH01Director's details changed for Mr Javed Farhat Ullah on 2020-01-09
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 8 B Laynes House 526-528 Watford Way Mill Hill London NW7 4RS
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-19TM02Termination of appointment of Urvashi Shah on 2019-12-12
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK LALJI SHAH
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03CH03SECRETARY'S DETAILS CHNAGED FOR URVASHI SHAH on 2018-08-03
2018-08-03CH01Director's details changed for Mr Dipak Lalji Shah on 2018-08-03
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-02AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR URVASHI SHAH on 2014-10-01
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVED FARHAT ULLAH / 01/10/2014
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK LALJI SHAH / 01/10/2014
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Unit 1D Tewin Court Ind Estate Tewin Road Welwyn Garden City Hertfordshire AL7 1AU
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM Laynes House 526-528 Watford Way London NW7 4RS
2013-09-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-26AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVED FARHAT ULLAH / 15/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK LALJI SHAH / 15/04/2011
2011-01-13AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-06AR0130/04/10 FULL LIST
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / URVASHI SHAH / 31/03/2010
2009-12-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DIPAK SHAH / 15/03/2008
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS / URVASHI SHAH / 15/03/2008
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-14363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 245A KENTON LANE HARROW MIDDX HA3 8RP
2005-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORTVILLE PROPERTIES 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 FORTVILLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 620,224
Creditors Due After One Year 2012-05-31 £ 675,635
Creditors Due Within One Year 2012-05-31 £ 1,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
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 FORTVILLE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 13,502
Cash Bank In Hand 2012-05-31 £ 9,202
Current Assets 2013-05-31 £ 16,552
Current Assets 2012-05-31 £ 66,252
Debtors 2013-05-31 £ 3,050
Debtors 2012-05-31 £ 57,050
Secured Debts 2013-05-31 £ 232,987
Secured Debts 2012-05-31 £ 238,648
Tangible Fixed Assets 2013-05-31 £ 530,999
Tangible Fixed Assets 2012-05-31 £ 568,536

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTVILLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTVILLE PROPERTIES LIMITED
Trademarks
We have not found any records of FORTVILLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTVILLE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as FORTVILLE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FORTVILLE PROPERTIES 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 FORTVILLE PROPERTIES 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 FORTVILLE PROPERTIES 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.