FORT GATE LIMITED - EASTBOURNE


Company Profile Company Filings

Overview

FORT GATE LIMITED is a Private Limited Company from EASTBOURNE ENGLAND and has the status: Active.
FORT GATE LIMITED was incorporated 52 years ago on 03/03/1972 and has the registered number: 01044838. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

FORT GATE LIMITED - EASTBOURNE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

95 SEASIDE ROAD
EASTBOURNE
BN21 3PL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEWHAVEN FORT MANAGEMENT COMPANY LIMITED (until 27/01/2017)

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLES ADRIAN SEYMOUR Mar 1947 Secretary 1997-11-30 CURRENT
MR ALASTAIR KENRICK BRAND Jun 1963 British Director 2018-01-14 CURRENT
MR MICHAEL BRIEN Sep 1954 British Director 2012-12-02 CURRENT
MR BRIAN LEONARD EDWARD CHESHIRE Jan 1936 British Director 2022-05-08 CURRENT
MS LESLEY ANN JOHNSON May 1949 British Director 2010-01-17 CURRENT
MR PETER ANDREW MASON Aug 1950 British Director 2012-09-01 CURRENT
CANDIDA CLARE LANDEN TERRY Oct 1958 British Director 1998-11-22 UNTIL 2008-01-13 RESIGNED
MELVILLE WATTS Aug 1946 British Director 2006-12-03 UNTIL 2007-05-30 RESIGNED
MELVILLE WATTS Aug 1946 British Director 2008-03-22 UNTIL 2009-11-20 RESIGNED
DIANA MARY WATTS May 1949 British Director 2006-12-03 UNTIL 2007-05-30 RESIGNED
DIANA MARY WATTS May 1949 British Director 2008-03-22 UNTIL 2009-11-20 RESIGNED
MRS TERESA MARY CECILIA VAN DER KLOOT Dec 1940 British Director 2000-12-10 UNTIL 2004-12-12 RESIGNED
MRS TERESA MARY CECILIA VAN DER KLOOT Dec 1940 British Director 2010-01-17 UNTIL 2012-12-02 RESIGNED
MICHAEL JOHN TUBB Jun 1949 British Director 2008-03-22 UNTIL 2009-11-20 RESIGNED
MR STEPHEN PETER MUSSELL Jun 1964 British Director 2012-12-02 UNTIL 2018-04-10 RESIGNED
MRS IRENE MYNOTT Apr 1952 British Director 2022-05-08 UNTIL 2022-12-30 RESIGNED
MAVIS WINIFRED TERRY Jun 1926 British Director 1997-11-30 UNTIL 1998-11-22 RESIGNED
MR BRIAN STEDMAN Sep 1960 British Director 2011-12-04 UNTIL 2012-08-19 RESIGNED
SYLVIA FRANCES SMITH Oct 1918 British Director 1994-11-27 UNTIL 1996-11-24 RESIGNED
STELLA MAY RICHARDS Dec 1930 British Director 1994-11-27 UNTIL 1995-11-26 RESIGNED
STELLA MAY RICHARDS Dec 1930 British Director 1996-11-24 UNTIL 2000-12-10 RESIGNED
MR WILLIAM ROBERT REYNOLDS Jan 1957 British Director 2012-12-02 UNTIL 2018-01-14 RESIGNED
MRS JANE EIIZABETH REYNOLDS Feb 1963 British Director 2012-12-02 UNTIL 2018-01-14 RESIGNED
DAVID PRICE Mar 1942 British Director 2008-03-22 UNTIL 2009-11-20 RESIGNED
DENNIS OKENNEDY Mar 1933 British Director 2004-12-12 UNTIL 2008-03-22 RESIGNED
JACQUELINE MARGARET O'KENNEDY May 1947 British Director 1994-11-27 UNTIL 2000-12-10 RESIGNED
ROGER CYRIL TAYLOR Nov 1935 British Director 1996-11-24 UNTIL 2001-10-01 RESIGNED
ROBERT GRAHAM MATTHEWS Jun 1944 British Secretary RESIGNED
MR BRIAN JOHN HUTTON Aug 1937 British Director 1994-11-27 UNTIL 2004-12-12 RESIGNED
MR BRIAN JOHN HUTTON Aug 1937 British Director 2009-01-25 UNTIL 2011-12-04 RESIGNED
MR JOHN HOWGATE Feb 1963 British Director 2008-03-22 UNTIL 2010-01-17 RESIGNED
HENRY FRANCIS HOWARD Mar 1916 British Director 1994-11-27 UNTIL 1997-11-30 RESIGNED
GWENDOLINE HOWARD May 1923 British Director 1995-11-26 UNTIL 1997-03-30 RESIGNED
SHIRLEY JAMES HODSON Feb 1932 British Director 1996-11-24 UNTIL 2003-12-07 RESIGNED
SHIRLEY JAMES HODSON Feb 1932 British Director 2004-12-12 UNTIL 2008-01-13 RESIGNED
ALFRED MICHAEL HEALEY Aug 1940 British Director 1997-03-30 UNTIL 1997-10-03 RESIGNED
NEIL GRANT RICHARDSON Feb 1930 British Director 2006-12-03 UNTIL 2007-10-29 RESIGNED
DAVID EDWARD GARLAND Feb 1945 British Director 1994-11-27 UNTIL 1996-11-24 RESIGNED
ELIZABETH MARY FRASER KER Aug 1941 British Director 2007-01-21 UNTIL 2008-03-22 RESIGNED
MR AUSTIN FREDERICK WILLIAMSON Mar 1918 British Director RESIGNED
MRS ELIZABETH MARY FRASER KER Aug 1941 British Director 2010-01-17 UNTIL 2012-06-20 RESIGNED
LESLIE JOHN COX Aug 1933 British Director 1994-11-27 UNTIL 1997-11-30 RESIGNED
MRS PRIMROSE JANE CHESHIRE Jun 1939 British Director 1997-11-30 UNTIL 2003-12-07 RESIGNED
MRS PRIMROSE JANE CHESHIRE Jun 1939 British Director 2010-01-17 UNTIL 2011-11-09 RESIGNED
HAZEL BENNETT Sep 1945 British Director 1998-11-22 UNTIL 2003-05-04 RESIGNED
JACK CUTLIFFE ALDRIDGE Oct 1917 British Director 1997-11-30 UNTIL 2000-02-16 RESIGNED
MR STEPHEN COX Jul 1963 British Director 2019-01-20 UNTIL 2022-05-08 RESIGNED
MRS MARGARET KNIGHT Oct 1945 British Director 2019-01-20 UNTIL 2021-08-24 RESIGNED
JACQUELINE ANN WILSON Feb 1943 British Director 2000-12-10 UNTIL 2003-12-27 RESIGNED
ERIC WILLIAM WILSON May 1943 British Director 1994-11-27 UNTIL 1997-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL FEDERATION OF FISH FRIERS LIMITED(THE) MEANWOOD, Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
UCKFIELD BONFIRE AND CARNIVAL SOCIETY C.I.C. UCKFIELD Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
HIGHCROFT MEWS BRIGHTON (RESIDENTS) LIMITED NEWHAVEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
BWB ENGINEERING LIMITED EGHAM ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
PEACEHAVEN CARNIVAL SOCIETY LIMITED EAST SUSSEX Dissolved... DORMANT 96090 - Other service activities n.e.c.
FORT RISE FREEHOLDERS LIMITED NEWHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BIRMINGHAM SPEEDWAY COMPANY LTD EASTBOURNE ENGLAND Dissolved... MICRO ENTITY 93199 - Other sports activities
DENMA COMMERCIAL LTD EASTBOURNE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Fort Gate Limited 2024-06-18 30-09-2023 £61,232 equity
Fort Gate Limited 2023-06-28 30-09-2022 £49,899 equity
Micro-entity Accounts - FORT GATE LIMITED 2022-06-14 30-09-2021 £68,541 equity
Micro-entity Accounts - FORT GATE LIMITED 2020-12-15 30-09-2020 £63,107 equity
Fort Gate Limited - Filleted accounts 2020-03-21 30-09-2019 £69,276 equity
Fort Gate Limited - Filleted accounts 2019-06-22 30-09-2018 £66,128 equity
Fort Gate Limited Micro-entity accounts 2017-12-20 30-09-2017 £71,823 equity
Abbreviated Company Accounts - NEWHAVEN FORT MANAGEMENT COMPANY LIMITED 2016-12-21 30-09-2016 £56,184 Cash £63,804 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WRITEAWAY PROMOTIONAL PRODUCTS LIMITED EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WRITEAWAY LANYARDS LIMITED EASTBOURNE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HUDSON HOUSE COMMUNICATIONS LTD EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THE DEVONSHIRE COLLECTIVE C.I.C. EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
THINK SPINC LTD EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
SUSSEX TANDOORI LTD EASTBOURNE ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
DENMA COMMERCIAL LTD EASTBOURNE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SONDES FILMS LTD EASTBOURNE ENGLAND Active MICRO ENTITY 59113 - Television programme production activities
PIC HOME LTD EASTBOURNE UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate