Background WavePink WaveYellow Wave

FOUNTAIN ESTATES LIMITED (01852956)

FOUNTAIN ESTATES LIMITED (01852956) is an active UK company. incorporated on 5 October 1984. with registered office in York. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FOUNTAIN ESTATES LIMITED has been registered for 41 years. Current directors include GILLAM, Christopher James, GILLAM, Harry Philip.

Company Number
01852956
Status
active
Type
ltd
Incorporated
5 October 1984
Age
41 years
Address
Tower House, York, YO10 4UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILLAM, Christopher James, GILLAM, Harry Philip
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN ESTATES LIMITED

FOUNTAIN ESTATES LIMITED is an active company incorporated on 5 October 1984 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FOUNTAIN ESTATES LIMITED was registered 41 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 41 years ago

Company No

01852956

LTD Company

Age

41 Years

Incorporated 5 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

FORCEWHITE LIMITED
From: 5 October 1984To: 10 November 1986
Contact
Address

Tower House Fishergate York, YO10 4UA,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BELL, Jane Diana

Active
Whitwell Hall, YorkYO60 7JJ
Secretary
Appointed 06 Dec 2006

GILLAM, Christopher James

Active
Whitwell Hall, YorkYO6 7JJ
Born April 1952
Director
Appointed N/A

GILLAM, Harry Philip

Active
Tower House, YorkYO10 4UA
Born July 1983
Director
Appointed 22 Jul 2024

BROOK, James Maurice

Resigned
Brooklands Northfield Lane, HuddersfieldHD8 0QT
Secretary
Appointed N/A
Resigned 05 May 1997

GILLAM, Amy Charlotte

Resigned
Whitwell Hall, YorkYO6 7JJ
Secretary
Appointed 25 Feb 2001
Resigned 06 Dec 2006

HICKS, Geoffrey Noel

Resigned
Four Trees St Johns Park, IlkleyLS29 6EJ
Secretary
Appointed 05 May 1997
Resigned 18 Apr 2001

Persons with significant control

1

Mr Christopher James Gillam

Active
Tower House, YorkYO10 4UA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Legacy
12 January 2000
287Change of Registered Office
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1992
AAAnnual Accounts
Legacy
7 May 1992
287Change of Registered Office
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
23 August 1990
363363
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Legacy
14 October 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
363363
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
7 July 1988
363363
Legacy
5 February 1988
287Change of Registered Office
Legacy
5 February 1988
288288
Accounts With Made Up Date
15 January 1988
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
15 October 1987
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1986
288288