Background WavePink WaveYellow Wave

FORTRESS MORTGAGE SERVICES LIMITED (04499086)

FORTRESS MORTGAGE SERVICES LIMITED (04499086) is an active UK company. incorporated on 30 July 2002. with registered office in Dorset. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FORTRESS MORTGAGE SERVICES LIMITED has been registered for 23 years. Current directors include WEBSTER, James David.

Company Number
04499086
Status
active
Type
ltd
Incorporated
30 July 2002
Age
23 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WEBSTER, James David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTRESS MORTGAGE SERVICES LIMITED

FORTRESS MORTGAGE SERVICES LIMITED is an active company incorporated on 30 July 2002 with the registered office located in Dorset. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FORTRESS MORTGAGE SERVICES LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04499086

LTD Company

Age

23 Years

Incorporated 30 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

87 North Road Parkstone Poole Dorset, BH14 0LT,

Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jul 02
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WEBSTER, James David

Active
BournemouthBH8 8SY
Born August 1973
Director
Appointed 01 Nov 2017

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 30 Jul 2002
Resigned 30 Jul 2002

HEATH, Jeremy Charles

Resigned
16 Wickham Drive, Corfe MullenBH21 3JT
Secretary
Appointed 30 Jul 2002
Resigned 02 Aug 2004

RICHARDSON, Jennifer Elisabeth

Resigned
9 Furzebrook Close, PooleBH17 9EX
Secretary
Appointed 02 Aug 2004
Resigned 01 Nov 2017

ASHFIELD, Chandra Clive

Resigned
15 Swan Mead, RingwoodBH24 3RD
Born April 1965
Director
Appointed 30 Jul 2002
Resigned 30 Jul 2002

HEATH, Jeremy Charles

Resigned
16 Wickham Drive, Corfe MullenBH21 3JT
Born January 1954
Director
Appointed 30 Jul 2002
Resigned 19 Jul 2004

RICHARDSON, John William

Resigned
9 Furzebrook Close, PooleBH17 9EX
Born December 1949
Director
Appointed 30 Jul 2002
Resigned 01 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr James David Webster

Active
BournemouthBH8 8SY
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Mr John William Richardson

Ceased
PooleBH17 9EX
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Incorporation Company
30 July 2002
NEWINCIncorporation