Background WavePink WaveYellow Wave

FORTIS GREEN MANAGEMENT COMPANY LIMITED (08524781)

FORTIS GREEN MANAGEMENT COMPANY LIMITED (08524781) is an active UK company. incorporated on 10 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORTIS GREEN MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ABBOTT, Anne Jennifer, CHALMERS, Callum, GUZZARDI, Norman and 1 others.

Company Number
08524781
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
30 Fortis Green Road, London, N10 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBOTT, Anne Jennifer, CHALMERS, Callum, GUZZARDI, Norman, OAKEY, Leon James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTIS GREEN MANAGEMENT COMPANY LIMITED

FORTIS GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORTIS GREEN MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08524781

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

30 Fortis Green Road London, N10 3HN,

Previous Addresses

24 Fortis Green Road Fortis Green Road London N10 3HN England
From: 29 April 2020To: 17 May 2025
92 Creighton Avenue Muswell Hill London N10 1NT
From: 16 January 2015To: 29 April 2020
Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW
From: 10 May 2013To: 16 January 2015
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 23
Director Left
May 23
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ABBOTT, Anne Jennifer

Active
Beech Drive, LondonN2 9NY
Born September 1955
Director
Appointed 15 Oct 2015

CHALMERS, Callum

Active
Fortis Green Road, LondonN10 3HN
Born September 1994
Director
Appointed 10 May 2023

GUZZARDI, Norman

Active
Fortis Green Road, LondonN10 3HN
Born September 1989
Director
Appointed 29 Jan 2026

OAKEY, Leon James

Active
Fortis Green Road, LondonN10 3HN
Born July 1970
Director
Appointed 29 Apr 2020

COHEN, Robert

Resigned
Fortis Green Road, LondonN10 3HN
Born June 1959
Director
Appointed 04 Feb 2014
Resigned 10 May 2023

DAVID, James Hartley

Resigned
Fortis Green Road, LondonN10 3HN
Born April 1981
Director
Appointed 04 Feb 2014
Resigned 15 Oct 2015

MARSHALL, James Robert

Resigned
Huddersfield Road, EllandHX5 9BW
Born September 1965
Director
Appointed 10 May 2013
Resigned 04 Feb 2014

MERSON, David Todd

Resigned
4th Floor, Thavies Inn House, LondonEC1N 2HA
Born September 1976
Director
Appointed 10 May 2013
Resigned 04 Feb 2014

READ, Victoria Elizabeth Laura

Resigned
Fortis Green Road, LondonN10 2HN
Born August 1978
Director
Appointed 04 Feb 2014
Resigned 25 Nov 2025

SEARLE, Fraser Wyman

Resigned
Creighton Avenue, LondonN10 1NT
Born June 1962
Director
Appointed 04 Feb 2014
Resigned 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Incorporation Company
10 May 2013
NEWINCIncorporation