2 FORTIS GREEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 FORTIS GREEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060248

Incorporation date

01/10/1986

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon27/02/2026
Appointment of Mr Richard Morris Jenkins as a director on 2026-02-27
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secertarial Services Limited on 2026-01-05
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon27/10/2025
Termination of appointment of Richard Morris Jenkins as a director on 2025-10-27
dot icon04/06/2025
Director's details changed for Mr Fabio Bonfante on 2025-06-04
dot icon20/05/2025
Director's details changed for Mr Richard Morris Jenkins on 2025-05-20
dot icon20/05/2025
Appointment of B-Hive Company Secertarial Services Limited as a secretary on 2025-04-01
dot icon20/05/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-05-20
dot icon30/04/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-04-30
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/06/2024
Termination of appointment of Maureen Matilda Susan Amar as a director on 2024-06-24
dot icon24/06/2024
Appointment of Mr Fabio Bonfante as a director on 2024-06-19
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon20/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon20/12/2017
Director's details changed for Mr Richard Morris Jenkins on 2017-12-19
dot icon20/12/2017
Second filing of Confirmation Statement dated 24/11/2017
dot icon19/12/2017
Director's details changed for Mr Richard Morris Jenkins on 2017-12-19
dot icon19/12/2017
Director's details changed for Miss Maureen Matilda Susan Amar on 2017-12-19
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-09-01
dot icon24/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon11/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon11/02/2011
Termination of appointment of Terence White as a secretary
dot icon17/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon05/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon07/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon08/04/2009
Secretary appointed crabtree property management LIMITED
dot icon08/04/2009
Secretary appointed terence robert white
dot icon08/04/2009
Appointment terminated secretary maureen amar
dot icon08/04/2009
Registered office changed on 08/04/2009 from 32 phipps hatch lane enfield middlesex EN2 0HN united kingdom
dot icon09/02/2009
Return made up to 24/11/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 24/11/07; full list of members
dot icon29/02/2008
Location of debenture register
dot icon29/02/2008
Registered office changed on 29/02/2008 from 717 green lanes london N21 3RX
dot icon29/02/2008
Location of register of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 24/11/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 24/11/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 24/11/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 24/11/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
Return made up to 24/11/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 24/11/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-03-31
dot icon16/03/2001
Return made up to 24/11/00; full list of members
dot icon15/02/2000
Return made up to 24/11/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Return made up to 24/11/98; full list of members
dot icon19/06/1998
Accounts for a small company made up to 1998-03-31
dot icon26/02/1998
Return made up to 24/11/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Registered office changed on 11/06/97 from: 717 green lanes london N21 3RX
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/12/1996
Return made up to 24/11/96; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon19/12/1995
Return made up to 24/11/95; full list of members
dot icon24/02/1995
Return made up to 24/11/94; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 24/11/93; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/12/1993
Registered office changed on 24/12/93 from: 115 camden mews london NW1 9AH
dot icon30/07/1993
Auditor's resignation
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Auditor's resignation
dot icon22/12/1992
Return made up to 24/11/92; full list of members
dot icon10/12/1992
Auditor's resignation
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 24/11/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon29/11/1989
Full accounts made up to 1988-09-30
dot icon29/11/1989
Full accounts made up to 1987-09-30
dot icon29/11/1989
Return made up to 24/11/89; full list of members
dot icon24/07/1989
New secretary appointed;new director appointed
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1989
Registered office changed on 24/04/89 from: c/o foulds and grant security house 2 romford road stratford london E15 4BX
dot icon10/03/1989
Return made up to 15/04/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Accounting reference date notified as 31/03
dot icon07/11/1986
Secretary resigned;director resigned
dot icon07/11/1986
Registered office changed on 07/11/86 from: security house 2 romford road stratford london E15 4BZ
dot icon01/10/1986
Certificate of Incorporation
dot icon01/10/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2025 - Present
2825
Jenkins, Richard Morris
Director
27/02/2026 - Present
3
White, Terence Robert
Secretary
16/03/2009 - 31/01/2011
324
Hobbs, Kelly
Secretary
01/02/2011 - 31/08/2015
-
Bonfante, Fabio
Director
19/06/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 FORTIS GREEN MANAGEMENT LIMITED

2 FORTIS GREEN MANAGEMENT LIMITED is an(a) Active company incorporated on 01/10/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 FORTIS GREEN MANAGEMENT LIMITED?

toggle

2 FORTIS GREEN MANAGEMENT LIMITED is currently Active. It was registered on 01/10/1986 .

Where is 2 FORTIS GREEN MANAGEMENT LIMITED located?

toggle

2 FORTIS GREEN MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 2 FORTIS GREEN MANAGEMENT LIMITED do?

toggle

2 FORTIS GREEN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 FORTIS GREEN MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Richard Morris Jenkins as a director on 2026-02-27.