Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fleet Court (Portland) Limited
Fleet Court (Portland) Limited is an active company incorporated on 12 September 1969 with the registered office located in Dorchester, Dorset. Fleet Court (Portland) Limited was registered 56 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
00961881
Private limited company
Age
56 years
Incorporated
12 September 1969
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 November 2025
(1 month ago)
Next confirmation dated
8 November 2026
Due by
22 November 2026
(11 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(14 days remaining)
Learn more about Fleet Court (Portland) Limited
Contact
Update Details
Address
18a High West Street
Dorchester
DT1 1UW
England
Address changed on
3 Feb 2025
(10 months ago)
Previous address was
61 st Thomas Street Weymouth Dorset DT4 8EQ
Companies in DT1 1UW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
3
Ms Deana Macleod
PSC • Director • British • Lives in UK • Born in May 1967 • Carer
Mr Simon Hiscocks
PSC • Director • British • Lives in England • Born in May 1973 • Self Employed
Grayson Property Ltd
Director
Timothy John Buchanan Munro
Director • Training Company • Scottish • Lives in UK • Born in Aug 1948
Coco Property Group Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shock Sailing Limited
Simon Hiscocks is a mutual person.
Active
Bepo Gelato Ltd
Timothy John Buchanan Munro is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£4.85K
Decreased by £1.15K (-19%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£6.84K
Increased by £535 (+8%)
Total Liabilities
-£350
Decreased by £340 (-49%)
Net Assets
£6.49K
Increased by £875 (+16%)
Debt Ratio (%)
5%
Decreased by 5.83% (-53%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Full Accounts Submitted
10 Months Ago on 5 Feb 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 4 Feb 2025
Confirmation Submitted
10 Months Ago on 3 Feb 2025
Coco Property Group Limited Appointed
10 Months Ago on 3 Feb 2025
Registered Address Changed
10 Months Ago on 3 Feb 2025
Compulsory Gazette Notice
10 Months Ago on 28 Jan 2025
Barry John Judd (PSC) Resigned
1 Year 7 Months Ago on 20 May 2024
Barry John Judd Resigned
1 Year 7 Months Ago on 20 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 9 Nov 2023
Get Alerts
Get Credit Report
Discover Fleet Court (Portland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 November 2025 with no updates
Submitted on 14 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Feb 2025
Registered office address changed from 61 st Thomas Street Weymouth Dorset DT4 8EQ to 18a High West Street Dorchester DT1 1UW on 3 February 2025
Submitted on 3 Feb 2025
Appointment of Coco Property Group Limited as a secretary on 3 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 3 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Termination of appointment of Barry John Judd as a director on 20 May 2024
Submitted on 4 Jun 2024
Cessation of Barry John Judd as a person with significant control on 20 May 2024
Submitted on 4 Jun 2024
Confirmation statement made on 8 November 2023 with updates
Submitted on 9 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs