ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Fort Bovisand Trust

The Fort Bovisand Trust is an active company incorporated on 21 September 2011 with the registered office located in Newton Abbot, Devon. The Fort Bovisand Trust was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07781773
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 21 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 September 2025 (2 months ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
United Kingdom
Address changed on 16 Sep 2025 (1 month ago)
Previous address was Windsor House Victoria Street Windsor Berkshire SL4 1EN
Telephone
07747561209
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Dec 1946
Director • Army Officer (Retired)/Consultant • British • Lives in UK • Born in Apr 1970
Director • Retired • British • Lives in UK • Born in Dec 1945
Director • Visitor Experience & Marketing Manager • British • Lives in England • Born in Dec 1964
Director • Freelance Bid Writer / Education Consultant • British • Lives in UK • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Copperfield House (Windsor) Limited
Phillip Howard Jones is a mutual person.
Active
Brandon Holdings Limited
Phillip Howard Jones is a mutual person.
Active
Minehart Developments Limited
Phillip Howard Jones is a mutual person.
Active
Cattedown Regeneration Limited
Timothy Michael Jones is a mutual person.
Active
Hamoaze House
Edward James Marston Dawes is a mutual person.
Active
Finance Devon Limited
Timothy Michael Jones is a mutual person.
Active
South West Business Council C.I.C
Timothy Michael Jones is a mutual person.
Active
Atlantic Park (Bideford) Limited
Timothy Michael Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£427
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£116.3K
Increased by £700 (+1%)
Total Liabilities
-£187.13K
Increased by £7.72K (+4%)
Net Assets
-£70.83K
Decreased by £7.02K (+11%)
Debt Ratio (%)
161%
Increased by 5.7% (+4%)
Latest Activity
Mr Edward James Marston Dawes Details Changed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Mr Edward James Marston Dawes Details Changed
1 Month Ago on 16 Sep 2025
Mrs Belinda Anne Smith Details Changed
1 Month Ago on 16 Sep 2025
Mr Martin Henry Austin Northcott Details Changed
1 Month Ago on 16 Sep 2025
Mr Phillip Howard Jones Details Changed
1 Month Ago on 16 Sep 2025
Mrs Julie Fellows Details Changed
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Mr Timothy Michael Jones Details Changed
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
10 Months Ago on 6 Jan 2025
Get Credit Report
Discover The Fort Bovisand Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Edward James Marston Dawes on 18 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 6 September 2025 with no updates
Submitted on 18 Sep 2025
Director's details changed for Mr Edward James Marston Dawes on 16 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mrs Belinda Anne Smith on 16 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Timothy Michael Jones on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Windsor House Victoria Street Windsor Berkshire SL4 1EN to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 16 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mrs Julie Fellows on 16 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Phillip Howard Jones on 16 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Martin Henry Austin Northcott on 16 September 2025
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year