UKBizDB.co.uk

1ST CALL PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Call Property Management Limited. The company was founded 10 years ago and was given the registration number 08936500. The firm's registered office is in HEYSHAM. You can find them at Barrows House, Barrows Lane, Heysham, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:1ST CALL PROPERTY MANAGEMENT LIMITED
Company Number:08936500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Barrows House, Barrows Lane, Heysham, Lancashire, LA3 2RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willis House, Willis Road, Portsmouth, England, PO1 1AT

Director12 March 2014Active
9, Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN

Director12 March 2014Active

People with Significant Control

Chirp Investments Ltd
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:9 Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Ian Hemingway
Notified on:23 February 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Willis House, Willis Road, Portsmouth, England, PO1 1AT
Nature of control:
  • Significant influence or control
Mrs Clare Pamela Hemingway
Notified on:23 February 2021
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Willis House, Willis Road, Portsmouth, England, PO1 1AT
Nature of control:
  • Significant influence or control
Mrs Clare Pamela Hemingway
Notified on:12 March 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Willis House, Willis Road, Portsmouth, England, PO1 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Ian Hemingway
Notified on:12 February 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Willis House, Willis Road, Portsmouth, England, PO1 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.