UKBizDB.co.uk

FIRST MANAGEMENT (HOLDINGS) LIMITED

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

This company is commonly known as First Management (holdings) Limited. The company was founded 39 years ago and was given the registration number 01881440. The firm's registered office is in LONDON. You can find them at 7-8 Ritz Parade, Western Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIRST MANAGEMENT (HOLDINGS) LIMITED
Company Number:01881440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7-8 Ritz Parade, Western Avenue, London, W5 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Anselm Road, Pinner, England, HA5 4LJ

Secretary15 June 2000Active
34, Anselm Road, Pinner, England, HA5 4LJ

Director15 June 2000Active
106, Argyle Avenue, Whitton, Hounslow, England, TW3 2LW

Director13 April 2017Active
106 Argyle Avenue, Hounslow, TW3 2LW

Secretary-Active
30 College Close, Grays, RM17 5UP

Secretary26 November 1993Active
64 Norwood Road, Southall, UB2 4DP

Director-Active
106 Argyle Avenue, Hounslow, TW3 2LW

Director-Active
106, Argyle Avenue, Whitton, Hounslow, England, TW3 2LW

Director13 April 2017Active
106 Argyle Avenue, Hounslow, TW3 2LW

Director-Active

People with Significant Control

Mrs Sital Makwana
Notified on:28 March 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:34, Anselm Road, Pinner, England, HA5 4LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nilesh Ruparel
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:106, Argyle Avenue, Hounslow, England, TW3 2LW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Damyanti Nilesh Ruparel
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:106, Argyle Avenue, Hounslow, England, TW3 2LW
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person secretary company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.