Warning: file_put_contents(c/81d69108ccead775850f15004ccba7ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
First Properties Limited, ST3 2PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST PROPERTIES LIMITED

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

This company is commonly known as First Properties Limited. The company was founded 33 years ago and was given the registration number 02576839. The firm's registered office is in STOKE-ON-TRENT. You can find them at 1 Willow Row, , Stoke-on-trent, Staffs. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FIRST PROPERTIES LIMITED
Company Number:02576839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 Willow Row, Stoke-on-trent, Staffs, ST3 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Willow Row, Stoke-On-Trent, England, SR3 2PU

Secretary31 January 1996Active
1, Willow Row, Stoke-On-Trent, England, ST3 2PU

Director10 March 2010Active
1, Willow Row, Stoke-On-Trent, England, SR3 2PU

Director10 March 2010Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 January 1991Active
Ladyfields Mill Lane, Wetley Rocks, Stoke On Trent, ST9 0BW

Secretary-Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 January 1991Active
Ladyfields Farm, Mill Lane,Wetley Rocks, Stoke On Trent, ST9 0BW

Director15 October 2002Active
Ladyfields Farm, Mill Lane Wetley Rocks, Stoke On Trent, ST9 0BW

Director-Active
Ladyfields Farm, Mill Lane,Wetley Rocks, Stoke On Trent, ST9 0BW

Director15 October 2002Active
The Holdings The Avenue, Endon, Stoke On Trent, ST9 9BY

Director31 January 1996Active

People with Significant Control

Mr Stephen Michael Holden
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:1 Willow Row, Longton, Stoke-On-Trent, England, ST3 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael George Holden
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:1 Willow Row, Longton, Stoke-On-Trent, England, ST3 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Change person director company with change date.

Download
2016-02-04Officers

Change person director company with change date.

Download
2016-02-04Officers

Change person secretary company with change date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.