UKBizDB.co.uk

FIRST PROPERTY ASSET MANAGEMENT LTD

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

This company is commonly known as First Property Asset Management Ltd. The company was founded 24 years ago and was given the registration number 03936588. The firm's registered office is in LONDON. You can find them at 32 St. James's Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FIRST PROPERTY ASSET MANAGEMENT LTD
Company Number:03936588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
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:32 St. James's Street, London, England, SW1A 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, St. James's Street, London, England, SW1A 1HD

Secretary01 October 2009Active
32, St. James's Street, London, England, SW1A 1HD

Director12 May 2016Active
32, St. James's Street, London, England, SW1A 1HD

Director05 May 2010Active
32, St. James's Street, London, England, SW1A 1HD

Director16 March 2000Active
32, St. James's Street, London, England, SW1A 1HD

Director17 November 2005Active
17 Hampstead Gardens, Hockley, SS5 5HN

Secretary22 December 2000Active
46 Uverdale Road, London, SW10 0SR

Secretary16 March 2000Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary29 February 2000Active
Brookfield Frog Lane, Milton Under Wychwood, Chipping Norton, OX7 6JZ

Director16 March 2000Active
35, Old Queen Street, London, United Kingdom, SW1H 9JA

Director01 May 2012Active
32, St. James's Street, London, England, SW1A 1HD

Director12 April 2016Active
The Old Rectory, Little Comberton, Pershore, WR10 3EP

Director16 March 2000Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director29 February 2000Active
Walled Garden House, Binfield Heath, Henley On Thames, RG9 4DP

Director16 March 2000Active
40 Burnaby Street, London, SW10 0PL

Director22 December 2000Active
3 Vicarage Drive, London, SW14 8RX

Director27 February 2002Active
150 The Water Gardens, London, W2 2DE

Director18 January 2001Active
32, St. James's Street, London, England, SW1A 1HD

Director13 July 2006Active
4 Shottendane Road, London, SW6 5TJ

Director28 October 2005Active

People with Significant Control

First Property Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, St. James's Street, London, England, SW1A 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type small.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-12-21Officers

Change person secretary company with change date.

Download
2016-07-15Accounts

Accounts with accounts type full.

Download
2016-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.