This company is commonly known as First Property General Partner Limited. The company was founded 18 years ago and was given the registration number 05531206. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FIRST PROPERTY GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 05531206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 24 August 2015 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 24 May 2007 | Active |
32, St. James's Street, London, England, SW1A 1HD | Director | 24 August 2015 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 30 September 2020 | Active |
Royal Liver Building, Royal Liver Building, Liverpool, United Kingdom, L3 1PY | Director | 01 April 2023 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 28 February 2011 | Active |
17 Hampstead Gardens, Hockley, SS5 5HN | Secretary | 24 August 2005 | Active |
6th Floor Old Jewry, Old Jewry, London, England, EC2R 8DU | Secretary | 01 October 2009 | Active |
86 Gordon Avenue, Thorpe St Andrew, Norwich, NR7 0DP | Secretary | 09 August 2005 | Active |
6th Floor Old Jewry, Old Jewry, London, EC2R 8DU | Director | 24 August 2005 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 25 October 2011 | Active |
35, Old Queen Street, London, United Kingdom, SW1H 9JA | Director | 15 December 2009 | Active |
11 Longworth Road, Egerton, Bolton, BL7 9TS | Director | 28 September 2005 | Active |
19 Tulip Tree Drive, Framingham Earl, Norwich, NR14 7UL | Director | 09 August 2005 | Active |
C/O 17 Quayside Lodge, William Morris Way, London, SW6 2UZ | Director | 28 September 2005 | Active |
35, Old Queen Street, London, United Kingdom, SW1H 9JA | Director | 23 May 2007 | Active |
35, Old Queen Street, London, United Kingdom, SW1H 9JA | Director | 04 May 2010 | Active |
32, St. James's Street, London, United Kingdom, SW1A 1HD | Director | 24 August 2005 | Active |
Universities Superannuation Scheme Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Royal Liver Building, Pier Head, Liverpool, England, L3 1PY |
Nature of 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 | : |
|
Universities Superannuation Scheme Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Royal Liver Building, Pier Head, Liverpool, England, L3 1PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Accounts | Accounts amended with accounts type full. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts amended with accounts type full. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Officers | Change corporate secretary company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.