UKBizDB.co.uk

FIRST PROPERTY GENERAL PARTNER LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary24 August 2015Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director24 May 2007Active
32, St. James's Street, London, England, SW1A 1HD

Director24 August 2015Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director30 September 2020Active
Royal Liver Building, Royal Liver Building, Liverpool, United Kingdom, L3 1PY

Director01 April 2023Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director28 February 2011Active
17 Hampstead Gardens, Hockley, SS5 5HN

Secretary24 August 2005Active
6th Floor Old Jewry, Old Jewry, London, England, EC2R 8DU

Secretary01 October 2009Active
86 Gordon Avenue, Thorpe St Andrew, Norwich, NR7 0DP

Secretary09 August 2005Active
6th Floor Old Jewry, Old Jewry, London, EC2R 8DU

Director24 August 2005Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director25 October 2011Active
35, Old Queen Street, London, United Kingdom, SW1H 9JA

Director15 December 2009Active
11 Longworth Road, Egerton, Bolton, BL7 9TS

Director28 September 2005Active
19 Tulip Tree Drive, Framingham Earl, Norwich, NR14 7UL

Director09 August 2005Active
C/O 17 Quayside Lodge, William Morris Way, London, SW6 2UZ

Director28 September 2005Active
35, Old Queen Street, London, United Kingdom, SW1H 9JA

Director23 May 2007Active
35, Old Queen Street, London, United Kingdom, SW1H 9JA

Director04 May 2010Active
32, St. James's Street, London, United Kingdom, SW1A 1HD

Director24 August 2005Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-10Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Accounts

Accounts amended with accounts type full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts amended with accounts type full.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change corporate secretary company with change date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Address

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

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.