This company is commonly known as First Property Group Plc. The company was founded 29 years ago and was given the registration number 02967020. 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.
Name | : | FIRST PROPERTY GROUP PLC |
---|---|---|
Company Number | : | 02967020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 St. James's Street, London, SW1A 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, St. James's Street, London, SW1A 1HD | Secretary | 31 March 2020 | Active |
32, St. James's Street, London, SW1A 1HD | Director | 22 December 2000 | Active |
32, St. James's Street, London, SW1A 1HD | Director | 01 July 2020 | Active |
32, St. James's Street, London, SW1A 1HD | Director | 25 July 2000 | Active |
32, St. James's Street, London, SW1A 1HD | Director | 01 May 2010 | Active |
17 Hampstead Gardens, Hockley, SS5 5HN | Secretary | 12 September 2000 | Active |
2a Briary Wood Lane, Welwyn, AL6 0TF | Secretary | 20 December 1994 | Active |
3 Poplar Walk, London, SE24 0BX | Secretary | 22 February 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 12 September 1994 | Active |
67 Buttesland Street, London, N1 6BY | Secretary | 31 October 1996 | Active |
32, St. James's Street, London, SW1A 1HD | Secretary | 01 October 2009 | Active |
College Copse, White Lane, Ash Green, GU12 6HJ | Director | 23 January 1995 | Active |
2a Briary Wood Lane, Welwyn, AL6 0TF | Director | 20 December 1994 | Active |
3 Poplar Walk, London, SE24 0BX | Director | 22 February 1996 | Active |
21 Harrow Fields Gardens, Harrow On The Hill, Harrow, HA1 3SN | Director | 28 March 1996 | Active |
1c Brompton Place, London, SW3 1QE | Director | 20 December 1994 | Active |
1 Routh Road, London, SW18 3SW | Director | 05 August 1996 | Active |
Wildways High Broom Lane, Crowborough, TN6 3SP | Director | 10 August 1996 | Active |
40 Burnaby Street, London, SW10 0PL | Director | 22 December 2000 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | 12 September 1994 | Active |
67 Buttesland Street, London, N1 6BY | Director | 31 October 1996 | Active |
32, St. James's Street, London, SW1A 1HD | Director | 31 July 2003 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 12 September 1994 | Active |
Mr Benyamin Naeem Habib | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 32, St. James's Street, London, SW1A 1HD |
Nature of control | : |
|
Mr Peter Geoffrey Moon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 32, St. James's Street, London, SW1A 1HD |
Nature of control | : |
|
Mr Alasdair Locke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | 32, St. James's Street, London, SW1A 1HD |
Nature of control | : |
|
Mr George Richard Wingfield Digby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | 32, St. James's Street, London, SW1A 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-08-20 | Address | Move registers to sail company with new address. | Download |
2021-08-20 | Address | Change sail address company with new address. | Download |
2020-10-30 | Resolution | Resolution. | Download |
2020-10-13 | Accounts | Accounts with accounts type group. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.