This company is commonly known as First Resort Property Services Limited. The company was founded 13 years ago and was given the registration number 07355102. The firm's registered office is in DERBY. You can find them at 12a Melbourne Business Court Millennium Way, Pride Park, Derby, Derbyshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | FIRST RESORT PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 07355102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 August 2010 |
End of financial year | : | 28 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Melbourne Business Court Millennium Way, Pride Park, Derby, Derbyshire, DE24 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ | Secretary | 24 August 2010 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ | Director | 01 May 2015 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 24 August 2010 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ | Director | 01 May 2015 | Active |
NE42 | Director | 01 August 2011 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 24 August 2010 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 24 August 2010 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 24 August 2010 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ | Director | 01 May 2015 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ | Director | 24 August 2010 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ | Director | 24 September 2018 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ | Director | 01 May 2015 | Active |
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ | Director | 01 May 2015 | Active |
Miss Jessica Love | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 12a Melbourne Business Court, Millennium Way, Derby, DE24 8LZ |
Nature of control | : |
|
Mr Adam Philip Ellis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 12a Melbourne Business Court, Millennium Way, Derby, DE24 8LZ |
Nature of control | : |
|
Miss Amanda Jayne Wheel | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 12a Melbourne Business Court, Millennium Way, Derby, DE24 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-24 | Accounts | Change account reference date company previous extended. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.