UKBizDB.co.uk

FIRST RESORT PROPERTY SERVICES LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ

Secretary24 August 2010Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director01 May 2015Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ

Director24 August 2010Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director01 May 2015Active
NE42

Director01 August 2011Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ

Director24 August 2010Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ

Director24 August 2010Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ

Director24 August 2010Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director01 May 2015Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8LZ

Director24 August 2010Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director24 September 2018Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director01 May 2015Active
12a Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director01 May 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-08-24Accounts

Change account reference date company previous extended.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.