UKBizDB.co.uk

FIRST TOUCH PRO MANAGEMENT LIMITED

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

This company is commonly known as First Touch Pro Management Limited. The company was founded 15 years ago and was given the registration number 06749188. The firm's registered office is in PORTSLADE. You can find them at 12 Franklin Road, , Portslade, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FIRST TOUCH PRO MANAGEMENT LIMITED
Company Number:06749188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Franklin Road, Portslade, East Sussex, BN41 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom, BN1 6SB

Corporate Secretary31 March 2012Active
25, Pembroke Crescent, Hove, United Kingdom, BN3 5DF

Director14 November 2008Active
33, Denmark Villas, Hove, England, BN3 3TD

Director01 August 2012Active
Georgies View, Albourne Road, Hurstpierpoint, Hassocks, England, BN6 9UA

Director01 August 2012Active
16, Fallowfield Close, Hove, England, BN3 7NP

Director01 April 2012Active
25, Pembroke Crescent, Hove, United Kingdom, BN3 5DF

Director01 August 2012Active
Georgies View, Albourne Road, Hurstpierpoint, Hassocks, England, BN6 9UA

Director01 August 2012Active
Blenheim House, 56 Old Steine, Brighton, United Kingdom, BN1 1NH

Corporate Director31 March 2012Active

People with Significant Control

Elite Management Agency Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Daniel Drury
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:25, Pembroke Crescent, Hove, England, BN3 5DF
Nature of control:
  • Significant influence or control
Mr Michael Standing
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Georgies View, Albourne Road, Hassocks, England, BN6 9UA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.