This company is commonly known as Firstport Investment Properties Limited. The company was founded 22 years ago and was given the registration number 04352393. The firm's registered office is in NEW MILTON. You can find them at Queensway House, 11 Queensway, New Milton, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | FIRSTPORT INVESTMENT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04352393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 14 July 2011 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 18 August 2022 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 07 June 2013 | Active |
82 Haven Road, Poole, BH13 7LZ | Secretary | 28 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Secretary | 02 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 30 January 2012 | Active |
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS | Director | 28 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 30 January 2012 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 September 2007 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 31 March 2011 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 16 May 2012 | Active |
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX | Director | 31 May 2007 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 18 February 2015 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 24 August 2009 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 30 January 2012 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 31 May 2007 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 07 July 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 January 2002 | Active |
Emeria Uk Dormants Limited | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR |
Nature of control | : |
|
Firstport Group Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queensway House, Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Knight Square Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Address | Move registers to registered office company with new address. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.