UKBizDB.co.uk

FIRSTPORT PROPERTY SERVICES LIMITED

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

This company is commonly known as Firstport Property Services Limited. The company was founded 37 years ago and was given the registration number 02061041. The firm's registered office is in HAMPSHIRE. You can find them at Queensway House 11 Queensway, New Milton, Hampshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FIRSTPORT PROPERTY SERVICES LIMITED
Company Number:02061041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary29 August 2017Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director18 August 2022Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director07 June 2013Active
82 Haven Road, Poole, BH13 7LZ

Secretary02 January 2002Active
43 Alameda Road, Ampthill, Bedford, MK45 2LA

Secretary-Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Secretary17 March 1998Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary02 January 2007Active
3 Markfield Close, Luton, LU3 2HY

Secretary19 July 1994Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Secretary03 February 2014Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Secretary25 May 2017Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Secretary01 July 2015Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary14 July 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director17 March 1998Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director16 June 2014Active
21 Adams Avenue, Northampton, NN1 4LQ

Director01 January 1995Active
9 Hamlet Green, Dallington, Northampton, NN5 7AR

Director-Active
25 Back Lane, Hardingstone, Northampton, NN4 6BY

Director01 May 1995Active
43 Alameda Road, Ampthill, Bedford, MK45 2LA

Director-Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director03 December 2008Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Director17 March 1998Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director28 June 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 June 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director24 January 2008Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director16 May 2012Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director31 May 2007Active
48 Shefford Road, Meppershall, SG17 5LL

Director-Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director01 April 2014Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director07 June 2013Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR

Director28 June 2011Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director31 May 2007Active
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD

Director17 March 1998Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Director01 July 2015Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 June 2011Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Address

Move registers to registered office company with new address.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Accounts

Legacy.

Download
2022-07-18Other

Legacy.

Download
2022-07-18Other

Legacy.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-14Accounts

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.