UKBizDB.co.uk

FIRSTPORT PROPERTY SERVICES NO.5 LIMITED

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

This company is commonly known as Firstport Property Services No.5 Limited. The company was founded 17 years ago and was given the registration number 05876680. 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 41100 - Development of building projects.

Company Information

Name:FIRSTPORT PROPERTY SERVICES NO.5 LIMITED
Company Number:05876680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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 Secretary16 March 2019Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

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

Director16 March 2019Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary14 July 2006Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary13 February 2012Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary01 January 2016Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary18 July 2011Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director31 August 2011Active
1, Portsoken Street, 7th Floor, London, United Kingdom, E1 8BT

Director13 February 2012Active
Wallis House, Great West Road, Brentford, United Kingdom, TW8 9BS

Director13 February 2012Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL

Director14 July 2006Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Director14 July 2006Active
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF

Director11 June 2007Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director21 July 2009Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
One, Wellstones, Watford, England, WD17 2AE

Director28 October 2016Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
One, Wellstones, Watford, England, WD17 2AE

Director15 May 2017Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director21 July 2009Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director16 March 2019Active
North Lea, Baker Street, Aston Tirrold, OX11 9DD

Director14 July 2006Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director30 July 2015Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director11 June 2007Active
Barratt London, Third Floor Press Centre, Here East, London, England, E15 2GW

Director15 January 2018Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director13 February 2012Active
Wallis, House, Great West Road, Brentford, United Kingdom, TW8 9BS

Director13 February 2012Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Director31 August 2011Active

People with Significant Control

Firstport Group Limited
Notified on:16 March 2019
Status:Active
Country of residence:England
Address:Queensway House, 11 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
Bdw Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barratt House, Cartwright Way, Forest Business Park, Coalville, England, LE67 1UF
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
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

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
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-16Accounts

Legacy.

Download
2021-09-16Other

Legacy.

Download
2021-09-16Other

Legacy.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.