FIRSTPORT PROPERTY SERVICES NO.16 LIMITED

FIRSTPORT PROPERTY SERVICES NO.16 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRSTPORT PROPERTY SERVICES NO.16 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01286309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

    • Development of building projects (41100) / Construction
    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FIRSTPORT PROPERTY SERVICES NO.16 LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDSEEN LIMITEDNov 12, 1976Nov 12, 1976

    What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    legacy

    pagesAGREEMENT2

    Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr John Joseph Keenan on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Steve John Perrett on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Ouda Saleh on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr John Joseph Keenan on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Mr Ouda Saleh on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Mr Steve John Perrett on Mar 11, 2025

    2 pagesCH01

    Certificate of change of name

    Company name changed landseen LIMITED\certificate issued on 13/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2024

    RES15

    Confirmation statement made on Oct 22, 2024 with updates

    4 pagesCS01

    Appointment of Mr Steve John Perrett as a director on Aug 27, 2024

    2 pagesAP01

    Registered office address changed from , Queensway House 11 Queensway, SO21 2DD, Winchester, Hampshire, BH25 5NR, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Sep 10, 2024

    1 pagesAD01

    Registered office address changed from , 40 Connaught Street, London, W2 2AB, England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Sep 09, 2024

    1 pagesAD01

    Termination of appointment of Susan Janet Martindale as a director on Aug 27, 2024

    1 pagesTM01

    Termination of appointment of Allan Henry Fuller as a director on Aug 27, 2024

    1 pagesTM01

    Appointment of Mr John Joseph Keenan as a director on Aug 27, 2024

    2 pagesAP01

    Appointment of Mr Ouda Saleh as a director on Aug 27, 2024

    2 pagesAP01

    Cessation of Allan Henry Fuller as a person with significant control on Aug 27, 2024

    1 pagesPSC07

    Notification of Chesterton Uk Services Limited as a person with significant control on Aug 27, 2024

    2 pagesPSC02

    Registered office address changed from , 149 Upper Richmond Road, London, SW15 2TX, England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Aug 28, 2024

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRETT, Steve John
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish298450810001
    SALEH, Ouda
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish178978460035
    FULLER, Frank Lance
    Sunnydale 6 Woodside Avenue
    Alverstone Garden Village
    PO36 0JD Sandown
    Isle Of Wight
    Secretary
    Sunnydale 6 Woodside Avenue
    Alverstone Garden Village
    PO36 0JD Sandown
    Isle Of Wight
    British50830920001
    FULLER, Linda
    56 Fairfax Avenue
    Ewell
    KT17 2QT Epsom
    Surrey
    Secretary
    56 Fairfax Avenue
    Ewell
    KT17 2QT Epsom
    Surrey
    British8246940001
    COOPER, Katherine Sophia
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    United KingdomBritish182102990001
    FULLER, Allan Henry
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Director
    Upper Richmond Road
    SW15 2TX London
    149
    England
    United KingdomBritish101147460005
    FULLER, Frank Lance
    Sunnydale 6 Woodside Avenue
    Alverstone Garden Village
    PO36 0JD Sandown
    Isle Of Wight
    Director
    Sunnydale 6 Woodside Avenue
    Alverstone Garden Village
    PO36 0JD Sandown
    Isle Of Wight
    United KingdomBritish50830920001
    KEENAN, John Joseph
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish171348900001
    MARTINDALE, Susan Janet
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Director
    Upper Richmond Road
    SW15 2TX London
    149
    England
    United KingdomBritish182102980001
    NICKLOES, Stuart Paul
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ London
    Director
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ London
    United KingdomBritish182103000001

    Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chesterton Uk Services Limited
    Connaught Street
    W2 2AB London
    40
    England
    Aug 27, 2024
    Connaught Street
    W2 2AB London
    40
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05334580
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Allan Henry Fuller
    Connaught Street
    W2 2AB London
    40
    England
    Sep 01, 2020
    Connaught Street
    W2 2AB London
    40
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nigel Spencer Sloam - Held In Trust For Frank Fuller
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Apr 06, 2016
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nigel Spencer Sloam
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Apr 06, 2016
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael John Bonehill
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Apr 06, 2016
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael John Bonehill
    310 Friern Barnet Lane
    N20 0LD London
    2 Mountview Court
    United Kingdom
    Apr 06, 2016
    310 Friern Barnet Lane
    N20 0LD London
    2 Mountview Court
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0