FIRSTPORT PROPERTY SERVICES NO.16 LIMITED
Overview
| Company Name | FIRSTPORT PROPERTY SERVICES NO.16 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01286309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANDSEEN LIMITED | Nov 12, 1976 | Nov 12, 1976 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | pages | AA | ||||||||||
legacy | pages | PARENT_ACC | ||||||||||
legacy | pages | GUARANTEE2 | ||||||||||
legacy | pages | AGREEMENT2 | ||||||||||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Joseph Keenan on Mar 28, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steve John Perrett on Mar 28, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Mar 28, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Joseph Keenan on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steve John Perrett on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed landseen LIMITED\certificate issued on 13/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Steve John Perrett as a director on Aug 27, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Susan Janet Martindale as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Henry Fuller as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Joseph Keenan as a director on Aug 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ouda Saleh as a director on Aug 27, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Allan Henry Fuller as a person with significant control on Aug 27, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Chesterton Uk Services Limited as a person with significant control on Aug 27, 2024 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 298450810001 | |||||
| SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 178978460035 | |||||
| FULLER, Frank Lance | Secretary | Sunnydale 6 Woodside Avenue Alverstone Garden Village PO36 0JD Sandown Isle Of Wight | British | 50830920001 | ||||||
| FULLER, Linda | Secretary | 56 Fairfax Avenue Ewell KT17 2QT Epsom Surrey | British | 8246940001 | ||||||
| COOPER, Katherine Sophia | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | United Kingdom | British | 182102990001 | |||||
| FULLER, Allan Henry | Director | Upper Richmond Road SW15 2TX London 149 England | United Kingdom | British | 101147460005 | |||||
| FULLER, Frank Lance | Director | Sunnydale 6 Woodside Avenue Alverstone Garden Village PO36 0JD Sandown Isle Of Wight | United Kingdom | British | 50830920001 | |||||
| KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 171348900001 | |||||
| MARTINDALE, Susan Janet | Director | Upper Richmond Road SW15 2TX London 149 England | United Kingdom | British | 182102980001 | |||||
| NICKLOES, Stuart Paul | Director | 2 Mountview Court 310 Friern Barnet Lane N20 0YZ London | United Kingdom | British | 182103000001 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chesterton Uk Services Limited | Aug 27, 2024 | Connaught Street W2 2AB London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Henry Fuller | Sep 01, 2020 | Connaught Street W2 2AB London 40 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Spencer Sloam - Held In Trust For Frank Fuller | Apr 06, 2016 | Upper Richmond Road SW15 2TX London 149 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Spencer Sloam | Apr 06, 2016 | Upper Richmond Road SW15 2TX London 149 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Bonehill | Apr 06, 2016 | Upper Richmond Road SW15 2TX London 149 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Bonehill | 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
| |||||||||||||
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