FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED

FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED

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

    Company NameFIRSTPORT BESPOKE PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01623496
    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 BESPOKE PROPERTY SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Fifth Floor The Lantern
    75 Hampstead Road
    NW1 2PL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEMBERTONS RESIDENTIAL LIMITEDJun 27, 1989Jun 27, 1989
    PEMBERTON & CLARK MANAGEMENT LIMITEDMar 22, 1982Mar 22, 1982

    What are the latest accounts for FIRSTPORT BESPOKE PROPERTY SERVICES 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 BESPOKE PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Firstport Secretarial Limited on Feb 02, 2026

    1 pagesCH04

    Change of details for Firstport Group Limited as a person with significant control on Feb 02, 2026

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    1 pagesTM01

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

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

    2 pagesCH01

    Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD03

    Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD02

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Mar 11, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Change of details for Firstport Limited as a person with significant control on Apr 26, 2023

    2 pagesPSC05

    Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD04

    Who are the officers of FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRSTPORT SECRETARIAL LIMITED
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Secretary
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    PERRETT, Steve John
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish298450810001
    SALEH, Ouda
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish178978460035
    BICKNELL, Margaret
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    Secretary
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    Dutch104528550003
    HIRST, Nigel James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    184776170001
    MUNCER, Stuart Douglas
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    235300920001
    SALEH, Ouda
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    199436290001
    THOMPSON, Mina
    102 Chevening Road
    NW6 6DY London
    Secretary
    102 Chevening Road
    NW6 6DY London
    British21215720001
    PEVEREL SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5806647
    161571700001
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    BALDWIN, John Anthony
    The Old Stores
    Westwell
    TN25 4LQ Ashford
    Kent
    Director
    The Old Stores
    Westwell
    TN25 4LQ Ashford
    Kent
    United KingdomBritish112775630001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    BICKNELL, Margaret
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    Director
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    United KingdomDutch104528550003
    BURTON, Christopher John
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    Director
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    British2382240001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish169752370001
    DAVEY, Andrew Jonathan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United KingdomBritish136562140001
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish123440090026
    ENTWISTLE, Janet Elizabeth
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritish119442900001
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    HARPER, Roger Andrew
    15 Lambs Close
    EN6 4HB Cuffley
    Herts
    Director
    15 Lambs Close
    EN6 4HB Cuffley
    Herts
    British95701800002
    HOWELL, Nigel, Mr.
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritish39980820027
    HOYLAND, Mark Edward
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritish163901540001
    JAYE, Nicholas Charles
    12 Finchley Road
    St Johns Wood
    NW8 6EB London
    Director
    12 Finchley Road
    St Johns Wood
    NW8 6EB London
    EnglandBritish43369350002
    KEENAN, John Joseph
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish171348900001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish140593930001
    MIDDLEBURGH, Lee Eamon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritish103087150002
    POURDJIS, Constantinos
    47 Hazelwood Lane
    N13 5EZ London
    Director
    47 Hazelwood Lane
    N13 5EZ London
    British127427700001
    PROCTER, William Kenneth
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish98678880005
    RAPLEY, Ian
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    Director
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    United KingdomBritish104372330001
    RAYDEN, Paul
    6 Elm Tree Road
    NW8 9JX London
    Director
    6 Elm Tree Road
    NW8 9JX London
    EnglandBritish2148080003
    ROBINSON, Bryce
    28 Elm Road
    KT2 6HP Kingston
    Surrey
    Director
    28 Elm Road
    KT2 6HP Kingston
    Surrey
    United KingdomBritish59934390001
    RUSSELL, Jacqueline Anne
    1 Archway Street
    Barnes
    SW13 0AS London
    Director
    1 Archway Street
    Barnes
    SW13 0AS London
    EnglandBritish288404130001
    SHAPIRO, Graham Ashley
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    Director
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    British4296340001
    SHORTALL, Geraldine
    69 Danecroft Road
    Herne Hill
    SE24 9PA London
    Director
    69 Danecroft Road
    Herne Hill
    SE24 9PA London
    British70864880002

    Who are the persons with significant control of FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Jan 01, 2018
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04352396
    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.
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Apr 06, 2016
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7925019
    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.

    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