FIRSTPORT PROPERTY SERVICES LIMITED

FIRSTPORT PROPERTY SERVICES LIMITED

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

    Company NameFIRSTPORT PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02061041
    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 LIMITED?

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

    Where is FIRSTPORT 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 PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OM PROPERTY MANAGEMENT LIMITEDMar 04, 2010Mar 04, 2010
    PEVEREL OM LIMITEDSep 06, 2000Sep 06, 2000
    O.M.MANAGEMENT SERVICES LIMITED Mar 25, 1991Mar 25, 1991
    C.B.H. MANAGEMENT LIMITEDNov 27, 1986Nov 27, 1986
    SECONDHIGH LIMITEDOct 03, 1986Oct 03, 1986

    What are the latest accounts for FIRSTPORT 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 PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesPSC05

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

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 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 29, 2025 with updates

    4 pagesCS01

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

    2 pagesCH01

    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

    28 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 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    28 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

    Director's details changed for Mr Ouda Saleh on Aug 22, 2022

    2 pagesCH01

    Who are the officers of FIRSTPORT 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
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    British74328120002
    CORNFORTH, Harold Edward
    43 Alameda Road
    Ampthill
    MK45 2LA Bedford
    Bedfordshire
    Secretary
    43 Alameda Road
    Ampthill
    MK45 2LA Bedford
    Bedfordshire
    British7323630001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    British982290002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    HEWITT, Timothy Rex
    3 Markfield Close
    LU3 2HY Luton
    Bedfordshire
    Secretary
    3 Markfield Close
    LU3 2HY Luton
    Bedfordshire
    British40104880001
    HIRST, Nigel James
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Secretary
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    184776310001
    MUNCER, Stuart Douglas
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Secretary
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    235301010001
    SALEH, Ouda
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Secretary
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    199818100001
    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 Number05806647
    161571700001
    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
    BANWELL-SPENCER, Claire Louise
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    EnglandBritish188588550001
    BILLSON, Andrew Edward
    21 Adams Avenue
    NN1 4LQ Northampton
    Director
    21 Adams Avenue
    NN1 4LQ Northampton
    British67608210002
    BILLSON, David Anthony
    9 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    Director
    9 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    EnglandBritish12917580002
    BOWIE, Daniel John
    25 Back Lane
    Hardingstone
    NN4 6BY Northampton
    Northamptonshire
    Director
    25 Back Lane
    Hardingstone
    NN4 6BY Northampton
    Northamptonshire
    British6133170001
    CORNFORTH, Harold Edward
    43 Alameda Road
    Ampthill
    MK45 2LA Bedford
    Bedfordshire
    Director
    43 Alameda Road
    Ampthill
    MK45 2LA Bedford
    Bedfordshire
    United KingdomBritish7323630001
    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
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritish982290002
    DAVEY, Andrew Jonathan
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR 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
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR 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
    HOLLAND, Trevor
    48 Shefford Road
    SG17 5LL Meppershall
    Bedfordshire
    Director
    48 Shefford Road
    SG17 5LL Meppershall
    Bedfordshire
    British72870030001
    HOWELL, Nigel, Mr.
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    EnglandBritish39980820027
    HOYLAND, Mark Edward
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    EnglandBritish163901540001
    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
    United KingdomBritish140593930001
    MIDDLEBURGH, Lee Eamon
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    EnglandBritish103087150002
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish98678880005
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    British80022920003
    TILLISON, Russell Mark
    c/o Firstport Property Services
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    United Kingdom
    Director
    c/o Firstport Property Services
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    United Kingdom
    United KingdomBritish199324020003
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish114241630002

    Who are the persons with significant control of FIRSTPORT 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