FIRSTPORT PROPERTY SERVICES NO 2 LIMITED

FIRSTPORT PROPERTY SERVICES NO 2 LIMITED

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

    Company NameFIRSTPORT PROPERTY SERVICES NO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02231168
    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 2 LIMITED?

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

    Where is FIRSTPORT PROPERTY SERVICES NO 2 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 NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OM PROPERTY MANAGEMENT NO 2 LIMITEDJan 26, 2011Jan 26, 2011
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITEDNov 01, 1991Nov 01, 1991
    NORTHERN FLATS MANAGEMENT COMPANY LIMITEDMar 16, 1988Mar 16, 1988

    What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO 2 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 NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    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(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

    18 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

    20 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 09, 2023 with updates

    4 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

    Satisfaction of charge 022311680010 in full

    1 pagesMR04

    Appointment of Mr Steven John Perrett as a director on Aug 18, 2022

    2 pagesAP01

    Termination of appointment of Nigel Howell as a director on Aug 18, 2022

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    77 pagesPARENT_ACC

    Who are the officers of FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRSTPORT 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 TypeUK Limited Company
    Registration Number05806647
    161571700002
    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
    EnglandBritishChief Financial Officer171348900001
    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
    EnglandBritishDirector298450810001
    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
    EnglandBritishDirector Of Finance178978460035
    CHRISTENSEN, David John
    Clinton House
    High Street
    B46 3BP Coleshill
    Birmingham
    Secretary
    Clinton House
    High Street
    B46 3BP Coleshill
    Birmingham
    British2641650001
    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
    156696130001
    HIRST, Nigel James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    184776510001
    KEANE, Margaret Mary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    Secretary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    British53255960001
    MUNCER, Stuart Douglas
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    235301020001
    SALEH, Ouda
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    199818430001
    TAYLOR, Alastair Desmond Barham
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    Secretary
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    BritishSolicitor63744480001
    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
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    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 KingdomBritishCompany Director117929650001
    BURTON, Christopher John
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    Director
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    BritishChartered Accountant Finance D2382240001
    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
    EnglandBritishAccountant169752370001
    DAVEY, Andrew Jonathan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United KingdomBritishCompany Director136562140001
    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
    EnglandBritishProperty Manager111105900002
    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 KingdomBritishBarrister123440090026
    ENTWISTLE, Janet Elizabeth
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritishDirector119442900001
    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
    EnglandBritishManager Director94566140001
    HOWELL, Nigel, Mr.
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritishChief Executive Officer39980820027
    HOYLAND, Mark Edward
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United KingdomBritishManaging Director - Property Services163901540001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritishManaging Director140593930001
    MIDDLEBURGH, Lee Eamon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritishProperty Manager103087150002
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritishManager Director98678880005
    RAPLEY, Ian
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    Director
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    United KingdomBritishDirector104372330001
    RAYDEN, Paul
    6 Elm Tree Road
    NW8 9JX London
    Director
    6 Elm Tree Road
    NW8 9JX London
    EnglandBritishDirector2148080003
    RUSSELL, Jacqueline Anne
    1 Archway Street
    Barnes
    SW13 0AS London
    Director
    1 Archway Street
    Barnes
    SW13 0AS London
    EnglandBritishChief Financial Officer288404130001
    SHAPIRO, Graham Ashley
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    Director
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    BritishSolicitor4296340001
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Director
    88 Kingsley Way
    N2 0EN London
    EnglandBritishSolicitor1239130001
    TAYLOR, Alastair Desmond Barham
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    Director
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    EnglandBritishSolicitor63744480001
    TCHENGUIZ, Vincent Aziz
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    United KingdomBritishDirector71890500003
    TONKIN, Charles Barrie
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Director
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    United KingdomBritishDirector48915540001
    TONKIN, Valerie Ann
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Director
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    United KingdomBritishDirector48915720001

    Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Jan 01, 2018
    Queensway
    BH25 5NR New Milton
    Queensway House
    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