FIRSTPORT PROPERTY SERVICES NO 2 LIMITED
Overview
Company Name | FIRSTPORT PROPERTY SERVICES NO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02231168 |
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 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 Address | No |
What were the previous names of FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?
Company Name | From | Until |
---|---|---|
OM PROPERTY MANAGEMENT NO 2 LIMITED | Jan 26, 2011 | Jan 26, 2011 |
SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED | Nov 01, 1991 | Nov 01, 1991 |
NORTHERN FLATS MANAGEMENT COMPANY LIMITED | Mar 16, 1988 | Mar 16, 1988 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Joseph Keenan on Mar 11, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD03 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||
Change of details for Firstport Limited as a person with significant control on Apr 26, 2023 | 2 pages | PSC05 | ||
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD04 | ||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 022311680010 in full | 1 pages | MR04 | ||
Appointment of Mr Steven John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | Chief Financial Officer | 171348900001 | ||||||||
PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | Director | 298450810001 | ||||||||
SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | Director Of Finance | 178978460035 | ||||||||
CHRISTENSEN, David John | Secretary | Clinton House High Street B46 3BP Coleshill Birmingham | British | 2641650001 | ||||||||||
EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | 156696130001 | |||||||||||
HIRST, Nigel James | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | 184776510001 | |||||||||||
KEANE, Margaret Mary | Secretary | 212 Mays Lane EN5 2QQ Barnet Hertfordshire | British | 53255960001 | ||||||||||
MUNCER, Stuart Douglas | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | 235301020001 | |||||||||||
SALEH, Ouda | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | 199818430001 | |||||||||||
TAYLOR, Alastair Desmond Barham | Secretary | 5 Worple Avenue Wimbledon SW19 4JQ London England | British | Solicitor | 63744480001 | |||||||||
PEVEREL SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700001 | ||||||||||
SOLITAIRE SECRETARIES LTD | Secretary | Lynwood House 10 Victors Way EN5 5TZ Barnet Hertfordshire | 76260090001 | |||||||||||
BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Company Director | 117929650001 | ||||||||
BURTON, Christopher John | Director | 9 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | Chartered Accountant Finance D | 2382240001 | |||||||||
CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Accountant | 169752370001 | ||||||||
DAVEY, Andrew Jonathan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | United Kingdom | British | Company Director | 136562140001 | ||||||||
EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Property Manager | 111105900002 | ||||||||
EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Barrister | 123440090026 | ||||||||
ENTWISTLE, Janet Elizabeth | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | Director | 119442900001 | ||||||||
GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | Manager Director | 94566140001 | ||||||||
HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | Chief Executive Officer | 39980820027 | ||||||||
HOYLAND, Mark Edward | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | United Kingdom | British | Managing Director - Property Services | 163901540001 | ||||||||
MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | Managing Director | 140593930001 | ||||||||
MIDDLEBURGH, Lee Eamon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | Property Manager | 103087150002 | ||||||||
PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | Manager Director | 98678880005 | ||||||||
RAPLEY, Ian | Director | 28a Ickwell Road SG18 9AB Northill Bedfordshire | United Kingdom | British | Director | 104372330001 | ||||||||
RAYDEN, Paul | Director | 6 Elm Tree Road NW8 9JX London | England | British | Director | 2148080003 | ||||||||
RUSSELL, Jacqueline Anne | Director | 1 Archway Street Barnes SW13 0AS London | England | British | Chief Financial Officer | 288404130001 | ||||||||
SHAPIRO, Graham Ashley | Director | Little Manor Hartsbourne Road WD2 1JJ Bushey Heath Hertfordshire | British | Solicitor | 4296340001 | |||||||||
SHULMAN, Harvey Barry | Director | 88 Kingsley Way N2 0EN London | England | British | Solicitor | 1239130001 | ||||||||
TAYLOR, Alastair Desmond Barham | Director | 5 Worple Avenue Wimbledon SW19 4JQ London England | England | British | Solicitor | 63744480001 | ||||||||
TCHENGUIZ, Vincent Aziz | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | Director | 71890500003 | ||||||||
TONKIN, Charles Barrie | Director | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | United Kingdom | British | Director | 48915540001 | ||||||||
TONKIN, Valerie Ann | Director | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | United Kingdom | British | Director | 48915720001 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Firstport Group Limited | Jan 01, 2018 | Queensway BH25 5NR New Milton Queensway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Knight Square Limited | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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