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, 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 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 | |
|---|---|---|---|---|
Change of details for Firstport Group Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||
Secretary's details changed for Firstport Secretarial Limited on Feb 02, 2026 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||
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 | ||
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 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England |
| 161571700002 | ||||||||||
| PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 298450810001 | |||||||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 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 | 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 | 117929650001 | |||||||||
| BURTON, Christopher John | Director | 9 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | 2382240001 | ||||||||||
| CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 169752370001 | |||||||||
| DAVEY, Andrew Jonathan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | United Kingdom | British | 136562140001 | |||||||||
| EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 111105900002 | |||||||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 123440090026 | |||||||||
| ENTWISTLE, Janet Elizabeth | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 119442900001 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 39980820027 | |||||||||
| HOYLAND, Mark Edward | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 163901540001 | |||||||||
| KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 171348900001 | |||||||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 140593930001 | |||||||||
| MIDDLEBURGH, Lee Eamon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 103087150002 | |||||||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 98678880005 | |||||||||
| RAPLEY, Ian | Director | 28a Ickwell Road SG18 9AB Northill Bedfordshire | United Kingdom | British | 104372330001 | |||||||||
| RAYDEN, Paul | Director | 6 Elm Tree Road NW8 9JX London | England | British | 2148080003 | |||||||||
| RUSSELL, Jacqueline Anne | Director | 1 Archway Street Barnes SW13 0AS London | England | British | 288404130001 | |||||||||
| SHAPIRO, Graham Ashley | Director | Little Manor Hartsbourne Road WD2 1JJ Bushey Heath Hertfordshire | British | 4296340001 | ||||||||||
| SHULMAN, Harvey Barry | Director | 88 Kingsley Way N2 0EN London | England | British | 1239130001 | |||||||||
| TAYLOR, Alastair Desmond Barham | Director | 5 Worple Avenue Wimbledon SW19 4JQ London England | England | British | 63744480001 | |||||||||
| TCHENGUIZ, Vincent Aziz | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | 71890500003 | |||||||||
| TONKIN, Charles Barrie | Director | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | United Kingdom | British | 48915540001 | |||||||||
| TONKIN, Valerie Ann | Director | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | United Kingdom | British | 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 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor 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