FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

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

    Company NameFIRSTPORT PROPERTY SERVICES NO.11 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03837047
    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.11 LIMITED?

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

    Where is FIRSTPORT PROPERTY SERVICES NO.11 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.11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITEDSep 30, 2015Sep 30, 2015
    TMS SOUTH WEST LIMITEDAug 11, 2009Aug 11, 2009
    TORBAY MANAGEMENT SERVICES LIMITEDSep 07, 1999Sep 07, 1999

    What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?

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

    What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO.11 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.11 LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Director's details changed for Mr Ouda Saleh 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 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 England 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 updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed blenheims estate & asset management (sw) LIMITED\certificate issued on 15/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2023

    RES15

    Cessation of Arcturus Corporation Limited as a person with significant control on May 31, 2023

    1 pagesPSC07

    Notification of Firstport Group Limited as a person with significant control on May 31, 2023

    2 pagesPSC02

    Confirmation statement made on May 09, 2023 with updates

    4 pagesCS01

    Termination of appointment of Arcturus Corporation Limited as a director on Apr 26, 2023

    1 pagesTM01

    Change of details for Arcturus Corporation Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Director's details changed for Arcturus Corporation Limited on Apr 03, 2023

    1 pagesCH02

    Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Feb 06, 2023

    1 pagesAD01

    Who are the officers of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    SCHOLEY, Nigel John
    Ockham Lane
    GU23 6NP Ockham
    Holly Cottage
    Surrey
    United Kingdom
    Secretary
    Ockham Lane
    GU23 6NP Ockham
    Holly Cottage
    Surrey
    United Kingdom
    British11368850001
    JMW PROFESSIONAL SERVICES LIMITED
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    Secretary
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    Identification TypeUK Limited Company
    Registration Number04920549
    167657900001
    HOLMES, Jonathan Peter
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    Director
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    United KingdomBritish153382070002
    HOWELL, Nigel, Mr.
    11 Queensway
    New Milton
    BH25 5NR Hampshire
    Queensway House
    England
    Director
    11 Queensway
    New Milton
    BH25 5NR Hampshire
    Queensway House
    England
    EnglandBritish39980820027
    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
    KNIGHT, Amanda
    Daphne Close
    The Warberries
    TQ1 1TP Torquay
    5
    Devon
    Director
    Daphne Close
    The Warberries
    TQ1 1TP Torquay
    5
    Devon
    United KingdomBritish153382180001
    LABDON, Claire Elspeth
    5 Ladypark Road
    TQ2 6UA Torquay
    Devon
    Director
    5 Ladypark Road
    TQ2 6UA Torquay
    Devon
    United KingdomBritish81190920001
    MCGAW, Helen Diane
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    Director
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    EnglandBritish231418540001
    RAYMENT, David Guy
    Polwithen
    Ridgeway Road
    TQ1 2ES Torquay
    Devon
    Director
    Polwithen
    Ridgeway Road
    TQ1 2ES Torquay
    Devon
    United KingdomBritish66289010001
    RUTLAND, Michael Raymond
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    Director
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    EnglandBritish103759630001
    SCHOLEY, Nigel John
    Ockham Lane
    GU23 6NP Ockham
    Holly Cottage
    Surrey
    United Kingdom
    Director
    Ockham Lane
    GU23 6NP Ockham
    Holly Cottage
    Surrey
    United Kingdom
    EnglandBritish11368850002
    SCHOLEY, Pauline Mary
    18 Brook Farm Road
    KT11 3AX Cobham
    Surrey
    Director
    18 Brook Farm Road
    KT11 3AX Cobham
    Surrey
    British3382410001
    STEWART, Doreen Joan
    Flat 1 St Annes Court St Annes Road
    Babbacombe
    TQ1 3NU Torquay
    Devon
    Director
    Flat 1 St Annes Court St Annes Road
    Babbacombe
    TQ1 3NU Torquay
    Devon
    British121462600002
    TAYLOR, Patrick
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    Director
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    England
    EnglandBritish113211780013
    ARCTURUS CORPORATION LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05503540
    231414930001

    Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    May 31, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    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
    England
    Apr 06, 2016
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05503540
    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.

    What are the latest statements on persons with significant control for FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2016Aug 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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