FIRSTPORT PROPERTY SERVICES NO.11 LIMITED
Overview
| Company Name | FIRSTPORT PROPERTY SERVICES NO.11 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03837047 |
| 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.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 Address | No |
What were the previous names of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Sep 30, 2015 | Sep 30, 2015 |
| TMS SOUTH WEST LIMITED | Aug 11, 2009 | Aug 11, 2009 |
| TORBAY MANAGEMENT SERVICES LIMITED | Sep 07, 1999 | Sep 07, 1999 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 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.11 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.11 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Director's details changed for Mr Ouda Saleh 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 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 England 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 updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed blenheims estate & asset management (sw) LIMITED\certificate issued on 15/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Arcturus Corporation Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Firstport Group Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Arcturus Corporation Limited as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Arcturus Corporation Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Arcturus Corporation Limited on Apr 03, 2023 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||||||
| SCHOLEY, Nigel John | Secretary | Ockham Lane GU23 6NP Ockham Holly Cottage Surrey United Kingdom | British | 11368850001 | ||||||||||
| JMW PROFESSIONAL SERVICES LIMITED | Secretary | Torquay Road TQ3 2EZ Paignton Pembroke House Devon England |
| 167657900001 | ||||||||||
| HOLMES, Jonathan Peter | Director | Torquay Road TQ3 2EZ Paignton Pembroke House Devon England | United Kingdom | British | 153382070002 | |||||||||
| HOWELL, Nigel, Mr. | Director | 11 Queensway New Milton BH25 5NR Hampshire Queensway House England | England | British | 39980820027 | |||||||||
| KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 171348900001 | |||||||||
| KNIGHT, Amanda | Director | Daphne Close The Warberries TQ1 1TP Torquay 5 Devon | United Kingdom | British | 153382180001 | |||||||||
| LABDON, Claire Elspeth | Director | 5 Ladypark Road TQ2 6UA Torquay Devon | United Kingdom | British | 81190920001 | |||||||||
| MCGAW, Helen Diane | Director | Torquay Road TQ3 2EZ Paignton Pembroke House Devon England | England | British | 231418540001 | |||||||||
| RAYMENT, David Guy | Director | Polwithen Ridgeway Road TQ1 2ES Torquay Devon | United Kingdom | British | 66289010001 | |||||||||
| RUTLAND, Michael Raymond | Director | Torquay Road TQ3 2EZ Paignton Pembroke House Devon England | England | British | 103759630001 | |||||||||
| SCHOLEY, Nigel John | Director | Ockham Lane GU23 6NP Ockham Holly Cottage Surrey United Kingdom | England | British | 11368850002 | |||||||||
| SCHOLEY, Pauline Mary | Director | 18 Brook Farm Road KT11 3AX Cobham Surrey | British | 3382410001 | ||||||||||
| STEWART, Doreen Joan | Director | Flat 1 St Annes Court St Annes Road Babbacombe TQ1 3NU Torquay Devon | British | 121462600002 | ||||||||||
| TAYLOR, Patrick | Director | Torquay Road TQ3 2EZ Paignton Pembroke House Devon England | England | British | 113211780013 | |||||||||
| ARCTURUS CORPORATION LIMITED | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 231414930001 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstport Group Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arcturus Corporation Limited | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 17, 2016 | Aug 17, 2016 | The 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