FIRST PROPERTY GENERAL PARTNER LIMITED
Overview
| Company Name | FIRST PROPERTY GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05531206 |
| 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 FIRST PROPERTY GENERAL PARTNER LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FIRST PROPERTY GENERAL PARTNER LIMITED located?
| Registered Office Address | 10th Floor 5 Churchill Place E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIRST PROPERTY GENERAL PARTNER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIRST PROPERTY GENERAL PARTNER LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for FIRST PROPERTY GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 055312060008 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Change of details for Universities Superannuation Scheme Limited as a person with significant control on Dec 11, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of First Property Group Plc as a person with significant control on Dec 11, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||
Termination of appointment of Benyamin Naeem Habib as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Simon Pryce as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Csc Fund Solutions (Uk) Limited as a secretary on Sep 15, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on Sep 15, 2025 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on Jul 21, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Secretary's details changed for Intertrust Corporate Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Alex James Turner on Apr 01, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Universities Superannuation Scheme Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Amended full accounts made up to Mar 31, 2022 | 57 pages | AAMD | ||||||||||
Appointment of Alex James Turner as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Roy Heather as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 055312060004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055312060005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 055312060008, created on Jan 25, 2023 | 71 pages | MR01 | ||||||||||
Who are the officers of FIRST PROPERTY GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC FIDUCIARY SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor United Kingdom |
| 122922720083 | ||||||||||
| BURNETT, Graham Alan | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | United Kingdom | British | 111805410001 | |||||||||
| TURNER, Alex James | Director | c/o Universities Superannuation Scheme Limited Royal Liver Building L3 1PY Liverpool Royal Liver Building United Kingdom | United Kingdom | British | 110252440002 | |||||||||
| WEBSTER, David Stephen | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | United Kingdom | British | 83843470002 | |||||||||
| BANYARD, Alec William James | Secretary | 17 Hampstead Gardens SS5 5HN Hockley Essex | British | 32189370001 | ||||||||||
| HOLMES, Jill Alexandra | Secretary | Old Jewry EC2R 8DU London 6th Floor Old Jewry England | 146256040001 | |||||||||||
| VIRGIN, Zak | Secretary | 86 Gordon Avenue Thorpe St Andrew NR7 0DP Norwich Norfolk | British | 106875270001 | ||||||||||
| CSC FUND SOLUTIONS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 121915660021 | ||||||||||
| HABIB, Benyamin Naeem | Director | St. James's Street SW1A 1HD London 32 England | England | British | 4909020020 | |||||||||
| HABIB, Benyamin Naeem | Director | Old Jewry EC2R 8DU London 6th Floor Old Jewry | England | British | 4909020005 | |||||||||
| HEATHER, Nicholas Roy | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 141520800003 | |||||||||
| HILL, Jeremy Paul | Director | c/o Jill Holmes Old Queen Street SW1H 9JA London 35 London United Kingdom | United Kingdom | British | 148001460001 | |||||||||
| HUNTER, Colin Stewart | Director | 11 Longworth Road Egerton BL7 9TS Bolton Greater Manchester | England | British | 53084060001 | |||||||||
| HUNTER, James Michael | Director | 19 Tulip Tree Drive Framingham Earl NR14 7UL Norwich Norfolk | United Kingdom | British | 207050500001 | |||||||||
| MOON, Peter Geoffrey | Director | C/O 17 Quayside Lodge William Morris Way SW6 2UZ London | British | 16855180004 | ||||||||||
| PRYCE, Martin Simon | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | England | British | 186662290001 | |||||||||
| PRYCE, Martin Simon | Director | c/o Jill Holmes Old Queen Street SW1H 9JA London 35 London United Kingdom | United Kingdom | British | 68684490005 | |||||||||
| THURSTON, Claire | Director | c/o Jill Holmes Old Queen Street SW1H 9JA London 35 London United Kingdom | United Kingdom | British | 111197210004 | |||||||||
| WINGFIELD DIGBY, George Richard | Director | St. James's Street SW1A 1HD London 32 United Kingdom | United Kingdom | British | 80861790001 |
Who are the persons with significant control of FIRST PROPERTY GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Property Group Plc | Apr 06, 2016 | St. James's Street SW1A 1HD London 32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Universities Superannuation Scheme Limited | Apr 06, 2016 | Pier Head L3 1PY Liverpool Royal Liver Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Universities Superannuation Scheme Limited | Apr 06, 2016 | Pier Head L3 1PY Liverpool Royal Liver Building England | No | ||||||||||
| |||||||||||||
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