FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Overview
| Company Name | FIRSTPORT PROPERTY SERVICES NO.14 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05574453 |
| 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.14 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FIRSTPORT PROPERTY SERVICES NO.14 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.14 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Feb 11, 2019 | Feb 11, 2019 |
| ALCHEMY INVESTMENTS LIMITED | Apr 04, 2017 | Apr 04, 2017 |
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Aug 04, 2015 | Aug 04, 2015 |
| POLKADOT PROPERTY CONSULTANTS LIMITED | May 10, 2011 | May 10, 2011 |
| POLKADOT.UK.COM LIMITED | Sep 26, 2005 | Sep 26, 2005 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.14 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.14 LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.14 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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 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 24, 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 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 | 17 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 | ||||||||||
Certificate of change of name Company name changed alexander faulkner partnership LIMITED\certificate issued on 11/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Feb 28, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Firstport Limited as a person with significant control on Apr 11, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Mar 14, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Nicholas Alexander Faulkner as a person with significant control on Mar 06, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO.14 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PERRETT, Steven John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 306683640001 | |||||||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 178978460035 | |||||||||
| FAULKNER, Gloria Anne | Secretary | Stanbridge Lakes SO51 0GY Romsey 5 Hampshire England | 160040510001 | |||||||||||
| HEWETT, Peter John | Secretary | 8 Redcar Avenue PO3 6LE Portsmouth Hampshire | British | 88580610002 | ||||||||||
| MURRO, Lucia Francesca | Secretary | Sandpits House High Street SO32 2JN Shirrell Heath Hampshire | British | 107850590001 | ||||||||||
| HAMPSHIRE COUNTY ESTATES LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 243307010001 | ||||||||||
| DAVEY, Emma | Director | Chilberton Drive Merstham RH1 3HL Redhill 11 Surrey | United Kingdom | British | 235259290001 | |||||||||
| FAULKNER, Nicholas Alexander | Director | c/o Alexander Faulkner Partnership Limited Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 296045580001 | |||||||||
| HEWETT, Peter John | Director | 8 Redcar Avenue PO3 6LE Portsmouth Hampshire | United Kingdom | British | 88580610002 | |||||||||
| KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 171348900001 | |||||||||
| MCSMYTHURS, Andrew Paul | Director | c/o Alexander Faulkner Partnership Limited Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 239795150002 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.14 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstport Group Limited | Mar 06, 2023 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Alexander Faulkner | Apr 06, 2016 | c/o ALEXANDER FAULKNER PARTNERSHIP LIMITED Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Gloria Anne Faulkner | Apr 06, 2016 | c/o ALEXANDER FAULKNER PARTNERSHIP LIMITED Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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