FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
Overview
| Company Name | FIRSTPORT PROPERTY SERVICES NO.6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05851267 |
| 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.6 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FIRSTPORT PROPERTY SERVICES NO.6 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.6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAMONIX ESTATES LIMITED | Jun 20, 2006 | Jun 20, 2006 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.6 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.6 LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 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 30, 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 BH25 5NR | 1 pages | AD03 | ||
Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR | 1 pages | AD02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom 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 30, 2024 with updates | 4 pages | CS01 | ||
Cessation of Chamonix Holdings 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 | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Nov 21, 2023 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Cessation of Chamonix Group Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House United Kingdom |
| 117377690004 | ||||||||||
| 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 | |||||||||
| CHAMONIX GROUP LTD | Secretary | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire United Kingdom |
| 113615880002 | ||||||||||
| HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 39980820027 | |||||||||
| KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 171348900001 | |||||||||
| MITCHELL, Lavinia Ruth | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | 25552160002 | |||||||||
| POVEY, Adrian Martin | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | 146343640002 | |||||||||
| PUGH, Louise Catherine | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | 118297010001 | |||||||||
| STAINSBY, Katie Marie | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | 267997100001 | |||||||||
| WEST, John Edward | Director | Watersdown Station Road SG10 6AX Much Hadham Herts | British | 113615890001 | ||||||||||
| CHAMONIX GROUP LTD | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire United Kingdom |
| 113615880002 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chamonix Holdings Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Firstport Group Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chamonix Group Limited | Apr 06, 2016 | Sandon SG9 0RU Buntingford The Maltings England | 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