FIRSTPORT PROPERTY SERVICES NO.6 LIMITED

FIRSTPORT PROPERTY SERVICES NO.6 LIMITED

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

    Company NameFIRSTPORT PROPERTY SERVICES NO.6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05851267
    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.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 AddressNo

    What were the previous names of FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAMONIX ESTATES LIMITEDJun 20, 2006Jun 20, 2006

    What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 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 BH25 5NR

    1 pagesAD03

    Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR

    1 pagesAD02

    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 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 30, 2024 with updates

    4 pagesCS01

    Cessation of Chamonix Holdings 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

    Secretary's details changed for Fairfield Company Secretaries Limited on Nov 21, 2023

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of Chamonix Group Limited as a person with significant control on May 31, 2023

    1 pagesPSC07

    Notification of Chamonix Holdings Limited as a person with significant control on May 31, 2023

    2 pagesPSC02

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Ouda Saleh on Aug 22, 2022

    2 pagesCH01

    Satisfaction of charge 058512670003 in full

    1 pagesMR04

    Termination of appointment of Nigel Howell as a director on Aug 18, 2022

    1 pagesTM01

    Who are the officers of FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690004
    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
    EnglandBritishChief Financial Officer171348900001
    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
    EnglandBritishDirector298450810001
    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
    EnglandBritishChief Financial Officer178978460035
    CHAMONIX GROUP LTD
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Secretary
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05856372
    113615880002
    HOWELL, Nigel, Mr.
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishChief Executive Officer39980820027
    MITCHELL, Lavinia Ruth
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    EnglandBritishDirector25552160002
    POVEY, Adrian Martin
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    EnglandBritishAccountant146343640002
    PUGH, Louise Catherine
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    EnglandBritishDirector118297010001
    STAINSBY, Katie Marie
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    EnglandBritishDirector267997100001
    WEST, John Edward
    Watersdown
    Station Road
    SG10 6AX Much Hadham
    Herts
    Director
    Watersdown
    Station Road
    SG10 6AX Much Hadham
    Herts
    BritishDirector113615890001
    CHAMONIX GROUP LTD
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05856372
    113615880002

    Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    United Kingdom
    May 31, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12500321
    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
    United Kingdom
    May 31, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    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.
    Chamonix Group Limited
    Sandon
    SG9 0RU Buntingford
    The Maltings
    England
    Apr 06, 2016
    Sandon
    SG9 0RU Buntingford
    The Maltings
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 1985
    Place RegisteredEngland
    Registration Number5856372
    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.

    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