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, 2024 |
Next Accounts Due On | Sep 30, 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.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 | |
---|---|---|---|---|
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 | ||
Notification of Chamonix Holdings Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 058512670003 in full | 1 pages | MR04 | ||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
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 | ||||||||||
KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | Chief Financial Officer | 171348900001 | ||||||||
PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | Director | 298450810001 | ||||||||
SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | Chief Financial Officer | 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 | Chief Executive Officer | 39980820027 | ||||||||
MITCHELL, Lavinia Ruth | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | Director | 25552160002 | ||||||||
POVEY, Adrian Martin | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | Accountant | 146343640002 | ||||||||
PUGH, Louise Catherine | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | Director | 118297010001 | ||||||||
STAINSBY, Katie Marie | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | Director | 267997100001 | ||||||||
WEST, John Edward | Director | Watersdown Station Road SG10 6AX Much Hadham Herts | British | Director | 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