FIRSTPORT PROPERTY SERVICES NO.5 LIMITED
Overview
Company Name | FIRSTPORT PROPERTY SERVICES NO.5 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05876680 |
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.5 LIMITED?
- Development of building projects (41100) / Construction
Where is FIRSTPORT PROPERTY SERVICES NO.5 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.5 LIMITED?
Company Name | From | Until |
---|---|---|
BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED | Apr 19, 2012 | Apr 19, 2012 |
BARRATT EMC LIMITED | Feb 17, 2012 | Feb 17, 2012 |
DAVID WILSON HOMES LAND (NO 8) LIMITED | Jul 14, 2006 | Jul 14, 2006 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.5 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.5 LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.5 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 29, 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 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 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 | 20 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 29, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Firstport Limited as a person with significant control on May 07, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 058766800001 in full | 1 pages | MR04 | ||
Appointment of Mr Steven John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO.5 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
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 | ||||||||
DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
KEEVIL, Thomas Stephen | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | 166747540001 | |||||||||||
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
BAINS, Kamalprit Kaur | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Company Secretary | 159905530001 | ||||||||
BAIRD, Alastair George | Director | Portsoken Street 7th Floor E1 8BT London 1 United Kingdom | England | British | Managing Director | 147509780001 | ||||||||
BILLSON, Andrew Edward | Director | Great West Road TW8 9BS Brentford Wallis House Middlesex United Kingdom | United Kingdom | British | Residential Property Manager | 166752440001 | ||||||||
BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Group Executive Director | 68739840002 | ||||||||
BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | United Kingdom | British | Company Director | 52648130001 | ||||||||
BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 9631280002 | ||||||||
CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | Chief Executive | 118051600002 | |||||||||
DEARDS, Russell Alan | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Solicitor | 130371300001 | ||||||||
DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Corporate Director And Company | 85030200002 | ||||||||
ENNIS, Gary Martin | Director | Wellstones WD17 2AE Watford One Hertfordshire England | United Kingdom | Irish | Director | 109962140002 | ||||||||
FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Group Executive Director | 176758890001 | ||||||||
HODDER, Julian Paul | Director | Wellstones WD17 2AE Watford One Hertfordshire England | United Kingdom | British | Accountant | 55391560003 | ||||||||
HOGARTH, Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Deputy Company Secretary | 102298900002 | ||||||||
HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Chief Executive Officer | 39980820027 | ||||||||
LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | Company Director | 40820130001 | ||||||||
OLSEN, Thomas Anthony Lewis | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Finance Director | 199973490001 | ||||||||
PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | Finance Director | 122498680001 | ||||||||
TAYLOR, Andrew | Director | Third Floor Press Centre Here East E15 2GW London Barratt London England England | England | British | Accountant | 134876390005 | ||||||||
THOMAS, David Fraser | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Director | 27763020003 | ||||||||
WILLIAMS, Robert Kenneth | Director | House Great West Road TW8 9BS Brentford Wallis Middlesex United Kingdom | England | British | Regional Finance Director | 130408600003 | ||||||||
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.5 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Firstport Group Limited | Mar 16, 2019 | 11 Queensway BH25 5NR New Milton Queensway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bdw Trading Limited | Apr 06, 2016 | Cartwright Way, Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire 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