FIRSTPORT OPERATIONS PD LIMITED
Overview
| Company Name | FIRSTPORT OPERATIONS PD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06277828 |
| 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 OPERATIONS PD LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FIRSTPORT OPERATIONS PD LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRSTPORT OPERATIONS PD LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEVEREL OPERATIONS PD LIMITED | Jun 26, 2007 | Jun 26, 2007 |
| PEVEREL OPERATIONS LIMITED | Jun 13, 2007 | Jun 13, 2007 |
What are the latest accounts for FIRSTPORT OPERATIONS PD 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 OPERATIONS PD 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 OPERATIONS PD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Cessation of Firstport Group Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Firstport Limited as a person with significant control on Apr 26, 2023 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD04 | ||||||||||
Statement of capital on Apr 24, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 11 Queensway New Milton BH25 5NR to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 24, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 062778280004 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FIRSTPORT OPERATIONS PD 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 | ||||||||||
| PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 298450810001 | |||||||||
| SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 178978460035 | |||||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
| HIRST, Nigel James | Secretary | 11 Queensway New Milton BH25 5NR | 183749490001 | |||||||||||
| MUNCER, Stuart Douglas | Secretary | 11 Queensway New Milton BH25 5NR | 235300940001 | |||||||||||
| SALEH, Ouda | Secretary | 11 Queensway New Milton BH25 5NR | 199818450001 | |||||||||||
| PEVEREL SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700001 | ||||||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||||||
| CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 169752370001 | |||||||||
| EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 111105900002 | |||||||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 123440090026 | |||||||||
| ENTWISTLE, Janet Elizabeth | Director | 11 Queensway New Milton BH25 5NR | England | British | 119442900001 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| HOWELL, Nigel, Mr. | Director | 11 Queensway New Milton BH25 5NR | England | British | 39980820027 | |||||||||
| HOYLAND, Mark Edward | Director | 11 Queensway New Milton BH25 5NR | England | British | 163901540001 | |||||||||
| MIDDLEBURGH, Lee Eamon | Director | 11 Queensway New Milton BH25 5NR | England | British | 103087150002 | |||||||||
| PROCTER, William Kenneth | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 98678880007 | |||||||||
| RUTHERFORD, Keith Charles | Director | Sea Spray 10a Cliff Drive, Canford Cliffs BH13 7JD Poole | British | 80022920003 | ||||||||||
| WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 114241630002 |
Who are the persons with significant control of FIRSTPORT OPERATIONS PD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emeria Uk Dormants Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Firstport Group Limited | Jan 01, 2018 | Queensway BH25 5NR New Milton Queensway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Knight Square Limited | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | 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