FIRSTPORT PROPERTY SERVICES NO.4 LIMITED
Overview
| Company Name | FIRSTPORT PROPERTY SERVICES NO.4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07299764 |
| 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.4 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FIRSTPORT PROPERTY SERVICES NO.4 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.4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENTLAND ESTATE MANAGEMENT LIMITED | Jun 30, 2010 | Jun 30, 2010 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.4 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 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.4 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.4 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr John Joseph Keenan 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 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England 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 | 17 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 | ||
Change of details for Firstport Limited as a person with significant control on May 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD02 | ||
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 072997640001 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 | 19 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO.4 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 England |
| 161571700002 | ||||||||||||||
| 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 | |||||||||||||
| MUNCER, Stuart Douglas | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | 236004510001 | |||||||||||||||
| WHITE, Alison Scillitoe | Secretary | High Street Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | 152329630001 | |||||||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England |
| 167168750001 | ||||||||||||||
| ASHTON, Dean Marlow | Director | Business Park Cowley UB8 2AL Uxbridge Cowley Middlesex | United Kingdom | British | 152329640001 | |||||||||||||
| 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 | |||||||||||||
| LOHAN, Michael Bernard | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | British | 152329650001 | |||||||||||||
| NICHOLSON, Tom Marshall | Director | Cowley Business Park UB8 2AL Uxbridge Cowley Middlesex United Kingdom | England | British | 112124250001 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstport Group Limited | Jan 01, 2018 | Queensway BH25 5NR New Milton Queensway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Knight Square Limited | Jul 17, 2017 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linden Limited | Feb 16, 2017 | Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Limited | Apr 06, 2016 | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex 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