FIRSTPORT PROPERTY SERVICES NO.15 LIMITED
Overview
| Company Name | FIRSTPORT PROPERTY SERVICES NO.15 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07854696 |
| 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.15 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.15 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.15 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURLINGTON ESTATES (LONDON) LIMITED | Oct 19, 2012 | Oct 19, 2012 |
| MJS BLOCK MANAGEMENT LIMITED | Nov 21, 2011 | Nov 21, 2011 |
What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.15 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 PROPERTY SERVICES NO.15 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.15 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
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 Steve John Perrett 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 England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Mar 11, 2025 | 1 pages | AD01 | ||||||||||
Partial exemption accounts made up to Dec 31, 2023 | 15 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 | ||||||||||
Certificate of change of name Company name changed burlington estates (london) LIMITED\certificate issued on 11/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Firstport Group Limited as a person with significant control on Dec 08, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of London Resi Ltd as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 3 Park Road Teddington TW11 0AP England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Dec 08, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steve John Perrett on Dec 08, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| ENGEL, Yaron | Secretary | Park Road TW11 0AP Teddington 3 England | 260133050001 | |||||||
| DOBLE, Jeffrey Ian | Director | Park Road TW11 0AP Teddington 3 England | United Kingdom | British | 65916170002 | |||||
| FINNERAN, Adrian Patrick | Director | Park Road TW11 0AP Teddington 3 England | England | Irish | 49205900001 | |||||
| HYMERS, Anthony Brian | Director | Park Road TW11 0AP Teddington 3 England | England | British | 146752610001 | |||||
| KASHYAP, Ashwin | Director | Park Road TW11 0AP Teddington 3 England | England | British | 252061950001 | |||||
| KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 171348900001 | |||||
| MCGRANDLES, Anne-Marie | Director | Park Road TW11 0AP Teddington 3 England | England | British | 164724400003 | |||||
| SHEPHERD, Andrew Carl | Director | Park Road TW11 0AP Teddington 3 England | England | British | 67782250005 | |||||
| SUMMERLEY, Timothy Fitzgerald | Director | Park Road TW11 0AP Teddington 3 England | England | British | 82207870001 |
Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstport Group Limited | Dec 08, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| London Resi Ltd | Jul 02, 2019 | Park Road TW11 0AP Teddington 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Brian Hymers | Apr 06, 2016 | Lower Coombe Street CR0 1AA Croydon Kings Parade England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Anne-Marie Mcgrandles | Apr 06, 2016 | Lower Coombe Street CR0 1AA Croydon Kings Parade England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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