FIRSTPORT PROPERTY SERVICES NO.15 LIMITED

FIRSTPORT PROPERTY SERVICES NO.15 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRSTPORT PROPERTY SERVICES NO.15 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07854696
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURLINGTON ESTATES (LONDON) LIMITEDOct 19, 2012Oct 19, 2012
    MJS BLOCK MANAGEMENT LIMITEDNov 21, 2011Nov 21, 2011

    What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr John Joseph Keenan on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Mr Steve John Perrett on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Mr Ouda Saleh on Mar 11, 2025

    2 pagesCH01

    Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD03

    Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD02

    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 pagesAD01

    Partial exemption accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed burlington estates (london) LIMITED\certificate issued on 11/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2024

    RES15

    Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Notification of Firstport Group Limited as a person with significant control on Dec 08, 2023

    2 pagesPSC02

    Cessation of London Resi Ltd as a person with significant control on Dec 08, 2023

    1 pagesPSC07

    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 pagesAD01

    Director's details changed for Mr Ouda Saleh on Dec 08, 2023

    2 pagesCH01

    Director's details changed for Mr Steve John Perrett on Dec 08, 2023

    2 pagesCH01

    Who are the officers of FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRETT, Steve John
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish298450810001
    SALEH, Ouda
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish178978460035
    ENGEL, Yaron
    Park Road
    TW11 0AP Teddington
    3
    England
    Secretary
    Park Road
    TW11 0AP Teddington
    3
    England
    260133050001
    DOBLE, Jeffrey Ian
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    United KingdomBritish65916170002
    FINNERAN, Adrian Patrick
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandIrish49205900001
    HYMERS, Anthony Brian
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish146752610001
    KASHYAP, Ashwin
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish252061950001
    KEENAN, John Joseph
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish171348900001
    MCGRANDLES, Anne-Marie
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish164724400003
    SHEPHERD, Andrew Carl
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish67782250005
    SUMMERLEY, Timothy Fitzgerald
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish82207870001

    Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.15 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Dec 08, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04352396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    London Resi Ltd
    Park Road
    TW11 0AP Teddington
    3
    England
    Jul 02, 2019
    Park Road
    TW11 0AP Teddington
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09898555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Anthony Brian Hymers
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Apr 06, 2016
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Anne-Marie Mcgrandles
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Apr 06, 2016
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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