FIRSTPORT PROPERTY SERVICES NO.13 LIMITED

FIRSTPORT PROPERTY SERVICES NO.13 LIMITED

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

    Company NameFIRSTPORT PROPERTY SERVICES NO.13 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10958569
    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.13 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FIRSTPORT PROPERTY SERVICES NO.13 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.13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEWS BLOCK MANAGEMENT LTDSep 12, 2017Sep 12, 2017

    What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.13 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO.13 LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    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 BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Mar 11, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed matthews block management LTD\certificate issued on 29/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2023

    RES15

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Termination of appointment of Rebecca O'reilly as a director on May 23, 2023

    1 pagesTM01

    Termination of appointment of Kevin David O'reilly as a director on May 23, 2023

    1 pagesTM01

    Appointment of Mr Steve John Perrett as a director on May 23, 2023

    2 pagesAP01

    Appointment of Mr Ouda Saleh as a director on May 23, 2023

    2 pagesAP01

    Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton BH25 5NR on May 25, 2023

    1 pagesAD01

    Cessation of Rebecca O'reilly as a person with significant control on May 22, 2023

    1 pagesPSC07

    Cessation of Kevin David O'reilly as a person with significant control on May 22, 2023

    1 pagesPSC07

    Notification of Matthews of Chester Holdings Ltd as a person with significant control on Sep 12, 2017

    2 pagesPSC02

    Confirmation statement made on Sep 11, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Who are the officers of FIRSTPORT PROPERTY SERVICES NO.13 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
    EnglandBritish309469160001
    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
    O'REILLY, Kevin David
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    United KingdomBritish227699860001
    O'REILLY, Rebecca
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    United KingdomBritish227699880001

    Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.13 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin David O'Reilly
    Lower Bridge Street
    CH1 1RS Chester
    15
    Cheshire
    England
    Sep 12, 2017
    Lower Bridge Street
    CH1 1RS Chester
    15
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Rebecca O'Reilly
    Lower Bridge Street
    CH1 1RS Chester
    15
    Cheshire
    England
    Sep 12, 2017
    Lower Bridge Street
    CH1 1RS Chester
    15
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    Sep 12, 2017
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10953077
    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.

    What are the latest statements on persons with significant control for FIRSTPORT PROPERTY SERVICES NO.13 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2017Sep 09, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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