Firstport Property Services No 2 Limited
- Active
- Incorporated on 16 Mar 1988
Reg Address: Queensway House, 11 Queensway, New Milton BH25 5NR
Previous Names:
Om Property Management No 2 Limited - 14 Apr 2015
Solitaire Property Management Company Limited - 26 Jan 2011
Om Property Management No 2 Limited - 26 Jan 2011
Solitaire Property Management Company Limited - 1 Nov 1991
Northern Flats Management Company Limited - 16 Mar 1988
Company Classifications:
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Firstport Property Services No 2 Limited" is a ltd and located in Queensway House, 11 Queensway, New Milton BH25 5NR. Firstport Property Services No 2 Limited is currently in active status and it was incorporated on 16 Mar 1988 (36 years 6 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Firstport Property Services No 2 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Steven John Perrett | Director | 18 Aug 2022 | British | Active |
2 | Thomas Henry Mccomb | Corporate Secretary | 29 Aug 2017 | - | Active |
3 | Andrews Owusu-Boamah | Secretary | 25 May 2017 | British | Resigned 29 Aug 2017 |
4 | Ouda Saleh | Secretary | 1 Jul 2015 | - | Resigned 25 May 2017 |
5 | Nigel Howell | Director | 1 Apr 2014 | British | Active |
6 | Nigel Howell | Director | 1 Apr 2014 | British | Resigned 18 Aug 2022 |
7 | Adrian John Baulf | Secretary | 3 Feb 2014 | British | Resigned 20 Mar 2015 |
8 | Ouda Saleh | Director | 7 Jun 2013 | British | Active |
9 | Mark Edward Hoyland | Director | 7 Jun 2013 | British | Resigned 31 Mar 2014 |
10 | Janet Elizabeth Entwistle | Director | 16 May 2012 | British | Resigned 19 Feb 2015 |
11 | Thomas Henry Mccomb | Corporate Secretary | 14 Jul 2011 | - | Resigned 30 Jan 2014 |
12 | Lee Eamon Middleburgh | Director | 28 Jun 2011 | British | Resigned 7 Apr 2013 |
13 | Philip James Cummings | Director | 28 Jun 2011 | British | Resigned 28 Jul 2013 |
14 | Andrew Jonathan Davey | Director | 28 Jun 2011 | British | Resigned 2 May 2012 |
15 | Keith Alan Edgar | Director | 28 Jun 2011 | British | Resigned 2 May 2012 |
16 | Catriona Ann Wadlow | Director | 28 Jun 2011 | British | Resigned 31 Aug 2012 |
17 | David Charles Edwards | Secretary | 5 Jan 2011 | - | Resigned 14 Jul 2011 |
18 | Vincent Aziz Tchenguiz | Director | 18 Nov 2009 | British | Resigned 8 Jan 2010 |
19 | Christopher Charles Mcgill | Director | 24 Aug 2009 | British | Resigned 28 Jun 2011 |
20 | David Charles Edwards | Director | 13 Aug 2008 | - | Resigned 14 Jul 2011 |
21 | Nigel Gordon Bannister | Director | 13 Aug 2008 | British | Resigned 31 Mar 2011 |
22 | Jacqueline Anne Russell | Director | 11 Apr 2007 | British | Resigned 20 Nov 2008 |
23 | Paul Rayden | Director | 11 Apr 2007 | British | Resigned 20 Feb 2008 |
24 | Jacqueline Anne Russell | Director | 11 Apr 2007 | British | Resigned 20 Nov 2008 |
25 | Ian Rapley | Director | 24 Jul 2006 | British | Resigned 20 Jul 2007 |
26 | Michael John Gaston | Director | 24 Jul 2006 | British | Resigned 11 Jun 2010 |
27 | William Kenneth Procter | Director | 24 Jul 2006 | British | Resigned 11 Jun 2010 |
28 | SOLITAIRE SECRETARIES LTD | Corporate Secretary | 30 Jul 2001 | - | Resigned 5 Jan 2011 |
29 | Christopher Burton | Director | 19 Sep 2000 | British | Resigned 24 Jul 2006 |
30 | Graham Ashley Shapiro | Director | 5 Sep 1997 | British | Resigned 24 Jul 2006 |
31 | Margaret Mary Keane | Secretary | 30 May 1997 | - | Resigned 30 Jul 2001 |
32 | Harvey Barry Shulman | Director | 21 Mar 1997 | British | Resigned 24 Jul 2006 |
33 | Alastair Desmond Barham Taylor | Secretary | 21 Mar 1997 | British | Resigned 30 May 1997 |
34 | Alastair Desmond Barham Taylor | Director | 21 Mar 1997 | British | Resigned 24 Jul 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Firstport Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jan 2018 | - | Active |
2 | Knight Square Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 1 Jan 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Firstport Property Services No 2 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 Apr 2024 | Download PDF |
2 | Confirmation Statement - Updates | 11 May 2023 | Download PDF |
3 | Address - Move Registers To Registered Office Company With New | 8 May 2023 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 8 May 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 18 Jan 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 12 Sep 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2022 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2022 | Download PDF |
9 | Other - Legacy | 1 Aug 2022 | Download PDF |
10 | Accounts - Legacy | 18 Jul 2022 | Download PDF |
11 | Accounts - Total Exemption Full | 18 Jul 2022 | Download PDF |
12 | Other - Legacy | 18 Jul 2022 | Download PDF |
13 | Officers - Change Person Director Company With Change Date | 27 May 2021 | Download PDF |
14 | Confirmation Statement - No Updates | 27 May 2021 | Download PDF |
15 | Accounts - Full | 16 Sep 2020 | Download PDF 24 Pages |
16 | Confirmation Statement - No Updates | 14 May 2020 | Download PDF 3 Pages |
17 | Accounts - Full | 12 Aug 2019 | Download PDF 23 Pages |
18 | Officers - Change Person Director Company With Change Date | 14 May 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 14 May 2019 | Download PDF 3 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Apr 2019 | Download PDF 78 Pages |
21 | Mortgage - Satisfy Charge Full | 17 Apr 2019 | Download PDF 4 Pages |
22 | Accounts - Full | 25 Sep 2018 | Download PDF 22 Pages |
23 | Confirmation Statement - Updates | 20 May 2018 | Download PDF 4 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 May 2018 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 May 2018 | Download PDF 2 Pages |
26 | Address - Change Sail Company With Old New | 15 May 2018 | Download PDF 1 Pages |
27 | Resolution | 21 Dec 2017 | Download PDF 1 Pages |
28 | Insolvency - Legacy | 21 Dec 2017 | Download PDF 1 Pages |
29 | Capital - Statement Company With Date Currency Figure | 21 Dec 2017 | Download PDF 3 Pages |
30 | Capital - Legacy | 21 Dec 2017 | Download PDF 5 Pages |
31 | Accounts - Full | 25 Sep 2017 | Download PDF 21 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 21 Sep 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name Date | 21 Sep 2017 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 11 Jul 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 11 Jul 2017 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 20 May 2017 | Download PDF 5 Pages |
37 | Accounts - Full | 8 Sep 2016 | Download PDF 21 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2016 | Download PDF 6 Pages |
39 | Officers - Change Person Director Company With Change Date | 6 Jun 2016 | Download PDF 2 Pages |
40 | Address - Move Registers To Sail Company With New | 10 Feb 2016 | Download PDF 1 Pages |
41 | Mortgage - Satisfy Charge Full | 21 Jan 2016 | Download PDF 1 Pages |
42 | Mortgage - Satisfy Charge Full | 20 Jan 2016 | Download PDF 1 Pages |
43 | Address - Change Sail Company With New | 17 Nov 2015 | Download PDF 1 Pages |
44 | Accounts - Full | 13 Aug 2015 | Download PDF 18 Pages |
45 | Officers - Appoint Person Secretary Company With Name Date | 30 Jul 2015 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jul 2015 | Download PDF 3 Pages |
47 | Change Of Name - Notice | 14 Apr 2015 | Download PDF 2 Pages |
48 | Change Of Name - Certificate Company | 14 Apr 2015 | Download PDF 2 Pages |
49 | Officers - Termination Secretary Company With Name Termination Date | 24 Mar 2015 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 10 Mar 2015 | Download PDF 1 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Oct 2014 | Download PDF 198 Pages |
52 | Auditors - Resignation Company | 24 Sep 2014 | Download PDF 1 Pages |
53 | Miscellaneous | 23 Sep 2014 | Download PDF 1 Pages |
54 | Accounts - Full | 15 Aug 2014 | Download PDF 17 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2014 | Download PDF 4 Pages |
56 | Officers - Termination Director Company With Name | 7 Apr 2014 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name | 4 Apr 2014 | Download PDF 2 Pages |
58 | Officers - Appoint Person Secretary Company With Name | 3 Feb 2014 | Download PDF 2 Pages |
59 | Officers - Termination Secretary Company With Name | 30 Jan 2014 | Download PDF 1 Pages |
60 | Accounts - Full | 27 Aug 2013 | Download PDF 24 Pages |
61 | Officers - Termination Director Company With Name | 31 Jul 2013 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name | 21 Jun 2013 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 21 Jun 2013 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2013 | Download PDF 5 Pages |
65 | Officers - Termination Director Company With Name | 15 Apr 2013 | Download PDF 1 Pages |
66 | Accounts - Full | 3 Oct 2012 | Download PDF 22 Pages |
67 | Officers - Termination Director Company With Name | 4 Sep 2012 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 11 Jun 2012 | Download PDF 3 Pages |
69 | Officers - Termination Director Company With Name | 21 May 2012 | Download PDF 1 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2012 | Download PDF 6 Pages |
71 | Officers - Termination Director Company With Name | 18 May 2012 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name | 2 May 2012 | Download PDF 1 Pages |
73 | Mortgage - Legacy | 24 Apr 2012 | Download PDF 4 Pages |
74 | Mortgage - Legacy | 19 Mar 2012 | Download PDF |
75 | Resolution | 15 Mar 2012 | Download PDF 17 Pages |
76 | Resolution | 15 Mar 2012 | Download PDF 1 Pages |
77 | Mortgage - Legacy | 14 Mar 2012 | Download PDF 89 Pages |
78 | Capital - Allotment Shares | 12 Mar 2012 | Download PDF 3 Pages |
79 | Mortgage - Legacy | 12 Mar 2012 | Download PDF 111 Pages |
80 | Officers - Change Person Director Company With Change Date | 24 Jan 2012 | Download PDF 2 Pages |
81 | Accounts - Full | 19 Jan 2012 | Download PDF 21 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 8 Pages |
83 | Officers - Change Person Director Company With Change Date | 16 Nov 2011 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 14 Jul 2011 | Download PDF 1 Pages |
85 | Officers - Termination Secretary Company With Name | 14 Jul 2011 | Download PDF 1 Pages |
86 | Officers - Appoint Corporate Secretary Company With Name | 14 Jul 2011 | Download PDF 2 Pages |
87 | Officers - Appoint Person Director Company With Name | 28 Jun 2011 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name | 28 Jun 2011 | Download PDF 2 Pages |
89 | Officers - Appoint Person Director Company With Name | 28 Jun 2011 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 28 Jun 2011 | Download PDF 1 Pages |
91 | Officers - Appoint Person Director Company With Name | 28 Jun 2011 | Download PDF 2 Pages |
92 | Officers - Appoint Person Director Company With Name | 28 Jun 2011 | Download PDF 2 Pages |
93 | Officers - Termination Director Company With Name | 31 Mar 2011 | Download PDF 1 Pages |
94 | Change Of Name - Notice | 26 Jan 2011 | Download PDF 2 Pages |
95 | Change Of Name - Certificate Company | 26 Jan 2011 | Download PDF 4 Pages |
96 | Officers - Termination Secretary Company With Name | 6 Jan 2011 | Download PDF 1 Pages |
97 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2011 | Download PDF 7 Pages |
98 | Officers - Appoint Person Secretary Company With Name | 6 Jan 2011 | Download PDF 2 Pages |
99 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2011 | Download PDF 7 Pages |
100 | Officers - Change Corporate Secretary Company | 4 Jan 2011 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.