FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

Register to unlock more data on OkredoRegister

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03837047

Incorporation date

07/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon02/02/2026
Change of details for Firstport Group Limited as a person with significant control on 2026-02-02
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Termination of appointment of John Joseph Keenan as a director on 2025-10-01
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon25/03/2025
Director's details changed for Mr John Joseph Keenan on 2025-03-11
dot icon24/03/2025
Director's details changed for Mr Ouda Saleh on 2025-03-11
dot icon13/03/2025
Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon13/03/2025
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Mr John Joseph Keenan as a director on 2024-07-01
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Certificate of change of name
dot icon21/06/2023
Cessation of Arcturus Corporation Limited as a person with significant control on 2023-05-31
dot icon21/06/2023
Notification of Firstport Group Limited as a person with significant control on 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon09/05/2023
Termination of appointment of Arcturus Corporation Limited as a director on 2023-04-26
dot icon19/04/2023
Director's details changed for Arcturus Corporation Limited on 2023-04-03
dot icon19/04/2023
Change of details for Arcturus Corporation Limited as a person with significant control on 2023-04-03
dot icon05/02/2023
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06
dot icon18/01/2023
Director's details changed for Mr Ouda Saleh on 2022-08-22
dot icon01/12/2022
Withdrawal of the secretaries register information from the public register
dot icon01/12/2022
Directors' register information at 2022-12-01 on withdrawal from the public register
dot icon01/12/2022
Withdrawal of the directors' register information from the public register
dot icon01/12/2022
Change of details for Arcturus Corporation Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Secretaries register information at 2022-12-01 on withdrawal from the public register
dot icon11/10/2022
Termination of appointment of a director
dot icon12/09/2022
Satisfaction of charge 038370470003 in full
dot icon05/09/2022
Appointment of Mr Steven John Perrett as a director on 2022-08-18
dot icon05/09/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon01/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Previous accounting period shortened from 2022-09-30 to 2021-12-31
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon21/12/2021
Resolutions
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Registration of charge 038370470003, created on 2021-12-10
dot icon07/12/2021
Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon11/11/2021
Termination of appointment of Jmw Professional Services Limited as a secretary on 2021-11-08
dot icon11/11/2021
Termination of appointment of Michael Raymond Rutland as a director on 2021-11-08
dot icon11/11/2021
Appointment of Nigel Howell as a director on 2021-11-08
dot icon11/11/2021
Termination of appointment of Patrick Taylor as a director on 2021-11-08
dot icon11/11/2021
Appointment of Ouda Saleh as a director on 2021-11-08
dot icon11/11/2021
Termination of appointment of Jonathan Peter Holmes as a director on 2021-11-08
dot icon08/11/2021
Satisfaction of charge 2 in full
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Termination of appointment of Helen Mcgaw as a director on 2020-10-01
dot icon20/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Elect to keep the directors' register information on the public register
dot icon27/04/2020
Elect to keep the secretaries register information on the public register
dot icon27/04/2020
Director's details changed for Mr Patrick Taylor on 2015-09-07
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Appointment of Arcturus Corporation Limited as a director on 2017-04-01
dot icon15/05/2017
Appointment of Mrs Helen Mcgaw as a director on 2017-04-01
dot icon09/02/2017
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2017-02-09
dot icon25/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Certificate of change of name
dot icon03/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Michael Rutland on 2014-08-01
dot icon18/08/2014
Director's details changed for Mr Patrick Taylor on 2014-08-01
dot icon18/08/2014
Director's details changed for Jonathan Peter Holmes on 2014-08-01
dot icon20/02/2014
Accounts for a small company made up to 2013-09-30
dot icon21/10/2013
Accounts for a small company made up to 2012-09-30
dot icon28/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon28/08/2013
Secretary's details changed for Jmw Professional Services Limited on 2012-10-01
dot icon28/08/2013
Director's details changed for Mr Patrick Taylor on 2012-10-01
dot icon25/10/2012
Appointment of Patrick Taylor as a director
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2012
Appointment of Jmw Professional Services Limited as a secretary
dot icon17/10/2012
Appointment of Michael Rutland as a director
dot icon17/10/2012
Termination of appointment of Claire Labdon as a director
dot icon17/10/2012
Termination of appointment of Nigel Scholey as a secretary
dot icon17/10/2012
Termination of appointment of Nigel Scholey as a director
dot icon17/10/2012
Termination of appointment of David Rayment as a director
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon14/08/2012
Consolidation of shares on 2012-07-30
dot icon13/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-17
dot icon29/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon31/08/2011
Secretary's details changed for Nigel John Scholey on 2011-08-25
dot icon31/08/2011
Director's details changed for Nigel John Scholey on 2011-08-25
dot icon08/07/2011
Termination of appointment of Amanda Knight as a director
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon01/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-13
dot icon28/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon15/09/2010
Director's details changed for Jonathan Peter Holmes on 2010-07-21
dot icon12/08/2010
Appointment of Amanda Knight as a director
dot icon12/08/2010
Appointment of Jonathan Peter Holmes as a director
dot icon04/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/08/2009
Return made up to 17/08/09; full list of members
dot icon14/08/2009
Memorandum and Articles of Association
dot icon11/08/2009
Certificate of change of name
dot icon11/08/2009
Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon02/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/04/2009
Return made up to 17/08/08; full list of members
dot icon19/01/2009
Appointment terminated director doreen stewart
dot icon06/11/2008
Ad 30/09/08\gbp si 600@1=600\gbp ic 41800/42400\
dot icon20/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/09/2007
Ad 06/09/07--------- £ si 20000@1=20000 £ ic 21200/41200
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Nc inc already adjusted 21/06/07
dot icon21/07/2007
Resolutions
dot icon24/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/11/2006
Ad 01/10/06--------- £ si 500@1=500 £ ic 20700/21200
dot icon28/11/2006
£ nc 21000/25000 02/11/06
dot icon28/11/2006
Resolutions
dot icon23/08/2006
Return made up to 17/08/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/04/2006
New director appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon22/08/2005
Return made up to 17/08/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/11/2004
Nc inc already adjusted 01/10/04
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon04/11/2004
Ad 30/09/04--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon04/11/2004
Nc inc already adjusted 30/09/04
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon08/09/2004
Return made up to 17/08/04; no change of members
dot icon17/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/04/2004
Ad 01/04/04--------- £ si 7500@1=7500 £ ic 2500/10000
dot icon15/09/2003
Return made up to 17/08/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/12/2002
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 07/09/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon04/04/2002
New director appointed
dot icon03/10/2001
Return made up to 07/09/01; full list of members
dot icon18/09/2001
Ad 24/08/01--------- £ si 2400@1=2400 £ ic 100/2500
dot icon18/09/2001
Nc inc already adjusted 24/08/01
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon04/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon14/09/2000
Return made up to 07/09/00; full list of members
dot icon14/12/1999
Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1999
New director appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from: 10 ronceval higher erith road torquay devon TQ1 2NH
dot icon17/09/1999
Director resigned
dot icon07/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£206,784.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
476.60K
-
0.00
206.78K
-
2021
25
476.60K
-
0.00
206.78K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

476.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saleh, Ouda
Director
08/11/2021 - Present
197
ARCTURUS CORPORATION LIMITED
Corporate Director
01/04/2017 - 26/04/2023
14
Knight, Amanda
Director
21/07/2010 - 01/07/2011
1
JMW PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/10/2012 - 08/11/2021
15
Rayment, David Guy
Director
07/09/1999 - 01/10/2012
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED is an(a) Active company incorporated on 07/09/1999 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?

toggle

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED is currently Active. It was registered on 07/09/1999 .

Where is FIRSTPORT PROPERTY SERVICES NO.11 LIMITED located?

toggle

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does FIRSTPORT PROPERTY SERVICES NO.11 LIMITED do?

toggle

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does FIRSTPORT PROPERTY SERVICES NO.11 LIMITED have?

toggle

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED had 25 employees in 2021.

What is the latest filing for FIRSTPORT PROPERTY SERVICES NO.11 LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with no updates.