FIRSTPORT PROPERTY SERVICES NO.12 LIMITED

Register to unlock more data on OkredoRegister

FIRSTPORT PROPERTY SERVICES NO.12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398647

Incorporation date

18/03/2005

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 18/03/2005)
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
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
Audit exemption subsidiary accounts made up to 2024-12-31
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
Audit exemption statement of guarantee by parent company for period ending 31/12/23
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 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
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
Consolidated accounts of parent company for subsidiary company 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
Notification of Firstport Group Limited as a person with significant control on 2023-05-31
dot icon21/06/2023
Cessation of Arcturus Corporation Limited as a person with significant control on 2023-05-31
dot icon09/05/2023
Change of details for Arcturus Corporation Limited as a person with significant control on 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
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
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
Secretaries register information at 2022-12-01 on withdrawal from the public register
dot icon01/12/2022
Withdrawal of the secretaries register information from the public register
dot icon12/09/2022
Satisfaction of charge 053986470005 in full
dot icon05/09/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon05/09/2022
Appointment of Mr Steven John Perrett 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 icon15/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2022
Termination of appointment of Arcturus Corporation Limited as a director on 2022-03-02
dot icon20/12/2021
Registration of charge 053986470005, created on 2021-12-10
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Resolutions
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
Appointment of Nigel Howell 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 icon11/11/2021
Termination of appointment of Leanne Barker as a director 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
Termination of appointment of Patrick Taylor as a director on 2021-11-08
dot icon11/11/2021
Termination of appointment of Jmw Professional Services Limited as a secretary on 2021-11-08
dot icon08/11/2021
Satisfaction of charge 3 in full
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon07/10/2020
Termination of appointment of Helen Mcgaw as a director on 2020-10-01
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Director's details changed for Mr Patrick Taylor on 2015-09-07
dot icon27/04/2020
Director's details changed for Mr Patrick Taylor on 2015-09-07
dot icon27/04/2020
Elect to keep the secretaries register information on the public register
dot icon27/04/2020
Elect to keep the directors' register information on the public register
dot icon14/04/2020
Satisfaction of charge 4 in full
dot icon14/04/2020
Satisfaction of charge 1 in full
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon18/11/2019
Appointment of Mr Jonathan Peter Holmes as a director on 2019-10-01
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon06/08/2018
Appointment of Mrs Leanne Barker as a director on 2018-04-01
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon20/03/2018
Termination of appointment of Richard Michael Blake as a director on 2018-03-09
dot icon22/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Appointment of Mr Richard Michael Blake as a director on 2017-04-01
dot icon15/05/2017
Appointment of Mrs Helen Mcgaw as a director on 2017-04-01
dot icon15/05/2017
Appointment of Arcturus Corporation Limited as a director on 2017-04-01
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/02/2017
Secretary's details changed for Jmw Professional Services Limited on 2017-02-08
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/03/2016
Registered office address changed from C/O Tms South West Limited Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2016-03-18
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Patrick Taylor on 2015-03-01
dot icon14/04/2015
Director's details changed for Mr Michael Rutland on 2015-03-01
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon18/03/2014
Secretary's details changed for Jmw Professional Services Limited on 2012-10-01
dot icon20/02/2014
Accounts for a small company made up to 2013-09-30
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/10/2012
Registered office address changed from 13 Northumberland Place Teignmouth Devon TQ14 8BZ on 2012-10-26
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Resolutions
dot icon06/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Michael Rutland as a secretary
dot icon19/03/2012
Appointment of Jmw Professional Services Limited as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/03/2010
Director's details changed for Patrick Taylor on 2010-03-18
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2008
Return made up to 18/03/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Ad 12/05/06--------- £ si 565000@1=565000
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon28/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Certificate of change of name
dot icon05/03/2007
Certificate of change of name
dot icon09/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon06/11/2006
Registered office changed on 06/11/06 from: 23 oxlea road torquay devon TQ1 2HF
dot icon06/11/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/06/2006
Ad 10/05/06--------- £ si 564999@1=564999 £ ic 1/565000
dot icon01/06/2006
Return made up to 18/03/06; full list of members
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New secretary appointed;new director appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: campden hill house 192-196 campden hill road kensington london W8 7TH
dot icon15/05/2006
Nc inc already adjusted 11/04/06
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon16/06/2005
Certificate of change of name
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New secretary appointed
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Secretary resigned
dot icon18/03/2005
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

£47,214.00

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
748.10K
-
0.00
47.21K
-
2021
25
748.10K
-
0.00
47.21K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

748.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.21K £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
Blake, Richard Michael
Director
01/04/2017 - 09/03/2018
6
ARCTURUS CORPORATION LIMITED
Corporate Director
01/04/2017 - 02/03/2022
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/03/2005 - 18/03/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/03/2005 - 18/03/2005
43699

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.12 LIMITED

FIRSTPORT PROPERTY SERVICES NO.12 LIMITED is an(a) Active company incorporated on 18/03/2005 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.12 LIMITED?

toggle

FIRSTPORT PROPERTY SERVICES NO.12 LIMITED is currently Active. It was registered on 18/03/2005 .

Where is FIRSTPORT PROPERTY SERVICES NO.12 LIMITED located?

toggle

FIRSTPORT PROPERTY SERVICES NO.12 LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does FIRSTPORT PROPERTY SERVICES NO.12 LIMITED do?

toggle

FIRSTPORT PROPERTY SERVICES NO.12 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.12 LIMITED have?

toggle

FIRSTPORT PROPERTY SERVICES NO.12 LIMITED had 25 employees in 2021.

What is the latest filing for FIRSTPORT PROPERTY SERVICES NO.12 LIMITED?

toggle

The latest filing was on 02/02/2026: Change of details for Firstport Group Limited as a person with significant control on 2026-02-02.