FIRSTPORT PROPERTY SERVICES NO.16 LIMITED

Register to unlock more data on OkredoRegister

FIRSTPORT PROPERTY SERVICES NO.16 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286309

Incorporation date

12/11/1976

Size

Total Exemption Full

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 11/02/2000)
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
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 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
Total exemption full 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 icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon01/04/2025
Director's details changed for Mr John Joseph Keenan on 2025-03-28
dot icon31/03/2025
Director's details changed for Mr Steve John Perrett on 2025-03-28
dot icon31/03/2025
Director's details changed for Mr Ouda Saleh on 2025-03-28
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 icon24/03/2025
Director's details changed for Mr Steve John Perrett on 2025-03-11
dot icon13/12/2024
Certificate of change of name
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon10/09/2024
Registered office address changed from , Queensway House 11 Queensway, SO21 2DD, Winchester, Hampshire, BH25 5NR, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-10
dot icon10/09/2024
Appointment of Mr Steve John Perrett as a director on 2024-08-27
dot icon09/09/2024
Registered office address changed from , 40 Connaught Street, London, W2 2AB, England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-09
dot icon28/08/2024
Registered office address changed from , 149 Upper Richmond Road, London, SW15 2TX, England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-08-28
dot icon28/08/2024
Notification of Chesterton Uk Services Limited as a person with significant control on 2024-08-27
dot icon28/08/2024
Cessation of Allan Henry Fuller as a person with significant control on 2024-08-27
dot icon28/08/2024
Appointment of Mr Ouda Saleh as a director on 2024-08-27
dot icon28/08/2024
Appointment of Mr John Joseph Keenan as a director on 2024-08-27
dot icon28/08/2024
Termination of appointment of Allan Henry Fuller as a director on 2024-08-27
dot icon28/08/2024
Termination of appointment of Susan Janet Martindale as a director on 2024-08-27
dot icon21/08/2024
Satisfaction of charge 1 in full
dot icon13/08/2024
Change of details for Mr Allan Henry Fuller as a person with significant control on 2024-08-13
dot icon13/08/2024
Director's details changed for Mr Allan Henry Fuller on 2024-08-13
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Change of details for Mr Allan Henry Fuller as a person with significant control on 2024-07-02
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon18/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon12/04/2020
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2020-04-12
dot icon08/01/2018
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2018-01-08
dot icon23/03/2017
Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2017-03-23
dot icon11/02/2000
Registered office changed on 11/02/00 from:\149 upper richmond road, putney, london, SW15 2TX
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
15
251.67K
-
0.00
137.62K
-
2022
14
296.54K
-
0.00
117.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Paul Nickloes
Director
01/07/2013 - 08/02/2016
11
Saleh, Ouda
Director
27/08/2024 - Present
197
Keenan, John Joseph
Director
27/08/2024 - 01/10/2025
124
Martindale, Susan Janet
Director
01/07/2013 - 27/08/2024
3
Cooper, Katherine Sophia
Director
01/07/2013 - 23/03/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRSTPORT PROPERTY SERVICES NO.16 LIMITED

FIRSTPORT PROPERTY SERVICES NO.16 LIMITED is an(a) Active company incorporated on 12/11/1976 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

toggle

FIRSTPORT PROPERTY SERVICES NO.16 LIMITED is currently Active. It was registered on 12/11/1976 .

Where is FIRSTPORT PROPERTY SERVICES NO.16 LIMITED located?

toggle

FIRSTPORT PROPERTY SERVICES NO.16 LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does FIRSTPORT PROPERTY SERVICES NO.16 LIMITED do?

toggle

FIRSTPORT PROPERTY SERVICES NO.16 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for FIRSTPORT PROPERTY SERVICES NO.16 LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Ouda Saleh on 2026-02-02.