FIRSTPORT PROPERTY SERVICES NO.16 LIMITED

  • Company statusactive
  • Company No01286309
  • Age48 years 8 months Incorporated 12 November 1976
  • Officers3

Address

Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

FIRSTPORT PROPERTY SERVICES NO.16 LIMITED is an active company incorporated on 12 November 1976 and based in New Milton, Hampshire, England. The company was registered 49 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68310 Real estate agencies, 68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

3 Months Ago on 01 Apr 2025

Change Person Director Company With Change Date

4 Months Ago on 31 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 31 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 25 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 24 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 24 Mar 2025

Certificate Change Of Name Company

7 Months Ago on 13 Dec 2024

Confirmation Statement With Updates

9 Months Ago on 22 Oct 2024

Appoint Person Director Company With Name Date

10 Months Ago on 10 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 10 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 09 Sep 2024

Termination Director Company With Name Termination Date

11 Months Ago on 28 Aug 2024

Termination Director Company With Name Termination Date

11 Months Ago on 28 Aug 2024

Appoint Person Director Company With Name Date

11 Months Ago on 28 Aug 2024

Appoint Person Director Company With Name Date

11 Months Ago on 28 Aug 2024

Cessation Of A Person With Significant Control

11 Months Ago on 28 Aug 2024

Notification Of A Person With Significant Control

11 Months Ago on 28 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 28 Aug 2024

Mortgage Satisfy Charge Full

11 Months Ago on 21 Aug 2024

Change Person Director Company With Change Date

11 Months Ago on 13 Aug 2024

Change To A Person With Significant Control

11 Months Ago on 13 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Jul 2024

Change To A Person With Significant Control

1 Year Ago on 02 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 25 Oct 2023

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 18 Jul 2023

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
KEENAN, John Josephdirector Nov 196627 Aug 2024
PERRETT, Steve Johndirector Apr 196527 Aug 2024
SALEH, Oudadirector Jan 197927 Aug 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Chesterton Uk Services Limited 27 Aug 2024
Mr Allan Henry Fuller May 194801 Sept 2020
Mr Nigel Spencer Sloam - Held In Trust For Frank Fuller Jan 195606 Apr 2016
Mr Nigel Spencer Sloam Jan 195606 Apr 2016
Mr Michael John Bonehill Dec 194706 Apr 2016
Mr Michael John Bonehill Dec 194706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.