TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Firstport Property Services NO.14 Limited

Adresse
Fifth Floor The Lantern
75 Hampstead Road
London
NW1 2PL
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05574453 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mars 2022
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Alexander Faulkner Partnership Limited
  • Alchemy Investments Limited
  • Polkadot Property Consultants Limited
  • Polkadot.UK.COM Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Firstport Group Limited Status: Active Notified: 06/03/2023 Company Registration: 04352396 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Faulkner, Gloria Anne Status: Ceased Notified: 06/04/2016 Ceased: 06/07/2020 Date of Birth: 05/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Faulkner, Nicholas Alexander Status: Ceased Notified: 06/04/2016 Ceased: 06/03/2022 Date of Birth: 07/1967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control as firm
  • Officers (11)

    Source: Companies House
    Perrett, Steven John 75 Hampstead Road, London, England Status: Active Notified: 06/03/2023 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda 75 Hampstead Road, London, England Status: Active Notified: 06/03/2023 Date of Birth: 01/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Davey, Emma Merstham, Redhill Status: Ceased Notified: 08/05/2019 Ceased: 31/12/2022 Role: Director Country of Residence: United Kingdom Nationality: British
    Faulkner, Gloria Anne Romsey, England Status: Ceased Notified: 11/12/2010 Ceased: 09/03/2020 Role: Secretary
    Faulkner, Nicholas Alexander Fareham, England Status: Ceased Notified: 26/09/2005 Ceased: 06/03/2023 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British
    Hampshire County Estates Limited Little Park Farm Road, Fareham, England, PO15 5SN Status: Ceased Notified: 09/03/2020 Ceased: 06/03/2023 Role: Corporate-Secretary Companies House Number: 02787076
    Hewett, Peter John Portsmouth Status: Ceased Notified: 06/03/2007 Ceased: 31/12/2009 Role: Director Country of Residence: United Kingdom Nationality: British
    Hewett, Peter John Portsmouth Status: Ceased Notified: 10/11/2006 Ceased: 31/12/2009 Role: Secretary Nationality: British
    Keenan, John Joseph 75 Hampstead Road, London, England Status: Ceased Notified: 01/07/2024 Ceased: 01/10/2025 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Mcsmythurs, Andrew Paul Fareham, England Status: Ceased Notified: 31/12/2022 Ceased: 06/03/2023 Role: Director Country of Residence: England Nationality: British
    Murro, Lucia Francesca High Street, Shirrell Heath Status: Ceased Notified: 26/09/2005 Ceased: 10/11/2006 Role: Secretary Nationality: British

    Companies Controlled by This Company (1)

    gb-flag WL Estate Management Limited Status: Active Notified: 01/07/2021 Companies House Number: 12673845 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors