FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED - NEW MILTON


Company Profile Company Filings

Overview

FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED is a Private Limited Company from NEW MILTON and has the status: Active.
FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED was incorporated 42 years ago on 22/03/1982 and has the registered number: 01623496. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED - NEW MILTON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR

This Company Originates in : United Kingdom
Previous trading names include:
PEMBERTONS RESIDENTIAL LIMITED (until 27/05/2015)

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PEVEREL SECRETARIAL LIMITED Corporate Secretary 2017-08-29 CURRENT
MR OUDA SALEH Jan 1979 British Director 2013-06-07 CURRENT
MR STEVE PERRETT Apr 1965 British Director 2022-08-18 CURRENT
MR LEE EAMON MIDDLEBURGH Jul 1956 British Director 2011-06-28 UNTIL 2013-04-07 RESIGNED
MR MARK EDWARD HOYLAND Sep 1970 British Director 2013-06-07 UNTIL 2014-03-31 RESIGNED
MS JACQUELINE ANNE RUSSELL May 1968 British Director 2007-04-11 UNTIL 2009-06-04 RESIGNED
MR BRYCE ROBINSON May 1959 British Director 1998-08-14 UNTIL 2002-07-31 RESIGNED
MR GRAHAM ASHLEY SHAPIRO Oct 1945 British Director 1998-08-14 UNTIL 2006-07-24 RESIGNED
MR IAN RAPLEY Aug 1963 British Director 2006-07-24 UNTIL 2007-07-19 RESIGNED
MR. WILLIAM KENNETH PROCTER May 1953 British Director 2008-01-23 UNTIL 2010-09-08 RESIGNED
CONSTANTINOS POURDJIS Dec 1965 British Director 1995-11-16 UNTIL 1997-06-30 RESIGNED
MINA THOMPSON British Director RESIGNED
MR CHRISTOPHER CHARLES MCGILL Apr 1960 British Director 2009-08-24 UNTIL 2010-06-10 RESIGNED
MR PAUL RAYDEN Jun 1963 British Director 2007-04-11 UNTIL 2008-02-20 RESIGNED
CATRIONA ANN WADLOW Jan 1961 British Director 2011-06-28 UNTIL 2012-08-31 RESIGNED
MINA THOMPSON British Secretary RESIGNED
MR OUDA SALEH Secretary 2015-03-20 UNTIL 2017-05-25 RESIGNED
STUART DOUGLAS MUNCER Secretary 2017-05-25 UNTIL 2017-08-29 RESIGNED
MR NIGEL JAMES HIRST Secretary 2014-02-03 UNTIL 2015-03-20 RESIGNED
MRS MARGARET BICKNELL Jan 1960 Dutch Secretary 1998-08-14 UNTIL 2000-01-24 RESIGNED
MR KEITH ALAN EDGAR Sep 1952 British Director 2011-06-28 UNTIL 2012-05-02 RESIGNED
SOLITAIRE SECRETARIES LTD Corporate Secretary 2000-01-24 UNTIL 2011-07-27 RESIGNED
PEVEREL SECRETARIAL LIMITED Corporate Secretary 2011-07-27 UNTIL 2014-01-30 RESIGNED
JOHN ANTHONY BALDWIN Aug 1948 British Director 2005-03-10 UNTIL 2006-07-24 RESIGNED
MR NIGEL GORDON BANNISTER Apr 1953 British Director 2008-08-20 UNTIL 2011-03-31 RESIGNED
MRS MARGARET BICKNELL Jan 1960 Dutch Director 1998-08-14 UNTIL 2006-07-24 RESIGNED
CHRISTOPHER JOHN BURTON Sep 1944 British Director 2000-09-19 UNTIL 2006-07-24 RESIGNED
MR PHILIP JAMES CUMMINGS Jun 1975 British Director 2011-06-28 UNTIL 2013-07-28 RESIGNED
MR ANDREW JONATHAN DAVEY May 1961 British Director 2011-06-28 UNTIL 2012-05-02 RESIGNED
GERALDINE SHORTALL May 1950 British Director 2000-06-12 UNTIL 2006-03-01 RESIGNED
MR DAVID CHARLES EDWARDS May 1957 British Director 2008-08-20 UNTIL 2011-07-14 RESIGNED
MR MICHAEL JOHN GASTON Aug 1959 British Director 2006-07-24 UNTIL 2010-06-11 RESIGNED
ROGER ANDREW HARPER Jan 1945 British Director 2004-01-01 UNTIL 2006-03-14 RESIGNED
MR NIGEL HOWELL May 1959 British Director 2014-04-01 UNTIL 2022-08-18 RESIGNED
MS JANET ELIZABETH ENTWISTLE Jul 1961 British Director 2012-05-16 UNTIL 2015-02-19 RESIGNED
MR NICHOLAS CHARLES JAYE Jul 1954 British Director RESIGNED
MR HARVEY BARRY SHULMAN Nov 1946 British Director 1998-08-14 UNTIL 2006-07-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Firstport Group Limited 2018-01-01 New Milton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Knight Square Limited 2016-04-06 - 2018-01-01 New Milton   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FERNDALE RETIREMENT MANAGEMENT LIMITED NEW MILTON Active DORMANT 68320 - Management of real estate on a fee or contract basis
CAVENDISH MANAGEMENT (NORWICH) LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
BALFOUR HOMES MANAGEMENT LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
EDGEWOOD RETIREMENT DEVELOPMENTS LIMITED NEW MILTON Active DORMANT 68320 - Management of real estate on a fee or contract basis
MACLAREN MANAGEMENT SERVICES LIMITED NEW MILTON ENGLAND Active DORMANT 99999 - Dormant Company
BROOK FARM COURT MANAGEMENT LIMITED NEW MILTON Active DORMANT 68320 - Management of real estate on a fee or contract basis
MATTERDALE GARDENS MANAGEMENT LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
FEATHERSTONE LEIGH LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EDGEWOOD MANAGEMENT SERVICES LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
KING GEORGE COURT MANAGEMENT LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
KNIGHT SQUARE INSURANCE BROKERS LIMITED NEW MILTON Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
CONSORT PROPERTY MANAGEMENT LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
COPPING JOYCE LIMITED NEW MILTON ENGLAND Active DORMANT 68310 - Real estate agencies
FIRSTPORT PROPERTY SERVICES NO.7 LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BERESFORD WARD LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FIRSTPORT PROPERTY SERVICES NO.5 LIMITED NEW MILTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ATLANTIS SECRETARIES LIMITED NEW MILTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DJC SECRETARIAL AND MAINTENANCE LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KNIGHT SQUARE HOLDINGS LIMITED NEW MILTON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
PEVEREL BUILDING TECHNOLOGIES LIMITED NEW MILTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW STREET (MEASHAM) RESIDENTS MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
MISTLEY (NEWLANDS PARK) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
NANT Y CASTELL (CALDICOT) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
MANOR APARTMENTS (ABBEY ROAD) RTM COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
HEATH FARM LANE RESIDENTS MANAGEMENT COMPANY LIMITED NEW MILTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
NETHERTON GRANGE RESIDENT'S MANAGEMENT COMPANY LIMITED NEW MILTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
EBBSFLEET CROSS (PHASE 2) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
FERNLEIGH PARK (LONG MARSTON) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
MONTAGUE POINT MANAGEMENT COMPANY LIMITED NEW MILTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
OLIVE FARM (HOGHTON) MANAGING COMPANY LIMITED NEW MILTON Active DORMANT 74990 - Non-trading company