Firstport Property Services No 2 Limited NEW MILTON


Firstport Property Services No 2 started in year 1988 as Private Limited Company with registration number 02231168. The Firstport Property Services No 2 company has been functioning successfully for 36 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR. Since Tue, 14th Apr 2015 Firstport Property Services No 2 Limited is no longer carrying the name Om Property Management No 2.

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Firstport Property Services No 2 Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231168
Date of Incorporation Wed, 16th Mar 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 29 August 2017

Ouda S.

Position: Director

Appointed: 07 June 2013

Stuart M.

Position: Secretary

Appointed: 25 May 2017

Resigned: 29 August 2017

Ouda S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 25 May 2017

Nigel H.

Position: Director

Appointed: 01 April 2014

Resigned: 18 August 2022

Nigel H.

Position: Secretary

Appointed: 03 February 2014

Resigned: 20 March 2015

Mark H.

Position: Director

Appointed: 07 June 2013

Resigned: 31 March 2014

Janet E.

Position: Director

Appointed: 16 May 2012

Resigned: 19 February 2015

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Resigned: 30 January 2014

Catriona W.

Position: Director

Appointed: 28 June 2011

Resigned: 31 August 2012

Philip C.

Position: Director

Appointed: 28 June 2011

Resigned: 28 July 2013

Keith E.

Position: Director

Appointed: 28 June 2011

Resigned: 02 May 2012

Andrew D.

Position: Director

Appointed: 28 June 2011

Resigned: 02 May 2012

Lee M.

Position: Director

Appointed: 28 June 2011

Resigned: 07 April 2013

David E.

Position: Secretary

Appointed: 05 January 2011

Resigned: 14 July 2011

Vincent T.

Position: Director

Appointed: 18 November 2009

Resigned: 08 January 2010

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 28 June 2011

Nigel B.

Position: Director

Appointed: 13 August 2008

Resigned: 31 March 2011

David E.

Position: Director

Appointed: 13 August 2008

Resigned: 14 July 2011

Jacqueline R.

Position: Director

Appointed: 11 April 2007

Resigned: 20 November 2008

Paul R.

Position: Director

Appointed: 11 April 2007

Resigned: 20 February 2008

Ian R.

Position: Director

Appointed: 24 July 2006

Resigned: 20 July 2007

Michael G.

Position: Director

Appointed: 24 July 2006

Resigned: 11 June 2010

William P.

Position: Director

Appointed: 24 July 2006

Resigned: 11 June 2010

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 July 2001

Resigned: 05 January 2011

Christopher B.

Position: Director

Appointed: 19 September 2000

Resigned: 24 July 2006

Graham S.

Position: Director

Appointed: 05 September 1997

Resigned: 24 July 2006

Margaret M.

Position: Secretary

Appointed: 30 May 1997

Resigned: 30 July 2001

Harvey S.

Position: Director

Appointed: 21 March 1997

Resigned: 24 July 2006

Alastair T.

Position: Director

Appointed: 21 March 1997

Resigned: 24 July 2006

Alastair T.

Position: Secretary

Appointed: 21 March 1997

Resigned: 30 May 1997

David C.

Position: Secretary

Appointed: 30 July 1991

Resigned: 30 March 1997

Valerie T.

Position: Director

Appointed: 30 July 1991

Resigned: 21 March 1997

Charles T.

Position: Director

Appointed: 30 July 1991

Resigned: 21 March 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Firstport Group Limited from New Milton, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Knight Square Limited that put New Milton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Firstport Group Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04352396
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knight Square Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7925019
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Om Property Management No 2 April 14, 2015
Solitaire Property Management Company January 26, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, January 2024
Free Download (20 pages)

Company search

Advertisements