First Management Limited BOGNOR REGIS


Founded in 1992, First Management, classified under reg no. 02708226 is an active company. Currently registered at Regis House Regis Business Centre PO22 9QT, Bognor Regis the company has been in the business for thirty two years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely Mark K. and Wayne E.. In addition one secretary - Karen W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter C. who worked with the the company until 9 February 1998.

First Management Limited Address / Contact

Office Address Regis House Regis Business Centre
Office Address2 Durban Road
Town Bognor Regis
Post code PO22 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708226
Date of Incorporation Tue, 21st Apr 1992
Industry Development of building projects
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Mark K.

Position: Director

Appointed: 09 February 1998

Karen W.

Position: Secretary

Appointed: 09 February 1998

Wayne E.

Position: Director

Appointed: 09 February 1998

Stephen G.

Position: Director

Appointed: 09 February 1998

Resigned: 24 August 2007

Anne C.

Position: Director

Appointed: 23 April 1992

Resigned: 09 February 1998

Gregory C.

Position: Director

Appointed: 23 April 1992

Resigned: 15 June 1998

Peter C.

Position: Secretary

Appointed: 23 April 1992

Resigned: 09 February 1998

Peter C.

Position: Director

Appointed: 23 April 1992

Resigned: 09 February 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1992

Resigned: 23 April 1992

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 21 April 1992

Resigned: 23 April 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Peter C. This PSC has significiant influence or control over the company,. Another one in the PSC register is Forbes Corroon (Holdings) Ltd that put Tortola, British Virgin Islands as the official address. This PSC has a legal form of "a limited company", 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.

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Forbes Corroon (Holdings) Ltd

International Trust Building Road Town, Tortola, British Virgin Islands

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 382608
Notified on 22 April 2016
Ceased on 22 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand292 960341 143282 662
Current Assets4 190 8763 727 8194 321 749
Debtors3 897 9163 386 6764 039 087
Net Assets Liabilities3 858 0783 431 3344 012 707
Property Plant Equipment51 60358 89465 717
Other
Accrued Liabilities6 5298 0302 894
Accumulated Depreciation Impairment Property Plant Equipment246 108233 449256 722
Additions Other Than Through Business Combinations Property Plant Equipment 44 25730 096
Amounts Owed By Related Parties3 784 0373 284 0373 944 037
Amounts Owed To Related Parties13 52313 52313 523
Average Number Employees During Period777
Creditors384 401355 379374 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment -39 986 
Disposals Property Plant Equipment -49 625 
Dividend Per Share Interim 100 000 
Dividends Paid -1 000 000 
Dividends Paid On Shares Interim 1 000 000 
Increase From Depreciation Charge For Year Property Plant Equipment 27 32723 273
Net Current Assets Liabilities3 806 4753 372 4403 946 990
Number Shares Issued Fully Paid100100100
Other Creditors120 129179 800158 693
Par Value Share 11
Prepayments8 1708 3526 601
Profit Loss 573 256581 373
Property Plant Equipment Gross Cost297 711292 343322 439
Taxation Social Security Payable211 795148 308191 252
Trade Creditors Trade Payables32 4255 7188 397
Trade Debtors Trade Receivables105 70994 28788 449
Company Contributions To Money Purchase Plans Directors  2 642
Director Remuneration131 254133 448142 794

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-11-30
filed on: 26th, July 2023
Free Download (12 pages)

Company search

Advertisements