Firstport Bespoke Property Services Limited NEW MILTON


Firstport Bespoke Property Services started in year 1982 as Private Limited Company with registration number 01623496. The Firstport Bespoke Property Services company has been functioning successfully for 42 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR. Since 27th May 2015 Firstport Bespoke Property Services Limited is no longer carrying the name Pembertons Residential.

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 the moment 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 Bespoke Property Services 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 01623496
Date of Incorporation Mon, 22nd Mar 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 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

Peverel 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: 20 March 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

Peverel Secretarial Limited

Position: Corporate Secretary

Appointed: 27 July 2011

Resigned: 30 January 2014

Lee M.

Position: Director

Appointed: 28 June 2011

Resigned: 07 April 2013

Philip C.

Position: Director

Appointed: 28 June 2011

Resigned: 28 July 2013

Keith E.

Position: Director

Appointed: 28 June 2011

Resigned: 02 May 2012

Catriona W.

Position: Director

Appointed: 28 June 2011

Resigned: 31 August 2012

Andrew D.

Position: Director

Appointed: 28 June 2011

Resigned: 02 May 2012

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Nigel B.

Position: Director

Appointed: 20 August 2008

Resigned: 31 March 2011

David E.

Position: Director

Appointed: 20 August 2008

Resigned: 14 July 2011

William P.

Position: Director

Appointed: 23 January 2008

Resigned: 08 September 2010

Paul R.

Position: Director

Appointed: 11 April 2007

Resigned: 20 February 2008

Jacqueline R.

Position: Director

Appointed: 11 April 2007

Resigned: 04 June 2009

Michael G.

Position: Director

Appointed: 24 July 2006

Resigned: 11 June 2010

Ian R.

Position: Director

Appointed: 24 July 2006

Resigned: 19 July 2007

John B.

Position: Director

Appointed: 10 March 2005

Resigned: 24 July 2006

Roger H.

Position: Director

Appointed: 01 January 2004

Resigned: 14 March 2006

Christopher B.

Position: Director

Appointed: 19 September 2000

Resigned: 24 July 2006

Geraldine S.

Position: Director

Appointed: 12 June 2000

Resigned: 01 March 2006

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 January 2000

Resigned: 27 July 2011

Margaret B.

Position: Director

Appointed: 14 August 1998

Resigned: 24 July 2006

Bryce R.

Position: Director

Appointed: 14 August 1998

Resigned: 31 July 2002

Margaret B.

Position: Secretary

Appointed: 14 August 1998

Resigned: 24 January 2000

Graham S.

Position: Director

Appointed: 14 August 1998

Resigned: 24 July 2006

Harvey S.

Position: Director

Appointed: 14 August 1998

Resigned: 24 July 2006

Constantinos P.

Position: Director

Appointed: 16 November 1995

Resigned: 30 June 1997

Mina T.

Position: Director

Appointed: 30 November 1992

Resigned: 14 August 1998

Nicholas J.

Position: Director

Appointed: 30 November 1992

Resigned: 19 September 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Firstport Group Limited from New Milton, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Knight Square Limited that entered 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

Pembertons Residential May 27, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
Free Download (74 pages)

Company search

Advertisements