RCS update : on 25/04/2026
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
Active
•05851267
Address
Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London
Activity
Management of real estate on a fee or contract basis
Incorporation
20/06/2006
Officers
INNOVUS COMPANY SECRETARIES LIMITED, Steve John PERRETT, Ouda SALEH, CHAMONIX GROUP LTD, Nigel HOWELL, John Joseph KEENAN, Lavinia Ruth MITCHELL, Adrian Martin POVEY, Louise Catherine PUGH, Katie Marie STAINSBY+2 other officers in position • See more
Legal information
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
Number
05851267
Legal form
Private limited company
Legal situation
normal
Activity
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
Code SIC
68320•Management of real estate on a fee or contract basis
Fields of activity
Management of real estate on a fee or contract basis
Officers and representatives
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
12 officers and representatives
Quality: Corporate-secretary
In office since the : 29/01/2014
Address: Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Quality: Director
In office since the : 18/08/2022
Nationality: British
Date of birth: 04/1965
Address: Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Quality: Director
In office since the : 02/12/2020
Nationality: British
Date of birth: 01/1979
Address: Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Former officers
Quality: Corporate-secretary
In office since the : 20/06/2006
Until: 29/01/2014
Address: The Maltings, Hyde Hall Farm Sandon SG9 0RU Buntingford
Quality: Director
In office since the : 02/12/2020
Until: 18/08/2022
Nationality: British
Date of birth: 05/1959
Address: Queensway House, 11 Queensway BH25 5NR New Milton
Quality: Director
In office since the : 01/07/2024
Until: 01/10/2025
Nationality: British
Date of birth: 11/1966
Address: Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Quality: Director
In office since the : 29/10/2008
Until: 29/07/2016
Nationality: British
Date of birth: 07/1951
Address: The Maltings, Hyde Hall Farm SG9 0RU Sandon
Quality: Director
In office since the : 01/05/2008
Until: 02/12/2020
Nationality: British
Date of birth: 06/1966
Address: The Maltings, Hyde Hall Farm SG9 0RU Sandon
Quality: Director
In office since the : 05/01/2007
Until: 04/07/2018
Nationality: British
Date of birth: 07/1973
Address: The Maltings, Hyde Hall Farm SG9 0RU Sandon
Quality: Director
In office since the : 06/03/2020
Until: 02/12/2020
Nationality: British
Date of birth: 01/1984
Address: The Maltings, Hyde Hall Farm SG9 0RU Sandon
Quality: Director
In office since the : 20/06/2006
Until: 04/09/2008
Nationality: British
Date of birth: 08/1937
Address: Watersdown Station Road SG10 6AX Much Hadham
Quality: Corporate-director
In office since the : 20/06/2006
Until: 01/04/2016
Address: The Maltings, Hyde Hall Farm Sandon SG9 0RU Buntingford
Ultimate beneficial owners
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
Firstport Group Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London
Filling history
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
95 documents
Termination of appointment of John Joseph Keenan as a director on 1 October 2025
Termination of appointment of John Joseph Keenan as a director on 1 October 2025
29/10/2025
Confirmation statement made on 30 April 2025 with updates
Confirmation statement made on 30 April 2025 with updates
27/05/2025
Director's details changed for Mr John Joseph Keenan on 11 March 2025
Director's details changed for Mr John Joseph Keenan on 11 March 2025
25/03/2025
Director's details changed for Mr Ouda Saleh on 11 March 2025
Director's details changed for Mr Ouda Saleh on 11 March 2025
24/03/2025
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton BH25 5NR
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton BH25 5NR
13/03/2025
Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR
Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR
13/03/2025
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 11 March 2025
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 11 March 2025
11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Audit exemption statement of guarantee by parent company for period ending 31/12/23
06/11/2024
Appointment of Mr John Joseph Keenan as a director on 1 July 2024
Appointment of Mr John Joseph Keenan as a director on 1 July 2024
17/07/2024
Confirmation statement made on 30 April 2024 with updates
Confirmation statement made on 30 April 2024 with updates
30/04/2024
Cessation of Chamonix Holdings Limited as a person with significant control on 31 May 2023
Cessation of Chamonix Holdings Limited as a person with significant control on 31 May 2023
29/04/2024
Notification of Firstport Group Limited as a person with significant control on 31 May 2023
Notification of Firstport Group Limited as a person with significant control on 31 May 2023
29/04/2024
Secretary's details changed for Fairfield Company Secretaries Limited on 21 November 2023
Secretary's details changed for Fairfield Company Secretaries Limited on 21 November 2023
30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Audit exemption statement of guarantee by parent company for period ending 31/12/22
15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15/01/2024
Cessation of Chamonix Group Limited as a person with significant control on 31 May 2023
Cessation of Chamonix Group Limited as a person with significant control on 31 May 2023
20/06/2023
Notification of Chamonix Holdings Limited as a person with significant control on 31 May 2023
Notification of Chamonix Holdings Limited as a person with significant control on 31 May 2023
20/06/2023
Confirmation statement made on 8 May 2023 with no updates
Confirmation statement made on 8 May 2023 with no updates
08/05/2023
Director's details changed for Mr Ouda Saleh on 22 August 2022
Director's details changed for Mr Ouda Saleh on 22 August 2022
19/01/2023
Satisfaction of charge 058512670003 in full
Satisfaction of charge 058512670003 in full
12/09/2022
Termination of appointment of Nigel Howell as a director on 18 August 2022
Termination of appointment of Nigel Howell as a director on 18 August 2022
05/09/2022
Appointment of Mr Steven John Perrett as a director on 18 August 2022
Appointment of Mr Steven John Perrett as a director on 18 August 2022
05/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
Audit exemption statement of guarantee by parent company for period ending 31/12/21
14/07/2022
Confirmation statement made on 14 May 2022 with no updates
Confirmation statement made on 14 May 2022 with no updates
14/05/2022
Satisfaction of charge 058512670002 in full
Satisfaction of charge 058512670002 in full
08/02/2022
Statement of capital following an allotment of shares on 30 June 2010
Statement of capital following an allotment of shares on 30 June 2010
09/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
Audit exemption statement of guarantee by parent company for period ending 31/12/20
16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16/09/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 6 September 2021
Secretary's details changed for Fairfield Company Secretaries Limited on 6 September 2021
07/09/2021
Confirmation statement made on 8 June 2021 with no updates
Confirmation statement made on 8 June 2021 with no updates
08/06/2021
Director's details changed for Mr Ouda Saleh on 10 February 2021
Director's details changed for Mr Ouda Saleh on 10 February 2021
08/06/2021
Resolutions - Change of name by resolution
Resolutions - Change of name by resolution
14/04/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 8 April 2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 8 April 2021
08/04/2021
Change of details for Chamonix Group Limited as a person with significant control on 6 April 2016
Change of details for Chamonix Group Limited as a person with significant control on 6 April 2016
12/03/2021
Confirmation statement made on 24 January 2021 with updates
Confirmation statement made on 24 January 2021 with updates
10/02/2021
Registration of charge 058512670003, created on 24 December 2020
Registration of charge 058512670003, created on 24 December 2020
06/01/2021
Memorandum and Articles of Association
Memorandum and Articles of Association
24/12/2020
Resolutions
Resolutions
24/12/2020
Resolutions
Resolutions
24/12/2020
Termination of appointment of Adrian Martin Povey as a director on 2 December 2020
Termination of appointment of Adrian Martin Povey as a director on 2 December 2020
14/12/2020
Appointment of Ouda Saleh as a director on 2 December 2020
Appointment of Ouda Saleh as a director on 2 December 2020
14/12/2020
Termination of appointment of Katie Marie Stainsby as a director on 2 December 2020
Termination of appointment of Katie Marie Stainsby as a director on 2 December 2020
14/12/2020
Appointment of Nigel Howell as a director on 2 December 2020
Appointment of Nigel Howell as a director on 2 December 2020
14/12/2020
Director's details changed for Mr Adrian Martin Povey on 25 July 2020
Director's details changed for Mr Adrian Martin Povey on 25 July 2020
25/07/2020
Memorandum and Articles of Association
Memorandum and Articles of Association
24/04/2020
Resolutions
Resolutions
24/04/2020
Statement of company's objects
Statement of company's objects
23/04/2020
Registration of charge 058512670002, created on 10 March 2020
Registration of charge 058512670002, created on 10 March 2020
30/03/2020
Appointment of Mrs Katie Marie Stainsby as a director on 6 March 2020
Appointment of Mrs Katie Marie Stainsby as a director on 6 March 2020
10/03/2020
Confirmation statement made on 24 January 2020 with no updates
Confirmation statement made on 24 January 2020 with no updates
24/01/2020
Confirmation statement made on 24 January 2019 with no updates
Confirmation statement made on 24 January 2019 with no updates
25/01/2019
Satisfaction of charge 1 in full
Satisfaction of charge 1 in full
08/11/2018
Current accounting period shortened from 30 June 2019 to 31 December 2018
Current accounting period shortened from 30 June 2019 to 31 December 2018
23/07/2018
Termination of appointment of Louise Catherine Pugh as a director on 4 July 2018
Termination of appointment of Louise Catherine Pugh as a director on 4 July 2018
17/07/2018
Confirmation statement made on 24 January 2018 with no updates
Confirmation statement made on 24 January 2018 with no updates
24/01/2018
Confirmation statement made on 31 January 2017 with updates
Confirmation statement made on 31 January 2017 with updates
14/03/2017
Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016
Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016
06/09/2016
Termination of appointment of Chamonix Group Ltd as a director on 1 April 2016
Termination of appointment of Chamonix Group Ltd as a director on 1 April 2016
01/04/2016
Annual return made up to 31 January 2016 with full list of shareholders - Statement of capital on 4 February 2016
Annual return made up to 31 January 2016 with full list of shareholders - Statement of capital on 4 February 2016
04/02/2016
Director's details changed for Mrs Lavinia Ruth Mitchell on 1 September 2015
Director's details changed for Mrs Lavinia Ruth Mitchell on 1 September 2015
01/09/2015
Director's details changed for Louise Catherine Pugh on 1 September 2015
Director's details changed for Louise Catherine Pugh on 1 September 2015
01/09/2015
Director's details changed for Mr Adrian Martin Povey on 1 September 2015
Director's details changed for Mr Adrian Martin Povey on 1 September 2015
01/09/2015
Annual return made up to 31 January 2015 with full list of shareholders - Statement of capital on 23 March 2015
Annual return made up to 31 January 2015 with full list of shareholders - Statement of capital on 23 March 2015
23/03/2015
Annual return made up to 31 January 2014 with full list of shareholders - Statement of capital on 18 February 2014
Annual return made up to 31 January 2014 with full list of shareholders - Statement of capital on 18 February 2014
18/02/2014
Appointment of Fairfield Company Secretaries Limited as a secretary
Appointment of Fairfield Company Secretaries Limited as a secretary
13/02/2014
Termination of appointment of Chamonix Group Ltd as a secretary
Termination of appointment of Chamonix Group Ltd as a secretary
13/02/2014
Annual return made up to 31 January 2013 with full list of shareholders
Annual return made up to 31 January 2013 with full list of shareholders
04/02/2013
Annual return made up to 31 January 2012 with full list of shareholders
Annual return made up to 31 January 2012 with full list of shareholders
03/02/2012
Annual return made up to 20 June 2011 with full list of shareholders
Annual return made up to 20 June 2011 with full list of shareholders
27/06/2011
Annual return made up to 20 June 2010 with full list of shareholders
Annual return made up to 20 June 2010 with full list of shareholders
30/07/2010
Director's details changed for Chamonix Group Ltd on 20 June 2010
Director's details changed for Chamonix Group Ltd on 20 June 2010
30/07/2010
Secretary's details changed for Chamonix Group Ltd on 20 June 2010
Secretary's details changed for Chamonix Group Ltd on 20 June 2010
30/07/2010
Return made up to 20/06/09; full list of members
Return made up to 20/06/09; full list of members
13/07/2009
Director and secretary's change of particulars / chamonix group LTD / 01/05/2009
Director and secretary's change of particulars / chamonix group LTD / 01/05/2009
13/07/2009
Director appointed lavinia ruth mitchell
Director appointed lavinia ruth mitchell
03/11/2008
Appointment terminated director john west
Appointment terminated director john west
05/09/2008
Return made up to 20/06/08; full list of members
Return made up to 20/06/08; full list of members
01/07/2008
Location of register of members
Location of register of members
30/06/2008
Registered office changed on 25/06/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
Registered office changed on 25/06/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
25/06/2008
Director appointed mr adrian martin povey
Director appointed mr adrian martin povey
08/05/2008
Return made up to 20/06/07; full list of members
Return made up to 20/06/07; full list of members
29/06/2007
Particulars of mortgage/charge
Particulars of mortgage/charge
14/02/2007
New director appointed
New director appointed
24/01/2007
Incorporation
Incorporation
20/06/2006
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Audit exemption statement of guarantee by parent company for period ending 31/12/24
13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
13/01/2026
Change of details for Firstport Group Limited as a person with significant control on 2 February 2026
Change of details for Firstport Group Limited as a person with significant control on 2 February 2026
02/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2 February 2026
Secretary's details changed for Innovus Company Secretaries Limited on 2 February 2026
02/02/2026
Annual accounts
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
19 documents
Audit exemption subsidiary accounts made up to 31 December 2024
13/01/2026
Audit exemption subsidiary accounts made up to 31 December 2023
06/11/2024
Total exemption full accounts made up to 31 December 2022
15/01/2024
Total exemption full accounts made up to 31 December 2021
14/07/2022
Audit exemption subsidiary accounts made up to 31 December 2020
16/09/2021
Total exemption full accounts made up to 31 December 2019
29/09/2020
Total exemption full accounts made up to 30 June 2018
15/03/2019
Total exemption full accounts made up to 31 December 2018
13/09/2019
Total exemption full accounts made up to 30 June 2017
29/03/2018
Total exemption small company accounts made up to 30 June 2016
28/03/2017
Total exemption small company accounts made up to 30 June 2015
30/03/2016
Total exemption small company accounts made up to 30 June 2014
08/04/2015
Total exemption small company accounts made up to 30 June 2013
14/03/2014
Total exemption small company accounts made up to 30 June 2012
03/04/2013
Total exemption small company accounts made up to 30 June 2011
21/03/2012
Total exemption small company accounts made up to 30 June 2010
07/04/2011
Total exemption small company accounts made up to 30 June 2009
16/03/2010
Total exemption small company accounts made up to 30 June 2008
04/06/2009
Total exemption small company accounts made up to 30 June 2007
28/04/2008
Contact informations
FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London