Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTPORT PROPERTY SERVICES NO.12 LIMITED
Company Information for

FIRSTPORT PROPERTY SERVICES NO.12 LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
05398647
Private Limited Company
Active

Company Overview

About Firstport Property Services No.12 Ltd
FIRSTPORT PROPERTY SERVICES NO.12 LIMITED was founded on 2005-03-18 and has its registered office in New Milton. The organisation's status is listed as "Active". Firstport Property Services No.12 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRSTPORT PROPERTY SERVICES NO.12 LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in TQ3
 
Previous Names
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED15/08/2023
BLENHIEMS ESTATE AND ASSET MANAGEMENT LIMITED15/03/2007
MARSH & PARSONS ESTATE AND ASSET MANAGEMENT RESIDENTIAL AND COMMERCIAL LIMITED05/03/2007
MARSH & PARSONS PROPERTY MANAGEMENT LIMITED16/06/2005
Filing Information
Company Number 05398647
Company ID Number 05398647
Date formed 2005-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTPORT PROPERTY SERVICES NO.12 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRSTPORT PROPERTY SERVICES NO.12 LIMITED

Current Directors
Officer Role Date Appointed
JMW PROFESSIONAL SERVICES LIMITED
Company Secretary 2012-03-01
ARCTURUS CORPORATION LIMITED
Director 2017-04-01
LEANNE BARKER
Director 2018-04-01
HELEN MCGAW
Director 2017-04-01
MICHAEL RAYMOND RUTLAND
Director 2006-05-12
PATRICK TAYLOR
Director 2006-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL BLAKE
Director 2017-04-01 2018-03-09
MICHAEL RAYMOND RUTLAND
Company Secretary 2006-05-12 2012-03-01
JENNIE MARSHALL
Company Secretary 2005-03-18 2006-05-12
DAVID MARSHALL
Director 2005-03-18 2006-05-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-18 2005-03-18
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-18 2005-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JMW PROFESSIONAL SERVICES LIMITED ARCTURUS GROUP LIMITED Company Secretary 2017-10-01 CURRENT 2017-05-16 Active
JMW PROFESSIONAL SERVICES LIMITED JAL ESTATES LIMITED Company Secretary 2017-08-02 CURRENT 2002-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED MAINTAIN GREATER LONDON LIMITED Company Secretary 2017-03-01 CURRENT 2015-10-14 Active
JMW PROFESSIONAL SERVICES LIMITED MAINTAIN BRISTOL LIMITED Company Secretary 2017-02-20 CURRENT 2015-10-14 Active
JMW PROFESSIONAL SERVICES LIMITED TMS SOUTH WEST LIMITED Company Secretary 2015-10-12 CURRENT 2015-10-07 Active
JMW PROFESSIONAL SERVICES LIMITED BLENHEIMS PAYROLL SERVICES LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
JMW PROFESSIONAL SERVICES LIMITED TMS SOUTH LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED ESTATE & ASSET MANAGEMENT LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED TORBAY MANAGEMENT SERVICES LIMITED Company Secretary 2012-10-01 CURRENT 2004-09-14 Active
JMW PROFESSIONAL SERVICES LIMITED TMS GROUP LIMITED Company Secretary 2012-10-01 CURRENT 2004-09-23 Active
JMW PROFESSIONAL SERVICES LIMITED TMS DIRECTOR SERVICES LIMITED Company Secretary 2012-10-01 CURRENT 2010-07-29 Active
JMW PROFESSIONAL SERVICES LIMITED FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Company Secretary 2012-10-01 CURRENT 1999-09-07 Active
JMW PROFESSIONAL SERVICES LIMITED CHASE BUCHANAN GROUP LIMITED Company Secretary 2012-03-01 CURRENT 2005-03-16 Active
JMW PROFESSIONAL SERVICES LIMITED BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2012-03-01 CURRENT 2005-03-14 Active
JMW PROFESSIONAL SERVICES LIMITED ARCTURUS CORPORATION LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Active
ARCTURUS CORPORATION LIMITED FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Director 2017-04-01 CURRENT 1999-09-07 Active
HELEN MCGAW FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Director 2017-04-01 CURRENT 1999-09-07 Active
MICHAEL RAYMOND RUTLAND MAINTAIN DIRECT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MICHAEL RAYMOND RUTLAND BLENHEIMS PAYROLL SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MICHAEL RAYMOND RUTLAND TMS SOUTH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL RAYMOND RUTLAND ESTATE & ASSET MANAGEMENT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL RAYMOND RUTLAND MARKHAM COURT MANAGEMENT (2009) LIMITED Director 2012-10-01 CURRENT 2009-04-24 Active
MICHAEL RAYMOND RUTLAND FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Director 2012-10-01 CURRENT 1999-09-07 Active
MICHAEL RAYMOND RUTLAND BARLEY YARD MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2009-09-01 Active
MICHAEL RAYMOND RUTLAND ARCTURUS CORPORATION LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
MICHAEL RAYMOND RUTLAND CHASE BUCHANAN GROUP LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
MICHAEL RAYMOND RUTLAND BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MICHAEL RAYMOND RUTLAND JMW PROFESSIONAL SERVICES LTD Director 2003-10-03 CURRENT 2003-10-03 Active
PATRICK TAYLOR BLENHEIMS PAYROLL SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
PATRICK TAYLOR TMS SOUTH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PATRICK TAYLOR ESTATE & ASSET MANAGEMENT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PATRICK TAYLOR FIRSTPORT PROPERTY SERVICES NO.11 LIMITED Director 2012-10-01 CURRENT 1999-09-07 Active
PATRICK TAYLOR CHASE BUCHANAN GROUP LIMITED Director 2012-03-01 CURRENT 2005-03-16 Active
PATRICK TAYLOR BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Director 2012-03-01 CURRENT 2005-03-14 Active
PATRICK TAYLOR ARCTURUS CORPORATION LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Company name changed blenheims estate and asset management LIMITED\certificate issued on 15/08/23
2023-06-21Notification of Firstport Group Limited as a person with significant control on 2023-05-31
2023-06-21CESSATION OF ARCTURUS CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
2023-01-19Director's details changed for Mr Ouda Saleh on 2022-08-22
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053986470005
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053986470005
2022-09-05DIRECTOR APPOINTED MR STEVEN JOHN PERRETT
2022-09-05APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2022-09-05AP01DIRECTOR APPOINTED MR STEVEN JOHN PERRETT
2022-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-17AA01Previous accounting period shortened from 30/09/22 TO 31/12/21
2022-05-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ARCTURUS CORPORATION LIMITED
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 053986470005
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053986470005
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19Memorandum articles filed
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-07PSC02Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06
2021-12-07PSC09Withdrawal of a person with significant control statement on 2021-12-07
2021-11-11AP01DIRECTOR APPOINTED OUDA SALEH
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TAYLOR
2021-11-11TM02Termination of appointment of Jmw Professional Services Limited on 2021-11-08
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCGAW
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CH01Director's details changed for Mr Patrick Taylor on 2015-09-07
2020-04-27EH03Elect to keep the company secretary residential address information on the public register
2020-04-27EH01Elect to keep the directors register information on the public register
2020-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR JONATHAN PETER HOLMES
2019-05-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MRS LEANNE BARKER
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 565000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BLAKE
2017-05-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BLAKE
2017-05-15AP01DIRECTOR APPOINTED MRS HELEN MCGAW
2017-05-15AP02Appointment of Arcturus Corporation Limited as director on 2017-04-01
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 565000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-09CH04SECRETARY'S DETAILS CHNAGED FOR JMW PROFESSIONAL SERVICES LIMITED on 2017-02-08
2016-05-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 565000
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM C/O Tms South West Limited Pembroke House Torquay Road Paignton Devon TQ3 2EZ
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 565000
2015-04-14AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 01/03/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUTLAND / 01/03/2015
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 565000
2014-03-18AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH04SECRETARY'S DETAILS CHNAGED FOR JMW PROFESSIONAL SERVICES LIMITED on 2012-10-01
2014-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-19AR0118/03/13 ANNUAL RETURN FULL LIST
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/12 FROM 13 Northumberland Place Teignmouth Devon TQ14 8BZ
2012-10-15RES13COMPANY ENTER LIMITED INTER COMPANY GUARANTEE/SECURITY DOCUMENTS 01/10/2012
2012-10-15RES01ALTER ARTICLES 01/10/2012
2012-10-15RES01ALTER ARTICLES 01/10/2012
2012-09-06AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-19AR0118/03/12 FULL LIST
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RUTLAND
2012-03-19AP04CORPORATE SECRETARY APPOINTED JMW PROFESSIONAL SERVICES LIMITED
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-18AR0118/03/11 FULL LIST
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0118/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TAYLOR / 18/03/2010
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-0388(2)RAD 12/05/06--------- £ SI 565000@1=565000
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15CERTNMCOMPANY NAME CHANGED BLENHIEMS ESTATE AND ASSET MANAG EMENT LIMITED CERTIFICATE ISSUED ON 15/03/07
2007-03-05CERTNMCOMPANY NAME CHANGED MARSH & PARSONS ESTATE AND ASSET MANAGEMENT RESIDENTIAL AND COMM ERCIAL LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 23 OXLEA ROAD TORQUAY DEVON TQ1 2HF
2006-11-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-06-1688(2)RAD 10/05/06--------- £ SI 564999@1=564999 £ IC 1/565000
2006-06-01363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CAMPDEN HILL HOUSE 192-196 CAMPDEN HILL ROAD KENSINGTON LONDON W8 7TH
2006-05-15123NC INC ALREADY ADJUSTED 11/04/06
2006-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-15RES04£ NC 100/600000 11/04
2005-06-16CERTNMCOMPANY NAME CHANGED MARSH & PARSONS PROPERTY MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 16/06/05
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FIRSTPORT PROPERTY SERVICES NO.12 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRSTPORT PROPERTY SERVICES NO.12 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-04 Outstanding THE AMERICAN INSTITUTE FOR FOREIGN STUDY (U.K.) LTD
DEBENTURE 2010-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-06-27 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2007-03-28 Outstanding THE AMERCIAN INSTITUTE FOR FOREIGN STUDY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTPORT PROPERTY SERVICES NO.12 LIMITED

Intangible Assets
Patents
We have not found any records of FIRSTPORT PROPERTY SERVICES NO.12 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTPORT PROPERTY SERVICES NO.12 LIMITED
Trademarks
We have not found any records of FIRSTPORT PROPERTY SERVICES NO.12 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTPORT PROPERTY SERVICES NO.12 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FIRSTPORT PROPERTY SERVICES NO.12 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTPORT PROPERTY SERVICES NO.12 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTPORT PROPERTY SERVICES NO.12 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTPORT PROPERTY SERVICES NO.12 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.