About

Registered Number: 01623496
Date of Incorporation: 22/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

 

Founded in 1982, Firstport Bespoke Property Services Ltd has its registered office in New Milton, it has a status of "Active". This company has 10 directors listed as Hirst, Nigel James, Muncer, Stuart Douglas, Saleh, Ouda, Baldwin, John Anthony, Bicknell, Margaret, Harper, Roger Andrew, Pourdjis, Constantinos, Robinson, Bryce, Shortall, Geraldine, Thompson, Mina. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, John Anthony 10 March 2005 24 July 2006 1
BICKNELL, Margaret 14 August 1998 24 July 2006 1
HARPER, Roger Andrew 01 January 2004 14 March 2006 1
POURDJIS, Constantinos 16 November 1995 30 June 1997 1
ROBINSON, Bryce 14 August 1998 31 July 2002 1
SHORTALL, Geraldine 12 June 2000 01 March 2006 1
THOMPSON, Mina N/A 14 August 1998 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Nigel James 03 February 2014 20 March 2015 1
MUNCER, Stuart Douglas 25 May 2017 29 August 2017 1
SALEH, Ouda 20 March 2015 25 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
MR01 - N/A 18 April 2019
MR04 - N/A 17 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2018
PSC02 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
AA - Annual Accounts 22 September 2017
AP04 - Appointment of corporate secretary 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2016
MR04 - N/A 21 January 2016
MR04 - N/A 20 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
AA - Annual Accounts 24 September 2015
AP03 - Appointment of secretary 16 July 2015
AR01 - Annual Return 10 July 2015
CERTNM - Change of name certificate 27 May 2015
CONNOT - N/A 27 May 2015
TM02 - Termination of appointment of secretary 24 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 10 March 2015
MR01 - N/A 20 October 2014
AUD - Auditor's letter of resignation 24 September 2014
MISC - Miscellaneous document 23 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 04 April 2014
AP03 - Appointment of secretary 03 February 2014
TM02 - Termination of appointment of secretary 30 January 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 15 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
SH01 - Return of Allotment of shares 12 March 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 16 November 2011
AP04 - Appointment of corporate secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
395 - Particulars of a mortgage or charge 20 August 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
123 - Notice of increase in nominal capital 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
123 - Notice of increase in nominal capital 28 March 2007
363a - Annual Return 10 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
AUD - Auditor's letter of resignation 31 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363a - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 11 March 2005
363a - Annual Return 16 December 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363a - Annual Return 13 December 2003
AA - Annual Accounts 24 June 2003
363a - Annual Return 08 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 02 September 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
395 - Particulars of a mortgage or charge 29 January 2000
AA - Annual Accounts 15 September 1999
AA - Annual Accounts 06 May 1999
AUD - Auditor's letter of resignation 06 May 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 30 December 1998
225 - Change of Accounting Reference Date 22 September 1998
225 - Change of Accounting Reference Date 16 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 22 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 08 December 1995
288 - N/A 27 November 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 08 January 1994
287 - Change in situation or address of Registered Office 29 July 1993
AA - Annual Accounts 06 July 1993
363x - Annual Return 16 December 1992
AA - Annual Accounts 09 October 1992
363x - Annual Return 18 December 1991
AA - Annual Accounts 24 May 1991
363 - Annual Return 12 March 1991
363 - Annual Return 16 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1989
CERTNM - Change of name certificate 26 June 1989
288 - N/A 20 June 1989
288 - N/A 20 June 1989
AA - Annual Accounts 20 June 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AC05 - N/A 18 June 1989
287 - Change in situation or address of Registered Office 14 April 1989
287 - Change in situation or address of Registered Office 24 August 1988
RESOLUTIONS - N/A 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 11 December 1987
AA - Annual Accounts 02 June 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
363 - Annual Return 02 June 1986
NEWINC - New incorporation documents 22 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2019 Outstanding

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

Debenture 12 March 2012 Fully Satisfied

N/A

An accession deed to a debenture dated 5 march 2012 05 March 2012 Fully Satisfied

N/A

Composite debenture 14 August 2008 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Mortgage debenture 20 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.