TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Firstport Property Services NO.6 Limited

Adresse
The Maltings
Hyde Hall Farm
Sandon
Herts
SG9 0RU
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 février 2020
End of VAT Registration
15 septembre 2021
Company Register Address Queensway House
New Milton
BH25 5NR
Société Numéro de Registre 05851267 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)68320 - Administration de biens immobiliers
Statut de Sociétéactive
Noms Précédents
  • Chamonix Estates Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Firstport Group Limited Status: Active Notified: 31/05/2023 Companies House Number: 04352396 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chamonix Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2023 Companies House Number: 05856372 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chamonix Holdings Limited Status: Ceased Notified: 31/05/2023 Ceased: 31/05/2023 Companies House Number: 12500321 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Fairfield Company Secretaries Limited, New Milton, United Kingdom Status: Active Notified: 29/01/2014 Role: Secretary Nationality: British
    gb-flag GB Innovus Company Secretaries Limited 11 Queensway, New Milton, United Kingdom, BH25 5NR Status: Active Notified: 29/01/2014 Role: Corporate-Secretary Companies House Number: 05988785
    Perrett, Steve John New Milton, United Kingdom Status: Active Notified: 18/08/2022 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda New Milton, Hampshire, England Status: Active Notified: 02/12/2020 Date of Birth: 01/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB The Meadows (Ullesthorpe) Management Company Limited Status: Active Notified: 16/08/2019 Companies House Number: 12160422 Nature of Control
  • Significant influence or control
  • gb-flag GB Brooklands (Milton Keynes) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/08/2017 Companies House Number: 09174630 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Celandine Drive (Area D) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/07/2018 Companies House Number: 05874977 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Dunmore Road Management Company Limited Status: Ceased Notified: 30/03/2020 Ceased: 05/01/2021 Companies House Number: 12539439 Nature of Control
  • Significant influence or control
  • gb-flag GB Hunters WAY (Enfield) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/07/2018 Companies House Number: 06316628 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Lowenna Fields (Falmouth) Management Company Limited Status: Ceased Notified: 18/08/2016 Ceased: 08/09/2017 Companies House Number: 10336357 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB RAQ Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/08/2017 Companies House Number: 09733849 Nature of Control
  • Significant influence or control
  • gb-flag GB Tavener Fields 'british Timken' Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/01/2021 Companies House Number: 07584217 Nature of Control
  • Significant influence or control
  • gb-flag GB The Ridgeway (Enfield) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/07/2018 Companies House Number: 06316665 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Westmount Park (Vyner Road South) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Companies House Number: 09040265 Nature of Control
  • Significant influence or control