lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Firstport Property Services NO.6 Limited

Address
The Maltings
Hyde Hall Farm
Sandon
Herts
SG9 0RU
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 February 2020
End of VAT Registration
15 September 2021
Company Register Address Fifth Floor The Lantern
New Milton
NW1 2PL
Company No. 05851267 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 December 2021
Sector (SIC)68320 - Management of real estate on a fee or contract basis
Company Register Statusactive
Previous Names
  • Chamonix Estates Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: 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 Company Registration: 04352396 (England) 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 (13)

    Source: Companies House
    Fairfield Company Secretaries Limited, New Milton, United Kingdom Status: Active Notified: 29/01/2014 Role: Secretary Nationality: British
    Innovus Company Secretaries Limited The Lantern, 75 Hampstead Road, London, England, NW1 2PL Status: Active Notified: 29/01/2014 Role: Corporate-Secretary Companies House Number: 05988785
    Perrett, Steve John 75 Hampstead Road, London, England Status: Active Notified: 18/08/2022 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda 75 Hampstead Road, London, England Status: Active Notified: 02/12/2020 Date of Birth: 01/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Chamonix Group Ltd Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU Status: Ceased Notified: 20/06/2006 Ceased: 01/04/2016 Role: Corporate-Director Companies House Number: 05856372
    Chamonix Group Ltd Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU Status: Ceased Notified: 20/06/2006 Ceased: 29/01/2014 Role: Corporate-Secretary Companies House Number: 05856372
    Howell, Nigel, Mr. New Milton, England Status: Ceased Notified: 02/12/2020 Ceased: 18/08/2022 Role: Director Country of Residence: England Nationality: British
    Keenan, John Joseph 75 Hampstead Road, London, England Status: Ceased Notified: 01/07/2024 Ceased: 01/10/2025 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Mitchell, Lavinia Ruth Sandon Status: Ceased Notified: 29/10/2008 Ceased: 29/07/2016 Role: Director Country of Residence: England Nationality: British
    Povey, Adrian Martin Sandon Status: Ceased Notified: 01/05/2008 Ceased: 02/12/2020 Role: Director Country of Residence: England Nationality: British
    Pugh, Louise Catherine Sandon Status: Ceased Notified: 05/01/2007 Ceased: 04/07/2018 Role: Director Country of Residence: England Nationality: British
    Stainsby, Katie Marie Sandon Status: Ceased Notified: 06/03/2020 Ceased: 02/12/2020 Role: Director Country of Residence: England Nationality: British
    West, John Edward Station Road, Much Hadham Status: Ceased Notified: 20/06/2006 Ceased: 04/09/2008 Role: Director Nationality: British

    Companies Controlled by This Company (10)

    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 Meadows (Ullesthorpe) Management Company Limited Status: Ceased Notified: 16/08/2019 Ceased: 01/11/2025 Companies House Number: 12160422 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