Background WavePink WaveYellow Wave

THE FIRST PROPERTY PARTNERSHIP LIMITED (03030746)

THE FIRST PROPERTY PARTNERSHIP LIMITED (03030746) is an active UK company. incorporated on 8 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE FIRST PROPERTY PARTNERSHIP LIMITED has been registered for 31 years. Current directors include BURKEMAN, Howard Paul.

Company Number
03030746
Status
active
Type
ltd
Incorporated
8 March 1995
Age
31 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURKEMAN, Howard Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIRST PROPERTY PARTNERSHIP LIMITED

THE FIRST PROPERTY PARTNERSHIP LIMITED is an active company incorporated on 8 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE FIRST PROPERTY PARTNERSHIP LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

03030746

LTD Company

Age

31 Years

Incorporated 8 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 3 April 2023
65 New Cavendish Street London W1M 7RD
From: 8 March 1995To: 9 August 2012
Timeline

3 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BURKEMAN, Howard Paul

Active
New Cavendish Street, LondonW1W 6XH
Born May 1956
Director
Appointed 10 Mar 1995

GOLDSTEIN, Michael Orde

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 01 Mar 1999
Resigned 02 Feb 2024

LISTER, Douglas Robert

Resigned
10 Belgravia House, LondonSW1X 8JF
Secretary
Appointed 10 Mar 1995
Resigned 15 Mar 1999

LAWSON (LONDON) LIMITED

Resigned
Acre HouseNW1 3ER
Corporate nominee secretary
Appointed 08 Mar 1995
Resigned 10 Mar 1995

GILL, Christopher Thomas

Resigned
54 Ellerdale Street, LewishamSE13 7JU
Born December 1962
Nominee director
Appointed 08 Mar 1995
Resigned 10 Mar 1995

GOLDSTEIN, Michael Orde

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1949
Director
Appointed 10 Mar 1995
Resigned 02 Feb 2024

LISTER, Douglas Robert

Resigned
10 Belgravia House, LondonSW1X 8JF
Born May 1956
Director
Appointed 10 Mar 1995
Resigned 15 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Orde Goldstein

Ceased
New Cavendish Street, LondonW1W 6XH
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2024

Mr Howard Paul Burkeman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
1 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Resolution
6 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
287Change of Registered Office
Auditors Resignation Company
21 July 1995
AUDAUD
Legacy
19 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
11 May 1995
88(2)R88(2)R
Legacy
11 May 1995
224224
Incorporation Company
8 March 1995
NEWINCIncorporation