Background WavePink WaveYellow Wave

FIRST PROPERTY GENERAL PARTNER LIMITED (05531206)

FIRST PROPERTY GENERAL PARTNER LIMITED (05531206) is an active UK company. incorporated on 9 August 2005. 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. FIRST PROPERTY GENERAL PARTNER LIMITED has been registered for 20 years. Current directors include BURNETT, Graham Alan, TURNER, Alex James, WEBSTER, David Stephen.

Company Number
05531206
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURNETT, Graham Alan, TURNER, Alex James, WEBSTER, David Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST PROPERTY GENERAL PARTNER LIMITED

FIRST PROPERTY GENERAL PARTNER LIMITED is an active company incorporated on 9 August 2005 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. FIRST PROPERTY GENERAL PARTNER LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05531206

LTD Company

Age

20 Years

Incorporated 9 August 2005

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 July 2020To: 21 July 2025
35 Great St Helen's London EC3A 6AP England
From: 24 June 2016To: 13 July 2020
6th Floor Old Jewry Old Jewry London EC2R 8DU
From: 24 August 2015To: 24 June 2016
C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA
From: 26 November 2010To: 24 August 2015
Units 17-19 Quayside Lodge William Morris Way London SW6 2UZ
From: 9 August 2005To: 26 November 2010
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Jan 14
Director Left
Dec 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Owner Exit
Aug 23
Director Left
Oct 25
Director Left
Dec 25
Owner Exit
Jan 26
Loan Cleared
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Sept 2025

BURNETT, Graham Alan

Active
5 Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 24 May 2007

TURNER, Alex James

Active
Royal Liver Building, LiverpoolL3 1PY
Born August 1972
Director
Appointed 01 Apr 2023

WEBSTER, David Stephen

Active
5 Churchill Place, LondonE14 5HU
Born November 1966
Director
Appointed 28 Feb 2011

BANYARD, Alec William James

Resigned
17 Hampstead Gardens, HockleySS5 5HN
Secretary
Appointed 24 Aug 2005
Resigned 01 Oct 2009

HOLMES, Jill Alexandra

Resigned
Old Jewry, LondonEC2R 8DU
Secretary
Appointed 01 Oct 2009
Resigned 24 Aug 2015

VIRGIN, Zak

Resigned
86 Gordon Avenue, NorwichNR7 0DP
Secretary
Appointed 09 Aug 2005
Resigned 24 Aug 2005

CSC FUND SOLUTIONS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 24 Aug 2015
Resigned 15 Sept 2025

HABIB, Benyamin Naeem

Resigned
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 24 Aug 2015
Resigned 10 Dec 2025

HABIB, Benyamin Naeem

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1965
Director
Appointed 24 Aug 2005
Resigned 24 Aug 2015

HEATHER, Nicholas Roy

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1961
Director
Appointed 25 Oct 2011
Resigned 30 Mar 2023

HILL, Jeremy Paul

Resigned
Old Queen Street, LondonSW1H 9JA
Born September 1963
Director
Appointed 15 Dec 2009
Resigned 25 Oct 2011

HUNTER, Colin Stewart

Resigned
11 Longworth Road, BoltonBL7 9TS
Born September 1951
Director
Appointed 28 Sept 2005
Resigned 28 Feb 2011

HUNTER, James Michael

Resigned
19 Tulip Tree Drive, NorwichNR14 7UL
Born December 1970
Director
Appointed 09 Aug 2005
Resigned 24 Aug 2005

MOON, Peter Geoffrey

Resigned
C/O 17 Quayside Lodge, LondonSW6 2UZ
Born November 1949
Director
Appointed 28 Sept 2005
Resigned 15 Dec 2009

PRYCE, Martin Simon

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1961
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
Old Queen Street, LondonSW1H 9JA
Born March 1961
Director
Appointed 23 May 2007
Resigned 15 Dec 2014

THURSTON, Claire

Resigned
Old Queen Street, LondonSW1H 9JA
Born October 1976
Director
Appointed 04 May 2010
Resigned 11 Aug 2011

WINGFIELD DIGBY, George Richard

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 24 Aug 2005
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2025
Pier Head, LiverpoolL3 1PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pier Head, LiverpoolL3 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Change To A Person With Significant Control
10 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
13 April 2023
AAMDAAMD
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 August 2022
AAMDAAMD
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
10 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
1 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 August 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 March 2015
MR05Certification of Charge
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Resolution
5 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Resolution
25 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
11 June 2013
AUDAUD
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Resolution
17 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2005
MEM/ARTSMEM/ARTS
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
287Change of Registered Office
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
88(2)R88(2)R
Incorporation Company
9 August 2005
NEWINCIncorporation