Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES NO.6 LIMITED (05851267)

FIRSTPORT PROPERTY SERVICES NO.6 LIMITED (05851267) is an active UK company. incorporated on 20 June 2006. 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. FIRSTPORT PROPERTY SERVICES NO.6 LIMITED has been registered for 19 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
05851267
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPORT PROPERTY SERVICES NO.6 LIMITED

FIRSTPORT PROPERTY SERVICES NO.6 LIMITED is an active company incorporated on 20 June 2006 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. FIRSTPORT PROPERTY SERVICES NO.6 LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05851267

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CHAMONIX ESTATES LIMITED
From: 20 June 2006To: 14 April 2021
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton BH25 5NR United Kingdom
From: 8 April 2021To: 11 March 2025
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 20 June 2006To: 8 April 2021
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 16
Director Left
Sept 16
Director Left
Jul 18
Loan Cleared
Nov 18
Director Joined
Mar 20
Loan Secured
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Funding Round
Dec 21
Loan Cleared
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Owner Exit
Jun 23
Owner Exit
Apr 24
Director Joined
Jul 24
Director Left
Oct 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 29 Jan 2014

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 02 Dec 2020

CHAMONIX GROUP LTD

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 20 Jun 2006
Resigned 29 Jan 2014

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 02 Dec 2020
Resigned 18 Aug 2022

KEENAN, John Joseph

Resigned
The Lantern, LondonNW1 2PL
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MITCHELL, Lavinia Ruth

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1951
Director
Appointed 29 Oct 2008
Resigned 29 Jul 2016

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 01 May 2008
Resigned 02 Dec 2020

PUGH, Louise Catherine

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1973
Director
Appointed 05 Jan 2007
Resigned 04 Jul 2018

STAINSBY, Katie Marie

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born January 1984
Director
Appointed 06 Mar 2020
Resigned 02 Dec 2020

WEST, John Edward

Resigned
Watersdown, Much HadhamSG10 6AX
Born August 1937
Director
Appointed 20 Jun 2006
Resigned 04 Sept 2008

CHAMONIX GROUP LTD

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 20 Jun 2006
Resigned 01 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Ceased 31 May 2023
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Sandon, BuntingfordSG9 0RU

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
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

114

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
30 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
7 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Resolution
14 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Resolution
24 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2020
CH01Change of Director Details
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
23 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Corporate Secretary Company With Name
13 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Corporate Director Company With Change Date
30 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
353353
Legacy
25 June 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
288aAppointment of Director or Secretary
Incorporation Company
20 June 2006
NEWINCIncorporation