Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES NO.8 LIMITED (06805193)

FIRSTPORT PROPERTY SERVICES NO.8 LIMITED (06805193) is an active UK company. incorporated on 29 January 2009. 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.8 LIMITED has been registered for 17 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
06805193
Status
active
Type
ltd
Incorporated
29 January 2009
Age
17 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.8 LIMITED

FIRSTPORT PROPERTY SERVICES NO.8 LIMITED is an active company incorporated on 29 January 2009 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.8 LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06805193

LTD Company

Age

17 Years

Incorporated 29 January 2009

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 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ATLANTIS ESTATES LTD
From: 29 January 2009To: 26 April 2023
Contact
Address

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

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2022To: 11 March 2025
First Floor 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom
From: 12 January 2018To: 20 June 2022
23-24 Market Place Reading Berkshire RG1 2DE
From: 30 March 2012To: 12 January 2018
23-24 Market Place Reading Berkshire RG1 2DE England
From: 29 January 2009To: 30 March 2012
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Nov 11
Director Joined
Jul 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Oct 16
Owner Exit
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Apr 21
Loan Cleared
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Aug 22
Owner Exit
Jun 23
Director Joined
Jul 24
Director Left
Oct 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 20 Jun 2022

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 27 Jun 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 20 Jun 2022

ATLANTIS SECRETARIES LIMITED

Resigned
Market Place, ReadingRG1 2DE
Corporate secretary
Appointed 29 Jan 2009
Resigned 17 Jul 2015

CLARKE, Kieran David

Resigned
ReadingRG1 2DE
Born July 1983
Director
Appointed 20 Aug 2015
Resigned 18 Oct 2016

KEENAN, John Joseph

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

PAULEY, Jonathan Andrew

Resigned
ReadingRG1 2DE
Born October 1986
Director
Appointed 20 Aug 2015
Resigned 31 Dec 2015

STRONG, Andrew James

Resigned
23/24 Market Place, ReadingRG1 2DE
Born October 1981
Director
Appointed 03 Apr 2009
Resigned 20 Jun 2022

SYKES, Annabelle Elizabeth

Resigned
23/24 Market Place, ReadingRG1 2DE
Born September 2000
Director
Appointed 15 Jun 2020
Resigned 20 Jun 2022

SYKES, Charlie John

Resigned
23/24 Market Place, ReadingRG1 2DE
Born June 2002
Director
Appointed 15 Jun 2020
Resigned 20 Jun 2022

SYKES, John Jac

Resigned
23/24 Market Place, ReadingRG1 2DE
Born June 1971
Director
Appointed 29 Jan 2009
Resigned 06 Apr 2021

WATKIN, Tina Marie

Resigned
Market Place, ReadingRG1 2DE
Born July 1984
Director
Appointed 16 Jul 2013
Resigned 31 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
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
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2019
Ceased 31 May 2023

Mr John Jac Sykes

Ceased
23/24 Market Place, ReadingRG1 2DE
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

127

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
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 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
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2023
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Appoint Corporate Secretary Company With Name Date
20 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Second Filing Of Form With Form Type
18 April 2016
RP04RP04
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 April 2013
RP04RP04
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Resolution
11 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
190190
Legacy
3 April 2009
353353
Legacy
3 April 2009
287Change of Registered Office
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288aAppointment of Director or Secretary
Incorporation Company
29 January 2009
NEWINCIncorporation