Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES NO.4 LIMITED (07299764)

FIRSTPORT PROPERTY SERVICES NO.4 LIMITED (07299764) is an active UK company. incorporated on 30 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRSTPORT PROPERTY SERVICES NO.4 LIMITED has been registered for 15 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
07299764
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPORT PROPERTY SERVICES NO.4 LIMITED

FIRSTPORT PROPERTY SERVICES NO.4 LIMITED is an active company incorporated on 30 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRSTPORT PROPERTY SERVICES NO.4 LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07299764

LTD Company

Age

15 Years

Incorporated 30 June 2010

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 19 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PENTLAND ESTATE MANAGEMENT LIMITED
From: 30 June 2010To: 15 August 2017
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: 26 July 2017To: 11 March 2025
Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 5 July 2011To: 26 July 2017
Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL United Kingdom
From: 30 June 2010To: 5 July 2011
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
May 18
Loan Secured
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Sept 22
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 25 Apr 2018

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 17 Jul 2017

MUNCER, Stuart Douglas

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 17 Jul 2017
Resigned 24 Apr 2018

WHITE, Alison Scillitoe

Resigned
High Street, UxbridgeUB8 2AL
Secretary
Appointed 30 Jun 2010
Resigned 01 Mar 2012

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 17 Jul 2017

ASHTON, Dean Marlow

Resigned
Business Park, UxbridgeUB8 2AL
Born July 1970
Director
Appointed 30 Jun 2010
Resigned 10 Aug 2016

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 17 Jul 2017
Resigned 18 Aug 2022

KEENAN, John Joseph

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

LOHAN, Michael Bernard

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1959
Director
Appointed 30 Jun 2010
Resigned 17 Jul 2017

NICHOLSON, Tom Marshall

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1965
Director
Appointed 10 Aug 2016
Resigned 17 Jul 2017

Persons with significant control

4

1 Active
3 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 01 Jan 2018
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 17 Jul 2017
Ceased 01 Jan 2018
Cowley Business Park, High Street, UxbridgeUB8 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Ceased 17 Jul 2017
Cowley, UxbridgeUB8 2AL

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 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

86

Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
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
19 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
12 March 2025
AD03Change of Location of Company Records
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
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
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
Change Sail Address Company With Old Address New Address
9 May 2023
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination 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
16 May 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 August 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Incorporation Company
30 June 2010
NEWINCIncorporation