Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES NO.9 LIMITED (08918100)

FIRSTPORT PROPERTY SERVICES NO.9 LIMITED (08918100) is an active UK company. incorporated on 3 March 2014. 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.9 LIMITED has been registered for 12 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
08918100
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 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.9 LIMITED

FIRSTPORT PROPERTY SERVICES NO.9 LIMITED is an active company incorporated on 3 March 2014 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.9 LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08918100

LTD Company

Age

12 Years

Incorporated 3 March 2014

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

FREEMONT PROPERTY MANAGERS LIMITED
From: 2 April 2014To: 27 February 2023
GINNY PROFESSIONAL SERVICES LIMITED
From: 3 March 2014To: 2 April 2014
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: 8 October 2021To: 11 March 2025
, 3 the Old School the Square, Pennington, Lymington, Hampshire, SO41 8GN
From: 3 March 2014To: 8 October 2021
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Mar 15
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Director Joined
Jul 24
Director Left
Oct 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 04 Oct 2021

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 04 Oct 2021

BANNISTER, Nigel Gordon

Resigned
The Square, LymingtonSO41 8GN
Born April 1953
Director
Appointed 03 Mar 2014
Resigned 04 Oct 2021

BARR, Kevin Andrew

Resigned
The Square, LymingtonSO41 8GN
Born April 1960
Director
Appointed 03 Mar 2014
Resigned 04 Oct 2021

CUMMINGS, Philip James

Resigned
The Square, LymingtonSO41 8GN
Born June 1975
Director
Appointed 03 Mar 2014
Resigned 04 Oct 2021

EDGAR, Keith Alan

Resigned
The Square, LymingtonSO41 8GN
Born September 1952
Director
Appointed 03 Mar 2014
Resigned 04 Oct 2021

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 04 Oct 2021
Resigned 18 Aug 2022

KEENAN, John Joseph

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

Persons with significant control

1

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 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

72

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
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
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 No 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
Confirmation Statement With No 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
27 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 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
18 July 2022
AAAnnual Accounts
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Legacy
18 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Resolution
22 October 2021
RESOLUTIONSResolutions
Resolution
22 October 2021
RESOLUTIONSResolutions
Memorandum Articles
22 October 2021
MAMA
Capital Name Of Class Of Shares
22 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2021
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
8 October 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2014
NEWINCIncorporation