Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTPORT PROPERTY SERVICES NO.11 LIMITED
Company Information for

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
03837047
Private Limited Company
Active

Company Overview

About Firstport Property Services No.11 Ltd
FIRSTPORT PROPERTY SERVICES NO.11 LIMITED was founded on 1999-09-07 and has its registered office in New Milton. The organisation's status is listed as "Active". Firstport Property Services No.11 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRSTPORT PROPERTY SERVICES NO.11 LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in TQ3
 
Previous Names
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED15/08/2023
TMS SOUTH WEST LIMITED30/09/2015
TORBAY MANAGEMENT SERVICES LIMITED11/08/2009
Filing Information
Company Number 03837047
Company ID Number 03837047
Date formed 1999-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 18:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTPORT PROPERTY SERVICES NO.11 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

Current Directors
Officer Role Date Appointed
JMW PROFESSIONAL SERVICES LIMITED
Company Secretary 2012-10-01
ARCTURUS CORPORATION LIMITED
Director 2017-04-01
JONATHAN PETER HOLMES
Director 2010-07-21
HELEN MCGAW
Director 2017-04-01
MICHAEL RAYMOND RUTLAND
Director 2012-10-01
PATRICK TAYLOR
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN SCHOLEY
Company Secretary 1999-09-07 2012-10-01
CLAIRE LABDON
Director 2001-09-30 2012-10-01
DAVID GUY RAYMENT
Director 1999-09-07 2012-10-01
NIGEL JOHN SCHOLEY
Director 1999-09-07 2012-10-01
AMANDA KNIGHT
Director 2010-07-21 2011-07-01
DOREEN JOAN STEWART
Director 2006-04-19 2008-04-19
PAULINE MARY SCHOLEY
Director 1999-09-07 1999-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JMW PROFESSIONAL SERVICES LIMITED ARCTURUS GROUP LIMITED Company Secretary 2017-10-01 CURRENT 2017-05-16 Active
JMW PROFESSIONAL SERVICES LIMITED JAL ESTATES LIMITED Company Secretary 2017-08-02 CURRENT 2002-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED MAINTAIN GREATER LONDON LIMITED Company Secretary 2017-03-01 CURRENT 2015-10-14 Active
JMW PROFESSIONAL SERVICES LIMITED MAINTAIN BRISTOL LIMITED Company Secretary 2017-02-20 CURRENT 2015-10-14 Active
JMW PROFESSIONAL SERVICES LIMITED TMS SOUTH WEST LIMITED Company Secretary 2015-10-12 CURRENT 2015-10-07 Active
JMW PROFESSIONAL SERVICES LIMITED BLENHEIMS PAYROLL SERVICES LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
JMW PROFESSIONAL SERVICES LIMITED TMS SOUTH LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED ESTATE & ASSET MANAGEMENT LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
JMW PROFESSIONAL SERVICES LIMITED TORBAY MANAGEMENT SERVICES LIMITED Company Secretary 2012-10-01 CURRENT 2004-09-14 Active
JMW PROFESSIONAL SERVICES LIMITED TMS GROUP LIMITED Company Secretary 2012-10-01 CURRENT 2004-09-23 Active
JMW PROFESSIONAL SERVICES LIMITED TMS DIRECTOR SERVICES LIMITED Company Secretary 2012-10-01 CURRENT 2010-07-29 Active
JMW PROFESSIONAL SERVICES LIMITED CHASE BUCHANAN GROUP LIMITED Company Secretary 2012-03-01 CURRENT 2005-03-16 Active
JMW PROFESSIONAL SERVICES LIMITED BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2012-03-01 CURRENT 2005-03-14 Active
JMW PROFESSIONAL SERVICES LIMITED FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Company Secretary 2012-03-01 CURRENT 2005-03-18 Active
JMW PROFESSIONAL SERVICES LIMITED ARCTURUS CORPORATION LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Active
ARCTURUS CORPORATION LIMITED FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Director 2017-04-01 CURRENT 2005-03-18 Active
HELEN MCGAW FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Director 2017-04-01 CURRENT 2005-03-18 Active
MICHAEL RAYMOND RUTLAND MAINTAIN DIRECT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MICHAEL RAYMOND RUTLAND BLENHEIMS PAYROLL SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MICHAEL RAYMOND RUTLAND TMS SOUTH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL RAYMOND RUTLAND ESTATE & ASSET MANAGEMENT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL RAYMOND RUTLAND MARKHAM COURT MANAGEMENT (2009) LIMITED Director 2012-10-01 CURRENT 2009-04-24 Active
MICHAEL RAYMOND RUTLAND BARLEY YARD MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2009-09-01 Active
MICHAEL RAYMOND RUTLAND FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Director 2006-05-12 CURRENT 2005-03-18 Active
MICHAEL RAYMOND RUTLAND ARCTURUS CORPORATION LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
MICHAEL RAYMOND RUTLAND CHASE BUCHANAN GROUP LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
MICHAEL RAYMOND RUTLAND BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MICHAEL RAYMOND RUTLAND JMW PROFESSIONAL SERVICES LTD Director 2003-10-03 CURRENT 2003-10-03 Active
PATRICK TAYLOR BLENHEIMS PAYROLL SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
PATRICK TAYLOR TMS SOUTH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PATRICK TAYLOR ESTATE & ASSET MANAGEMENT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PATRICK TAYLOR CHASE BUCHANAN GROUP LIMITED Director 2012-03-01 CURRENT 2005-03-16 Active
PATRICK TAYLOR BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED Director 2012-03-01 CURRENT 2005-03-14 Active
PATRICK TAYLOR FIRSTPORT PROPERTY SERVICES NO.12 LIMITED Director 2006-05-12 CURRENT 2005-03-18 Active
PATRICK TAYLOR ARCTURUS CORPORATION LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-06Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-06Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-06Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-06Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-17DIRECTOR APPOINTED MR JOHN JOSEPH KEENAN
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2023-08-15Company name changed blenheims estate & asset management (sw) LIMITED\certificate issued on 15/08/23
2023-06-21CESSATION OF ARCTURUS CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21Notification of Firstport Group Limited as a person with significant control on 2023-05-31
2023-04-19Director's details changed for Arcturus Corporation Limited on 2023-04-03
2023-04-19Change of details for Arcturus Corporation Limited as a person with significant control on 2023-04-03
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
2023-01-19Director's details changed for Mr Ouda Saleh on 2022-08-22
2022-10-11Termination of appointment of a director
2022-10-11TM01Termination of appointment of a director
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038370470003
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038370470003
2022-09-05DIRECTOR APPOINTED MR STEVEN JOHN PERRETT
2022-09-05APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2022-09-05AP01DIRECTOR APPOINTED MR STEVEN JOHN PERRETT
2022-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AA01Previous accounting period shortened from 30/09/22 TO 31/12/21
2022-05-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-21RES01ADOPT ARTICLES 21/12/21
2021-12-20Memorandum articles filed
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 038370470003
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038370470003
2021-12-07PSC02Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06
2021-12-07PSC09Withdrawal of a person with significant control statement on 2021-12-07
2021-11-11AP01DIRECTOR APPOINTED NIGEL HOWELL
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER HOLMES
2021-11-11TM02Termination of appointment of Jmw Professional Services Limited on 2021-11-08
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCGAW
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CH01Director's details changed for Mr Patrick Taylor on 2015-09-07
2020-04-27CH01Director's details changed for Mr Patrick Taylor on 2015-09-07
2020-04-27EH03Elect to keep the company secretary residential address information on the public register
2020-04-27EH03Elect to keep the company secretary residential address information on the public register
2020-04-27EH01Elect to keep the directors register information on the public register
2020-04-27EH01Elect to keep the directors register information on the public register
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-05-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-05-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15AP01DIRECTOR APPOINTED MRS HELEN MCGAW
2017-05-15AP02Appointment of Arcturus Corporation Limited as director on 2017-04-01
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 44676
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30RES15CHANGE OF NAME 30/09/2015
2015-09-30CERTNMCompany name changed tms south west LIMITED\certificate issued on 30/09/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 44676
2015-09-03AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 44676
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUTLAND / 01/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER HOLMES / 01/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 01/08/2014
2014-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-08-28AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-28CH01Director's details changed for Mr Patrick Taylor on 2012-10-01
2013-08-28CH04SECRETARY'S DETAILS CHNAGED FOR JMW PROFESSIONAL SERVICES LIMITED on 2012-10-01
2012-10-25AP04Appointment of corporate company secretary Jmw Professional Services Limited
2012-10-25AP01DIRECTOR APPOINTED PATRICK TAYLOR
2012-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-17AP01DIRECTOR APPOINTED MICHAEL RUTLAND
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LABDON
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOLEY
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOLEY
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMENT
2012-10-15RES13COMPANY INTER LIMITED INTER COMPANY GUARANTEE/SECURITY DOCUMENTS 01/10/2012
2012-10-15RES01ALTER ARTICLES 01/10/2012
2012-10-15RES01ALTER ARTICLES 01/10/2012
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-22AR0117/08/12 FULL LIST
2012-08-14SH02CONSOLIDATION 30/07/12
2012-07-13RP04SECOND FILING WITH MUD 17/08/11 FOR FORM AR01
2012-07-13ANNOTATIONClarification
2012-05-29AA30/09/11 TOTAL EXEMPTION FULL
2011-09-29AR0117/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SCHOLEY / 25/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN SCHOLEY / 25/08/2011
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KNIGHT
2011-04-08SH0125/03/11 STATEMENT OF CAPITAL GBP 45400
2011-04-08SH0131/03/11 STATEMENT OF CAPITAL GBP 45776
2011-02-01AA30/09/10 TOTAL EXEMPTION FULL
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ
2010-09-28AR0117/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER HOLMES / 21/07/2010
2010-08-12AP01DIRECTOR APPOINTED AMANDA KNIGHT
2010-08-12AP01DIRECTOR APPOINTED JONATHAN PETER HOLMES
2010-06-04AA30/09/09 TOTAL EXEMPTION FULL
2009-08-21363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ
2009-08-11CERTNMCOMPANY NAME CHANGED TORBAY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/08/09
2009-06-02AA30/09/08 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DOREEN STEWART
2008-11-0688(2)AD 30/09/08 GBP SI 600@1=600 GBP IC 41800/42400
2008-03-20AA30/09/07 TOTAL EXEMPTION FULL
2007-09-1488(2)RAD 06/09/07--------- £ SI 20000@1=20000 £ IC 21200/41200
2007-08-17363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-21123NC INC ALREADY ADJUSTED 21/06/07
2007-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-21RES04£ NC 25000/50000 21/06/
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-28RES04NC INC ALREADY ADJUSTED 29/09/06
2006-11-28123£ NC 21000/25000 02/11/06
2006-11-2888(2)RAD 01/10/06--------- £ SI 500@1=500 £ IC 20700/21200
2006-08-23363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL
2005-08-22363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-19123NC INC ALREADY ADJUSTED 01/10/04
2004-11-19RES13SEC TO FILE DOCS AT CH 01/10/04
2004-11-19RES04£ NC 20000/21000 01/10/
2004-11-04RES04£ NC 10000/20000 30/09/
2004-11-04123NC INC ALREADY ADJUSTED 30/09/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FIRSTPORT PROPERTY SERVICES NO.11 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRSTPORT PROPERTY SERVICES NO.11 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTPORT PROPERTY SERVICES NO.11 LIMITED

Intangible Assets
Patents
We have not found any records of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED registering or being granted any patents
Domain Names

FIRSTPORT PROPERTY SERVICES NO.11 LIMITED owns 1 domain names.

tms-sw.co.uk  

Trademarks
We have not found any records of FIRSTPORT PROPERTY SERVICES NO.11 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTPORT PROPERTY SERVICES NO.11 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FIRSTPORT PROPERTY SERVICES NO.11 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTPORT PROPERTY SERVICES NO.11 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTPORT PROPERTY SERVICES NO.11 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTPORT PROPERTY SERVICES NO.11 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.