Company NameTitlefirst Property Management Limited
Company StatusActive
Company Number02911180
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1994(30 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIan Ellis Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 47 Clanricarde Gardens
London
W2 4JN
Director NameElectra Panayotopoulos
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed16 April 1999(5 years after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceGreece
Correspondence AddressFlat4 47 Clanricarde Gardens
London
W2 4JN
Director NameMs Eva Carina Andersson
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed31 January 2010(15 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleRegional Manager Airline
Country of ResidenceUnited Kingdom
Correspondence Address17 Vicarage Gate
London
W8 4AA
Director NameMr Henry Joly Dixon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2017(22 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceBelgium
Correspondence AddressFlat 2 47 Clanricarde Gardens London Clanricarde G
London
W2 4JN
Director NameMrs Ewa Ludwig-Delepiere
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(24 years after company formation)
Appointment Duration6 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 47 Clanricarde Gardens London Clanricarde G
London
W2 4JN
Secretary NameMr Samuel Patrice Delepiere
StatusCurrent
Appointed20 March 2024(30 years after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Correspondence AddressFlat A 27 Nevern Square
London
SW5 9PD
Director NamePeter Anthony Goldsmith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(10 months, 1 week after company formation)
Appointment Duration4 years (resigned 27 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Purcell Crescent
London
SW6 7PB
Director NameStephen Jeffrey Matthews
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(10 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 January 1999)
RoleSolicitor
Correspondence Address12 Hans Road
London
SW3 1RP
Secretary NamePeter Anthony Goldsmith
NationalityBritish
StatusResigned
Appointed26 January 1995(10 months, 1 week after company formation)
Appointment Duration29 years, 2 months (resigned 20 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Purcell Crescent
London
SW6 7PB
Director NameMr Baktash Manavi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed16 November 1995(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 October 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address52 Pembridge Villas
London
W11 3EG
Director NameAnastassios Panayotopoulos
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed30 May 1996(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2007)
RoleLawyer
Correspondence Address18 Costi Palama Str
Neo Psychico
Athens
15451
Director NameCharles Rolaz
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed30 May 1996(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2007)
RoleLawyer
Correspondence AddressFlat 6 47 Clanricarde Gardens
London
W2 4JN
Director NameMr Edward Alexander Boughey Stratton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address47a Clanricarde Gardens
London
W2 4JN
Director NameMr Paul Stuart Keddie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 47a Clanricarde Gardens London Clanricarde Ga
London
W2 4JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat A 27 Nevern Square
London
SW5 9PD
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Turnover£400
Current Liabilities£33,262

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 March 2018Termination of appointment of Edward Alexander Boughey Stratton as a director on 14 September 2017 (1 page)
23 March 2018Appointment of Mrs Ewa Ludwig-Delepiere as a director on 23 March 2018 (2 pages)
23 March 2018Appointment of Mr Henry Joly Dixon as a director on 18 February 2017 (2 pages)
23 March 2018Appointment of Mr Paul Stuart Keddie as a director on 23 November 2017 (2 pages)
23 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 April 2016Registered office address changed from 39 Purcell Crescent London SW6 7PB to 7 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 39 Purcell Crescent London SW6 7PB to 7 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 4 April 2016 (1 page)
4 April 2016Annual return made up to 8 March 2016 no member list (6 pages)
4 April 2016Annual return made up to 8 March 2016 no member list (6 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
1 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
1 April 2015Annual return made up to 8 March 2015 no member list (6 pages)
18 November 2014Appointment of Mr Edward Alexander Boughey Stratton as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Mr Edward Alexander Boughey Stratton as a director on 17 November 2014 (2 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 8 March 2014 no member list (5 pages)
28 May 2014Annual return made up to 8 March 2014 no member list (5 pages)
28 May 2014Annual return made up to 8 March 2014 no member list (5 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 8 March 2013 no member list (5 pages)
5 April 2013Annual return made up to 8 March 2013 no member list (5 pages)
5 April 2013Annual return made up to 8 March 2013 no member list (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 8 March 2012 no member list (5 pages)
30 April 2012Annual return made up to 8 March 2012 no member list (5 pages)
30 April 2012Annual return made up to 8 March 2012 no member list (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 8 March 2011 no member list (5 pages)
5 April 2011Annual return made up to 8 March 2011 no member list (5 pages)
5 April 2011Annual return made up to 8 March 2011 no member list (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 June 2010Appointment of Ms Eva Carina Andersson as a director (2 pages)
4 June 2010Appointment of Ms Eva Carina Andersson as a director (2 pages)
3 June 2010Director's details changed for Ian Ellis Jones on 8 March 2010 (2 pages)
3 June 2010Director's details changed for Electra Panayotopoulos on 8 March 2010 (2 pages)
3 June 2010Annual return made up to 8 March 2010 no member list (3 pages)
3 June 2010Director's details changed for Electra Panayotopoulos on 8 March 2010 (2 pages)
3 June 2010Annual return made up to 8 March 2010 no member list (3 pages)
3 June 2010Annual return made up to 8 March 2010 no member list (3 pages)
3 June 2010Director's details changed for Electra Panayotopoulos on 8 March 2010 (2 pages)
3 June 2010Director's details changed for Ian Ellis Jones on 8 March 2010 (2 pages)
3 June 2010Director's details changed for Ian Ellis Jones on 8 March 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 June 2009Location of debenture register (1 page)
2 June 2009Registered office changed on 02/06/2009 from 39 purcell crescent london SW6 7PB (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Registered office changed on 02/06/2009 from 39 purcell crescent london SW6 7PB (1 page)
2 June 2009Annual return made up to 08/03/09 (2 pages)
2 June 2009Annual return made up to 08/03/09 (2 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 April 2008Annual return made up to 08/03/08 (2 pages)
7 April 2008Annual return made up to 08/03/08 (2 pages)
7 April 2008Appointment terminated director charles rolaz (1 page)
7 April 2008Appointment terminated director charles rolaz (1 page)
7 April 2008Appointment terminated director anastassios panayotopoulos (1 page)
7 April 2008Appointment terminated director anastassios panayotopoulos (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 April 2007Annual return made up to 08/03/07 (2 pages)
13 April 2007Annual return made up to 08/03/07 (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Annual return made up to 08/03/06 (2 pages)
5 April 2006Annual return made up to 08/03/06 (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 12 hans road london SW3 1RP (1 page)
29 March 2006Registered office changed on 29/03/06 from: 12 hans road london SW3 1RP (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 April 2005Annual return made up to 08/03/05 (5 pages)
6 April 2005Annual return made up to 08/03/05 (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
10 May 2004Annual return made up to 08/03/04 (5 pages)
10 May 2004Annual return made up to 08/03/04 (5 pages)
27 August 2003Full accounts made up to 31 December 2002 (9 pages)
27 August 2003Full accounts made up to 31 December 2002 (9 pages)
16 April 2003Annual return made up to 08/03/03 (5 pages)
16 April 2003Annual return made up to 08/03/03 (5 pages)
4 August 2002Full accounts made up to 31 December 2001 (8 pages)
4 August 2002Full accounts made up to 31 December 2001 (8 pages)
26 July 2002Memorandum and Articles of Association (7 pages)
26 July 2002Memorandum and Articles of Association (7 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Registered office changed on 25/03/02 from: 160 brompton road knightsbridge london SW3 1RP (1 page)
25 March 2002Annual return made up to 08/03/02 (4 pages)
25 March 2002Registered office changed on 25/03/02 from: 160 brompton road knightsbridge london SW3 1RP (1 page)
25 March 2002Annual return made up to 08/03/02 (4 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
12 April 2001Annual return made up to 08/03/01 (4 pages)
12 April 2001Annual return made up to 08/03/01 (4 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 April 2000Annual return made up to 08/03/00 (4 pages)
11 April 2000Annual return made up to 08/03/00 (4 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
19 April 1999Full accounts made up to 31 March 1998 (8 pages)
19 April 1999Full accounts made up to 31 March 1998 (8 pages)
29 March 1999Annual return made up to 08/03/99 (6 pages)
29 March 1999Annual return made up to 08/03/99 (6 pages)
25 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
22 July 1997Annual return made up to 08/03/97 (6 pages)
22 July 1997Annual return made up to 08/03/97 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
29 March 1996Annual return made up to 08/03/96 (4 pages)
29 March 1996Annual return made up to 08/03/96 (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 March 1994Incorporation (10 pages)
22 March 1994Incorporation (10 pages)