Company NameFirstrock Properties Limited
DirectorsMark Marmorstein and Debbie Stroh
Company StatusActive
Company Number09457797
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Marmorstein
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Park Avenue
London
NW11 0JX
Director NameDebbie Stroh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Princes Park Avenue
London
NW11 0JX
Director NameMrs Debbie Stroh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Park Avenue
London
NW11 0JX

Location

Registered Address112 Princes Park Avenue
London
NW11 0JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

18 February 2021Registered office address changed from 65 Highfield Gardens London NW11 9HA England to 112 Princes Park Avenue London NW11 0JX on 18 February 2021 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
11 November 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to 65 Highfield Gardens London NW11 9HA on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to 65 Highfield Gardens London NW11 9HA on 11 November 2015 (1 page)
1 June 2015Director's details changed for Mrs Debie Stroh on 18 May 2015 (2 pages)
1 June 2015Director's details changed for Mrs Debie Stroh on 18 May 2015 (2 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 100
(22 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 100
(22 pages)