Company NameFirst Property Services UK Limited
DirectorsCarl Malcom Dutton and Steven James Hodgkiss
Company StatusActive
Company Number06790844
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Malcom Dutton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMr Steven James Hodgkiss
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMr Steven James Hodgkiss
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMr Dino Vella
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleProperty Services
Country of ResidenceEngland
Correspondence AddressUnit 6 The Courthouse
72 Moorland Road
Stoke-On-Trent
Staffs
ST6 1DY
Director NameMr Simon Mark Richard Powner
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleProperty Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Courthouse
72 Moorland Road
Stoke-On-Trent
Staffs
ST6 1DY
Secretary NameMr Kieran John Holdcroft
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Hazelwood Close
Stoke-On-Trent
Staffordshire
ST6 2PS
Secretary NameMr Simon Mark Richard Powner
NationalityBritish
StatusResigned
Appointed15 January 2011(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Courthouse
72 Moorland Road
Stoke-On-Trent
Staffs
ST6 1DY
Director NameMr Robert Horton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(10 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW

Contact

Websitefirstpropertyservices.co.uk
Email address[email protected]
Telephone01782 610546
Telephone regionStoke-on-Trent

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Dino Vella
50.00%
Ordinary
1 at £1Mr Simon Mark Richard Powner
50.00%
Ordinary

Financials

Year2014
Net Worth£55,247
Cash£40,306
Current Liabilities£44,974

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
15 July 2019Termination of appointment of Robert Horton as a director on 10 July 2019 (1 page)
3 May 2019Registered office address changed from Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 3 May 2019 (1 page)
30 April 2019Appointment of Mr Robert Horton as a director on 30 April 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
7 December 2018Unaudited abridged accounts made up to 31 July 2018 (10 pages)
18 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 July 2018Cessation of Dino Vella as a person with significant control on 13 July 2018 (1 page)
18 July 2018Cessation of Simon Mark Richard Powner as a person with significant control on 13 July 2018 (1 page)
18 July 2018Notification of Opal Financials Holdings Limited as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Simon Mark Richard Powner as a secretary on 13 July 2018 (1 page)
13 July 2018Appointment of Mr Carl Malcom Dutton as a director on 13 July 2018 (2 pages)
13 July 2018Appointment of Mr Steven James Hodgkiss as a director on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Simon Mark Richard Powner as a director on 13 July 2018 (1 page)
1 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 November 2017Termination of appointment of Dino Vella as a director on 9 October 2017 (1 page)
23 November 2017Termination of appointment of Dino Vella as a director on 9 October 2017 (1 page)
8 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
8 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
3 July 2017Notification of Dino Vella as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
3 July 2017Notification of Simon Mark Richard Powner as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
3 July 2017Notification of Simon Mark Richard Powner as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Dino Vella as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Amended total exemption small company accounts made up to 29 February 2016 (6 pages)
21 February 2017Amended total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
26 January 2016Particulars of variation of rights attached to shares (2 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 January 2016Change of share class name or designation (2 pages)
26 January 2016Particulars of variation of rights attached to shares (2 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 January 2016Change of share class name or designation (2 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY on 9 April 2015 (1 page)
9 April 2015Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY on 9 April 2015 (1 page)
9 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY on 9 April 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 October 2012Appointment of Mr Simon Mark Richard Powner as a secretary (1 page)
29 October 2012Appointment of Mr Simon Mark Richard Powner as a secretary (1 page)
1 February 2012Director's details changed for Mr Dino Vella on 22 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Dino Vella on 22 January 2012 (2 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Dino Vella on 11 August 2011 (2 pages)
22 December 2011Director's details changed for Mr Dino Vella on 11 August 2011 (2 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 May 2011Termination of appointment of Kieran Holdcroft as a secretary (1 page)
20 May 2011Termination of appointment of Kieran Holdcroft as a secretary (1 page)
10 May 2011Secretary's details changed for {officer_name} (1 page)
10 May 2011Registered office address changed from 72a Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 72a Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 10 May 2011 (1 page)
10 May 2011Secretary's details changed (1 page)
10 May 2011Secretary's details changed (1 page)
9 May 2011Director's details changed for Mr Dino Vella on 25 March 2011 (2 pages)
9 May 2011Director's details changed for Mr Simon Mark Richard Powner on 25 March 2011 (2 pages)
9 May 2011Director's details changed for Mr Simon Mark Richard Powner on 25 March 2011 (2 pages)
9 May 2011Director's details changed for Mr Dino Vella on 25 March 2011 (2 pages)
6 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 July 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
28 July 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
13 April 2010Director's details changed for Dino Vella on 14 January 2010 (2 pages)
13 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Simon Mark Richard Powner on 14 January 2010 (2 pages)
13 April 2010Secretary's details changed for Kieran John Holdcroft on 14 January 2010 (1 page)
13 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Kieran John Holdcroft on 14 January 2010 (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Simon Mark Richard Powner on 14 January 2010 (2 pages)
13 April 2010Director's details changed for Dino Vella on 14 January 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
4 August 2009Registered office changed on 04/08/2009 from 72A moorland road burslem stoke-on-trent staffordshire ST6 1DY (1 page)
4 August 2009Registered office changed on 04/08/2009 from 72A moorland road burslem stoke-on-trent staffordshire ST6 1DY (1 page)
14 January 2009Incorporation (10 pages)
14 January 2009Incorporation (10 pages)