FIRSTPORT PROPERTY SERVICES LIMITED
Management of real estate on a fee or contract basis
FIRSTPORT PROPERTY SERVICES LIMITED
Management of real estate on a fee or contract basis
Previous Company Names
Contact & Details
Contact
Registered Address
Fifth Floor The Lantern 75 Hampstead Road London NW1 2PL England
Full company profile for FIRSTPORT PROPERTY SERVICES LIMITED (02061041), an active company based in London, England. Incorporated 3 Oct 1986. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£17.91k
Net Assets
-£10.92M
Total Liabilities
£21.79M
Turnover
£18.06M
Employees
1051
Debt Ratio
201%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Steve John Perrett | Director | British | England | 18 Aug 2022 | Active |
See all 35 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Firstport Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Knight Square Limited
Ceased 1 Jan 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
28 De Clare Drive, Radyr, Cardiff (CF15 8FY) CARDIFF | Freehold | £120,000 | 22 Nov 2016 |
land on the east side of Great Cambridge Road, Turnford BROXBOURNE | Freehold | - | 19 May 2015 |
Land lying to the east of Woodford Way, Witney WEST OXFORDSHIRE | Freehold | - | 30 Jul 2014 |
Florence Court, Florence Way, Knaphill, Woking (GU21 2TN) WOKING | Leasehold | - | 7 May 2014 |
common parts at Elmers Court, Post Office Lane, Beaconsfield (HP9 1QF) BUCKINGHAMSHIRE | Leasehold | - | 15 Oct 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Officers | Change Corporate Secretary Company With Change Date | |
| 3 Feb 2026 | Persons With Significant Control | Change to Firstport Group Limited as a person with significant control on 2026-02-02 | |
| 13 Jan 2026 | Accounts | Annual accounts made up to 2024-12-31 | |
| 13 Jan 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 13 Jan 2026 | Accounts | Annual accounts filed |
Change Corporate Secretary Company With Change Date
Change to Firstport Group Limited as a person with significant control on 2026-02-02
Annual accounts made up to 2024-12-31
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts filed
Recent Activity
Latest Activity
Change Corporate Secretary Company With Change Date
2 months ago on 3 Feb 2026
Change to Firstport Group Limited as a person with significant control on 2026-02-02
2 months ago on 3 Feb 2026
Annual accounts made up to 2024-12-31
3 months ago on 13 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
3 months ago on 13 Jan 2026
Annual accounts filed
3 months ago on 13 Jan 2026
