FIRSTPORT OPERATIONS PD LIMITED
Management of real estate on a fee or contract basis
FIRSTPORT OPERATIONS PD LIMITED
Management of real estate on a fee or contract basis
Previous Company Names
Contact & Details
Contact
Registered Address
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
Full company profile for FIRSTPORT OPERATIONS PD LIMITED (06277828), an active company based in New Milton, England. Incorporated 13 Jun 2007. 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
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Emeria Uk Dormants Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Firstport Group Limited
Ceased 31 May 2023
Knight Square Limited
Ceased 1 Jan 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
116, Old Rectory Court, Southchurch Rectory Chase, Southend-On-Sea (SS2 4XE) SOUTHEND-ON-SEA | Leasehold | - | 27 Feb 2018 |
Wardens Flat, Homesea House, Green Road, Southsea (PO5 4DG) PORTSMOUTH | Leasehold | - | 11 Jul 2017 |
Flat 14, Marlborough Court, Aigburth Vale, Liverpool (L17 0DE) LIVERPOOL | Leasehold | £48,790 | 24 Feb 2010 |
Chardwar Gardens, Victoria Street, Bourton-on-the-Water COTSWOLD | Leasehold | - | 26 Aug 2009 |
Flat 13, Homelake House, Station Road, Parkstone, Poole (BH14 8UG) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 24 Aug 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Feb 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 2 Feb 2026 | Persons With Significant Control | Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02 | |
| 2 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Feb 2026 | Officers | Change to director Mr Ouda Saleh on 2026-02-02 | |
| 2 Feb 2026 | Officers | Change to director Mr Steve John Perrett on 2026-02-02 |
Change Sail Address Company With Old Address New Address
Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Ouda Saleh on 2026-02-02
Change to director Mr Steve John Perrett on 2026-02-02
Recent Activity
Latest Activity
Change Sail Address Company With Old Address New Address
2 months ago on 4 Feb 2026
Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
2 months ago on 2 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 2 Feb 2026
Change to director Mr Ouda Saleh on 2026-02-02
2 months ago on 2 Feb 2026
Change to director Mr Steve John Perrett on 2026-02-02
2 months ago on 2 Feb 2026
