FIRSTPORT PROPERTY SERVICES NO.6 LIMITED
Management of real estate on a fee or contract basis
FIRSTPORT PROPERTY SERVICES NO.6 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 NO.6 LIMITED (05851267), an active company based in London, England. Incorporated 20 Jun 2006. 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 (2015–2024)
Cash in Bank
£103.16k
Net Assets
£17.44M
Total Liabilities
£1.49M
Turnover
£6.20M
Employees
N/A
Debt Ratio
8%
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 | |||||
|---|---|---|---|---|---|
| Ouda Saleh | Director | British | England | 2 Dec 2020 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Firstport Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Chamonix Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Chamonix Group Limited
Ceased 31 May 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the north of Sterling Way, Upper Cambourne, Cambridge SOUTH CAMBRIDGESHIRE | Freehold | - | 13 Mar 2023 |
Common Parts at 9-11 (odd), 15-21 (odd) and 67-73 (odd) Upende and 3-6 Cow Ground, Aylesbury BUCKINGHAMSHIRE | Leasehold | - | 21 May 2019 |
common parts and grounds at Dr Torrens Way, Costessey, Norwich SOUTH NORFOLK | Leasehold | - | 17 Oct 2018 |
Land on the north side of Powis Lane, Oxley Park, Milton Keynes MILTON KEYNES | Leasehold | - | 22 Feb 2018 |
Flats 1-8, 16 Bonaire Grange, Newton Leys, Bletchley (MK3 5GP) MILTON KEYNES | Leasehold | - | 17 Jan 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Persons With Significant Control | Change to Firstport Group Limited as a person with significant control on 2026-02-02 | |
| 2 Feb 2026 | Officers | Change Corporate Secretary Company With Change Date | |
| 13 Jan 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 13 Jan 2026 | Accounts | Annual accounts made up to 2024-12-31 | |
| 13 Jan 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Change to Firstport Group Limited as a person with significant control on 2026-02-02
Change Corporate Secretary Company With Change Date
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts made up to 2024-12-31
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Change to Firstport Group Limited as a person with significant control on 2026-02-02
2 months ago on 2 Feb 2026
Change Corporate Secretary Company With Change Date
2 months ago on 2 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
3 months ago on 13 Jan 2026
Annual accounts made up to 2024-12-31
3 months ago on 13 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
3 months ago on 13 Jan 2026
