logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 3
    FIRSTPORT LIMITED - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
    LAUNCHCOIN LIMITED - 2009-10-19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Kashyap, Ashwin
    Cfo born in September 1977
    Individual (63 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2023-12-08
    OF - Director → CIF 0
  • 2
    Finneran, Adrian Patrick
    Finance Director born in June 1967
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-02-03 ~ 2023-12-08
    OF - Director → CIF 0
  • 3
    Shepherd, Andrew Carl
    Estate Agent born in December 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2023-12-08
    OF - Director → CIF 0
  • 4
    Doble, Jeffrey Ian
    Estate Agent born in August 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2021-03-08
    OF - Director → CIF 0
  • 5
    Mcgrandles, Anne-marie
    Property Manager born in December 1987
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2022-10-03
    OF - Director → CIF 0
    Ms Anne-marie Mcgrandles
    Born in December 1987
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Hymers, Anthony Brian
    Property Manager born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2022-01-06
    OF - Director → CIF 0
    Mr Anthony Brian Hymers
    Born in January 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Summerley, Timothy Fitzgerald
    Operations Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ 2020-03-05
    OF - Director → CIF 0
  • 8
    Engel, Yaron
    Individual (71 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2023-12-08
    OF - Secretary → CIF 0
  • 9
    Keenan, John Joseph
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-01
    OF - Director → CIF 0
  • 10
    icon of address3, Park Road, Teddington, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    2019-07-02 ~ 2023-12-08
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FIRSTPORT PROPERTY SERVICES NO.15 LIMITED

Previous names
BURLINGTON ESTATES (LONDON) LIMITED - 2024-06-11
MJS BLOCK MANAGEMENT LIMITED - 2012-10-19
Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
9,900 GBP2019-02-28
Dividends Paid on Shares
13,200 GBP2017-03-01 ~ 2018-02-28
Property, Plant & Equipment
15,569 GBP2019-02-28
17,252 GBP2018-02-28
Fixed Assets
25,469 GBP2019-02-28
30,452 GBP2018-02-28
Debtors
292,564 GBP2019-02-28
218,340 GBP2018-02-28
Cash at bank and in hand
15,189 GBP2019-02-28
201,408 GBP2018-02-28
Current Assets
307,753 GBP2019-02-28
419,748 GBP2018-02-28
Net Current Assets/Liabilities
4,666 GBP2019-02-28
-2,318 GBP2018-02-28
Total Assets Less Current Liabilities
30,135 GBP2019-02-28
28,134 GBP2018-02-28
Equity
Called up share capital
10,000 GBP2019-02-28
10,000 GBP2018-02-28
10,000 GBP2017-02-28
Retained earnings (accumulated losses)
20,135 GBP2019-02-28
18,134 GBP2018-02-28
17,860 GBP2017-02-28
Equity
30,135 GBP2019-02-28
28,134 GBP2018-02-28
27,860 GBP2017-02-28
Profit/Loss
Retained earnings (accumulated losses)
137,795 GBP2018-03-01 ~ 2019-02-28
144,274 GBP2017-03-01 ~ 2018-02-28
Profit/Loss
137,795 GBP2018-03-01 ~ 2019-02-28
144,274 GBP2017-03-01 ~ 2018-02-28
Dividends Paid
Retained earnings (accumulated losses)
-144,000 GBP2017-03-01 ~ 2018-02-28
Dividends Paid
-135,794 GBP2018-03-01 ~ 2019-02-28
Intangible Assets - Gross Cost
Net goodwill
33,000 GBP2018-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
23,100 GBP2019-02-28
19,800 GBP2018-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
3,300 GBP2018-03-01 ~ 2019-02-28
Intangible Assets
Net goodwill
9,900 GBP2019-02-28
13,200 GBP2018-02-28
Property, Plant & Equipment - Gross Cost
Other
48,907 GBP2019-02-28
43,535 GBP2018-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
33,338 GBP2019-02-28
26,283 GBP2018-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,055 GBP2018-03-01 ~ 2019-02-28
Property, Plant & Equipment
Other
15,569 GBP2019-02-28
17,252 GBP2018-02-28
Trade Debtors/Trade Receivables
Current
174,534 GBP2019-02-28
130,486 GBP2018-02-28
Amount of corporation tax that is recoverable
Current
6,467 GBP2018-02-28
Other Debtors
Amounts falling due within one year
118,030 GBP2019-02-28
81,387 GBP2018-02-28
Debtors
Current, Amounts falling due within one year
292,564 GBP2019-02-28
218,340 GBP2018-02-28
Bank Borrowings/Overdrafts
Current
7,456 GBP2018-02-28
Trade Creditors/Trade Payables
Current
79,111 GBP2019-02-28
149,282 GBP2018-02-28
Corporation Tax Payable
34,737 GBP2019-02-28
35,583 GBP2018-02-28
Other Taxation & Social Security Payable
48,300 GBP2019-02-28
31,082 GBP2018-02-28
Other Creditors
Current
140,939 GBP2019-02-28
198,663 GBP2018-02-28
Equity
Called up share capital
10,000 GBP2019-02-28
10,000 GBP2018-02-28

Related profiles found in government register
  • FIRSTPORT PROPERTY SERVICES NO.15 LIMITED
    Info
    BURLINGTON ESTATES (LONDON) LIMITED - 2024-06-11
    MJS BLOCK MANAGEMENT LIMITED - 2024-06-11
    Registered number 07854696
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL
    PRIVATE LIMITED COMPANY incorporated on 2011-11-21 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • BURLINGTON ESTATES (LONDON) LIMITED
    S
    Registered number missing
    icon of address15, Bolton Street, London, England, W1J 8BG
    CIF 1
  • BURLINGTON ESTATES (LONDON) LIMITED
    S
    Registered number 07854696
    icon of address124, New Bond Street, London, England, W1S 1DX
    ENGLAND
    CIF 2
  • BURLINGTON ESTATES (LONDON) LIMITED
    S
    Registered number 07854696
    icon of address15, Bolton Street, London, England, W1J 8BG
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 40
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2017-04-28 ~ 2025-03-06
    CIF 20 - Secretary → ME
  • 2
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2021-12-02 ~ 2024-10-24
    CIF 10 - Secretary → ME
  • 3
    icon of address266 Kingsland Road, London, Greater London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2024-09-18
    CIF 18 - Secretary → ME
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2014-10-15 ~ 2024-09-26
    CIF 37 - Secretary → ME
  • 5
    icon of addressFossill Court, 217 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-04-26 ~ 2024-09-18
    CIF 32 - Secretary → ME
  • 6
    icon of addressLane House, 24 Parsons Green Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2022-08-12
    CIF 25 - Secretary → ME
  • 7
    MARKCOURT LIMITED - 1995-02-06
    icon of address140a Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 2017-04-28 ~ 2018-11-15
    CIF 2 - Secretary → ME
  • 8
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,292 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2024-09-18
    CIF 38 - Secretary → ME
  • 9
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2024-09-18
    CIF 36 - Secretary → ME
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,176 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-09-18
    CIF 33 - Secretary → ME
  • 11
    icon of addressC/o Lornham Ltd, 7 New Quebec Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2023-04-12
    CIF 14 - Secretary → ME
  • 12
    icon of addressC/o Lornham Ltd, 7 New Quebec Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2023-04-12
    CIF 15 - Secretary → ME
  • 13
    icon of address140 Tachbrook Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2015-06-25 ~ 2020-08-24
    CIF 8 - Secretary → ME
  • 14
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2024-09-18
    CIF 17 - Secretary → ME
  • 15
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    39 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2019-04-01
    CIF 5 - Secretary → ME
  • 16
    BARONS COURT MANSIONS LTD - 2023-04-17
    icon of addressC/o Ekor Block Management, 17 Musard Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    350,001 GBP2023-11-30
    Officer
    icon of calendar 2021-08-01 ~ 2023-04-28
    CIF 12 - Secretary → ME
  • 17
    icon of address2 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-09-06 ~ 2023-05-04
    CIF 40 - Secretary → ME
  • 18
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2023-03-29
    CIF 35 - Secretary → ME
  • 19
    icon of addressC/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar 2020-06-24 ~ 2023-04-07
    CIF 13 - Secretary → ME
  • 20
    icon of addressC/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,251 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-01-07
    CIF 26 - Secretary → ME
  • 21
    icon of addressC/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2017-05-30 ~ 2020-01-07
    CIF 31 - Secretary → ME
  • 22
    icon of addressC/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    639,152 GBP2017-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2022-08-15
    CIF 34 - Secretary → ME
  • 23
    icon of address266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-01-25 ~ 2022-05-16
    CIF 21 - Secretary → ME
  • 24
    icon of address266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-01-25 ~ 2022-05-16
    CIF 22 - Secretary → ME
  • 25
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-09-18
    CIF 30 - Secretary → ME
  • 26
    icon of address3, Castle Gate, Castle Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2021-12-07 ~ 2024-08-05
    CIF 29 - Secretary → ME
  • 27
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2018-02-06 ~ 2024-09-18
    CIF 39 - Secretary → ME
  • 28
    LEATHERMARKET SQUARE MANAGEMENT COMPANY LIMITED - 1995-07-21
    icon of addressThe Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    107 GBP2024-03-24
    Officer
    icon of calendar 2017-04-28 ~ 2020-05-19
    CIF 6 - Secretary → ME
  • 29
    icon of addressTey House, Market Hill, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,507 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2024-09-23
    CIF 19 - Secretary → ME
  • 30
    icon of addressC/o Perpetual Residence 71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2023-11-05
    CIF 16 - Secretary → ME
  • 31
    icon of addressLane House, Parsons Green Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,388,269 GBP2024-06-23
    Officer
    icon of calendar 2016-03-01 ~ 2023-01-19
    CIF 23 - Secretary → ME
  • 32
    ALDENBY LIMITED - 1981-12-31
    icon of address4th Floor Warwick House, 25-27 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,337 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-09-30
    CIF 28 - Secretary → ME
  • 33
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2024-05-01
    CIF 27 - Secretary → ME
  • 34
    WORTHYSMART PROPERTY MANAGEMENT LIMITED - 1989-02-15
    icon of address87 York Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,464 GBP2024-03-31
    Officer
    icon of calendar 2019-12-13 ~ 2020-09-22
    CIF 7 - Secretary → ME
  • 35
    icon of address175 Sussex Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    icon of calendar 2016-04-13 ~ 2018-03-02
    CIF 1 - Secretary → ME
  • 36
    icon of addressThe Office Tps Estates Management Ltd, Gunsfield Lodge, Compton Drive, Plaitford, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-04-04
    CIF 9 - Secretary → ME
  • 37
    icon of address140 Tachbrook Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2021-01-13
    CIF 4 - Secretary → ME
  • 38
    icon of addressC/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2023-12-25
    CIF 24 - Secretary → ME
  • 39
    icon of addressRoberts & Co, 2 Tower House, Tower Centre, Hoddesdon, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-10-28
    CIF 3 - Secretary → ME
  • 40
    icon of addressUnits 1, 2 & 3 Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-08-01
    CIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.