FIRTIME PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXA GEORGINA ZIANI DE FERRANTI

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL LOVEDAY MASON

View Document

22/01/2122 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2021

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE ABDINI

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR ANTOINE ABDINI

View Document

24/11/2024 November 2020 SECRETARY APPOINTED MR MARTIN KLEIN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY ABLESAFE LIMITED

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANET GLASS

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/05/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

02/07/142 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LOVEDAY MASON / 02/01/2010

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET RUTH GLASS / 02/01/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXA GEORGINA ZIANI DE FERRANTI / 02/01/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LOVEDAY MASON / 01/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET RUTH GLASS / 01/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXA GEORGINA ZIANI DE FERRANTI / 01/12/2009

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/12/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 EXEMPTION FROM APPOINTING AUDITORS 06/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 35 HOLLAND PARK LONDON W11 3TA

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: C/0 STUDIO ONE 105 LANCASTER ROAD LONDON W11 1QF

View Document

23/10/9223 October 1992 SECRETARY RESIGNED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 35 HOLLAND PARK LONDON W11

View Document

14/02/9214 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

24/06/9124 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9116 April 1991 EXEMPTION FROM APPOINTING AUDITORS 31/10/90

View Document

15/04/9115 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/91

View Document

05/04/915 April 1991 COMPANY NAME CHANGED 35 HOLLAND PARK LIMITED CERTIFICATE ISSUED ON 08/04/91

View Document

28/03/9128 March 1991 ADOPT MEM AND ARTS 13/03/91

View Document

28/03/9128 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED FIRTIME PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 21/03/91

View Document

26/01/9026 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information