Company NameFirst Propco Limited
Company StatusActive
Company Number05286483
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Edwin Rhys Morris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleConsultant
Country of ResidenceGermany
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMr Alan Richard Morris
StatusCurrent
Appointed29 April 2016(11 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address14 Lea Lane, Millhouse Green
Sheffield
S36 9LN
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Ezart Avenue
Wetherby
West Yorkshire
LS22 6BB
Secretary NameMrs Hilary Gay Morris
NationalityBritish
StatusResigned
Appointed06 December 2004(3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 29 April 2016)
RoleOffice Admin
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 September 2016)
RoleFinancial Direc
Country of ResidenceEngland
Correspondence Address20 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS
Secretary NameMW Associates Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address14 Lea Lane, Millhouse Green
Sheffield
S36 9LN

Location

Registered Address14 Lea Lane, Millhouse Green
Sheffield
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Top Propco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£673,464
Cash£354,940
Current Liabilities£505,476

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

6 July 2007Delivered on: 7 July 2007
Satisfied on: 25 March 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of lewis drive pontygwindy industrial estate caerphilly t/no CY233635. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
3 November 2005Delivered on: 5 November 2005
Satisfied on: 19 December 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a metallised product site pontygwindy industrial estate caerphilly t/n WA396643. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 18 May 2005
Satisfied on: 9 February 2006
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a land and buildings at pontygwindy industrial estate, caerphilly and land on the north east side of lewis drive, pontygwindy, caerphilly t/no WA396643 by way of floating charge with full title guarantee all moveable plant, machinery, implements, building materials of all kinds, utensils, furniture and equipment and the undertaking and all other property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
8 September 2016Termination of appointment of Morgan Lawn Morris as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Morgan Lawn Morris as a director on 8 September 2016 (1 page)
2 May 2016Termination of appointment of Hilary Gay Morris as a secretary on 29 April 2016 (1 page)
2 May 2016Termination of appointment of Hilary Gay Morris as a secretary on 29 April 2016 (1 page)
2 May 2016Appointment of Mr Alan Richard Morris as a secretary on 29 April 2016 (2 pages)
2 May 2016Appointment of Mr Alan Richard Morris as a secretary on 29 April 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
25 March 2014Satisfaction of charge 3 in full (4 pages)
25 March 2014Satisfaction of charge 3 in full (4 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Satisfaction of charge 2 in full (4 pages)
19 December 2013Satisfaction of charge 2 in full (4 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Director's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
18 November 2013Director's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 November 2009Director's details changed for Mr Morgan Lawn Morris on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Morgan Lawn Morris on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 November 2008Return made up to 15/11/08; full list of members (4 pages)
28 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
3 December 2007Return made up to 15/11/07; full list of members (2 pages)
3 December 2007Return made up to 15/11/07; full list of members (2 pages)
7 July 2007Particulars of mortgage/charge (6 pages)
7 July 2007Particulars of mortgage/charge (6 pages)
30 March 2007Accounts made up to 30 September 2006 (6 pages)
30 March 2007Accounts made up to 30 September 2006 (6 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Return made up to 15/11/05; full list of members (2 pages)
25 November 2005Return made up to 15/11/05; full list of members (2 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
8 September 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
18 May 2005Particulars of mortgage/charge (7 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
15 November 2004Incorporation (8 pages)
15 November 2004Incorporation (8 pages)