First Step Homes Limited

General information

Name:

First Step Homes Ltd

Office Address:

4th Floor 52-54 Gracechurch Street EC3V 0EH London

Number: 03313432

Incorporation date: 1997-02-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The First Step Homes Limited business has been operating in this business for at least twenty seven years, as it's been founded in 1997. Registered with number 03313432, First Step Homes is categorised as a Private Limited Company located in 4th Floor, London EC3V 0EH. This firm's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. First Step Homes Ltd filed its latest accounts for the financial year up to 2023-04-30. The business most recent confirmation statement was released on 2023-06-05.

We have a group of three directors controlling the limited company right now, namely Jennifer L., Emma M. and Abiola M. who have been doing the directors obligations since 2023-11-17. At least one secretary in this firm is a limited company, specifically Mourant Governance Services (uk) Limited.

Financial data based on annual reports

Company staff

Jennifer L.

Role: Director

Appointed: 17 November 2023

Latest update: 25 February 2024

Role: Corporate Secretary

Appointed: 20 October 2023

Address: 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

Latest update: 25 February 2024

Emma M.

Role: Director

Appointed: 06 October 2023

Latest update: 25 February 2024

Abiola M.

Role: Director

Appointed: 06 October 2023

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm are as follows: Sophomore Property 2a Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 52-54 Gracechurch Street, EC3V 0EH and was registered as a PSC under the reg no 14400038.

Sophomore Property 2a Ltd
Address: 4th Floor 52-54 Gracechurch Street, London, EC3V 0EH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14400038
Notified on 6 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jane C.
Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control:
1/2 or less of shares
Trevor C.
Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control:
1/2 or less of shares
Helena W.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 April 2023
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to 2024/06/30. Originally it was 2024/04/30 (AA01)
filed on: 10th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

HQ address,
2014

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

HQ address,
2015

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

HQ address,
2016

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

Accountant/Auditor,
2016 - 2015

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Louis Broadbent Limited

Address:

Cleevehead Old Coach Road Cross

Post code:

BS26 2EG

City / Town:

Axbridge

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
27
Company Age

Closest Companies - by postcode