Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST STEP HOMES LIMITED
Company Information for

FIRST STEP HOMES LIMITED

4TH FLOOR, 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH,
Company Registration Number
03313432
Private Limited Company
Active

Company Overview

About First Step Homes Ltd
FIRST STEP HOMES LIMITED was founded on 1997-02-05 and has its registered office in London. The organisation's status is listed as "Active". First Step Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST STEP HOMES LIMITED
 
Legal Registered Office
4TH FLOOR
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
Other companies in BS8
 
Filing Information
Company Number 03313432
Company ID Number 03313432
Date formed 1997-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/03/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712952440  
Last Datalog update: 2024-01-05 06:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST STEP HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST STEP HOMES LIMITED
The following companies were found which have the same name as FIRST STEP HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST STEP HOMES (SOUTH WEST) LIMITED THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG Active - Proposal to Strike off Company formed on the 2005-08-31
FIRST STEP HOMES (WESSEX) LIMITED 30 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG Active Company formed on the 2012-04-24
FIRST STEP HOMES MANAGEMENT LLP MARKET HOUSE MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NN Dissolved Company formed on the 2007-11-23
FIRST STEP HOMES MIDLANDS LIMITED LIABILITY PARTNERSHIP NEW WINDSOR HOUSE OXON BUSINESS PARK BICTON HEATH SHREWSBURY SY3 5HJ Active Company formed on the 2006-05-24
FIRST STEP HOMES, INC. 15 TEAKWOOD DRIVE Saratoga CLIFTON PARK NY 120655413 Active Company formed on the 2000-12-18
FIRST STEP HOMES INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2012-04-01
FIRST STEP HOMES INT PTY LTD QLD 4551 Active Company formed on the 2003-07-29
FIRST STEP HOMES, INC 8504 N. W. 46TH DRIVE CORAL SPRINGS, FLORIDA FL 33067 Inactive Company formed on the 2004-12-16
FIRST STEP HOMES (PROJECTS) LTD THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG Active - Proposal to Strike off Company formed on the 2017-11-27
FIRST STEP HOMES (IRELAND) LIMITED 12 NORTHBROOK ROAD DUBLIN 6. RANELAGH, DUBLIN, IRELAND Active Company formed on the 2015-02-11
FIRST STEP HOMES, LLC PO BOX 2590 C/O BOX 2590 WYLIE TX 75098 Active Company formed on the 2019-08-28
FIRST STEP HOMES WEST, LLC 500 W 7TH ST STE 600 FORT WORTH TX 76102 Forfeited Company formed on the 2019-11-07
FIRST STEP HOMES LIMITED 12 NORTHBROOK ROAD DUBLIN 6 IRELAND RANELAGH, DUBLIN, IRELAND Active Company formed on the 2020-07-24
FIRST STEP HOMES TWO LIMITED 12 NORTHBROOK ROAD DUBLIN 6 RANELAGH, DUBLIN, IRELAND Active Company formed on the 2020-11-16
FIRST STEP HOMES CONSTRUCTION LLC 500 W 7TH ST STE 600 FORT WORTH TX 76102 Active Company formed on the 2020-11-19
FIRST STEP HOMES WEST GP, LLC 500 W 7TH ST STE 600 FORT WORTH TX 76102 Active Company formed on the 2021-07-25
FIRST STEP HOMES WEST REAL ESTATE MANAGEMENT, LLC 500 W 7TH ST STE 600 FORT WORTH TX 76102 Active Company formed on the 2021-07-25
FIRST STEP HOMES MORTGAGE, LLC 904 W FM 544 UNIT 2590 WYLIE TX 75098 Active Company formed on the 2023-02-28
FIRST STEP HOMES SALES, LLC 940 W FM 544 UNIT 2590 WYLIE TX 75098 Active Company formed on the 2023-04-19

Company Officers of FIRST STEP HOMES LIMITED

Current Directors
Officer Role Date Appointed
TREVOR NORMAN CHASTNEY
Company Secretary 2001-03-31
JANE CHASTNEY
Director 2004-11-25
TREVOR NORMAN CHASTNEY
Director 1997-02-05
HELENA MARIA WYSOCKI
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JERZY GERHARD WYSOCKI
Director 1998-01-16 2014-06-19
HELENA MARIA WYSOCKI
Director 2004-11-25 2013-05-31
JANE CHASTNEY
Director 2001-08-30 2001-09-06
DENNIS WILLIAM BUTCHART
Company Secretary 1997-02-05 2001-03-31
RODNEY JOHN RICHARD LEES
Director 1997-07-01 1999-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-05 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR NORMAN CHASTNEY BAR WASH LTD Company Secretary 2004-03-10 CURRENT 2004-03-04 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY THE ENDLESS PLEASURE COMPANY LIMITED Company Secretary 2003-06-04 CURRENT 2002-05-03 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY THE ENDLESS PROPERTY COMPANY LTD Company Secretary 2002-05-15 CURRENT 2002-05-15 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY GLOUCESTER ROAD NOMINEES LIMITED Company Secretary 2001-09-11 CURRENT 2001-09-11 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY TRIANGLE PROPERTIES (BRISTOL) LIMITED Company Secretary 2000-08-23 CURRENT 2000-08-14 Active
TREVOR NORMAN CHASTNEY HOTWELLS APARTMENTS LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY ALEXANDER HOMES AND DEVELOPMENTS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
TREVOR NORMAN CHASTNEY CHELTENHAM ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-10-10
TREVOR NORMAN CHASTNEY FIRST STEP HOMES (WESSEX) LIMITED Director 2013-09-02 CURRENT 2012-04-24 Active
TREVOR NORMAN CHASTNEY 30 WHITELADIES ROAD LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2015-11-10
TREVOR NORMAN CHASTNEY TRIANGLE PROPERTIES LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
TREVOR NORMAN CHASTNEY 21 CLARE STREET LETTINGS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-09-06
TREVOR NORMAN CHASTNEY 31 CORN STREET LETTINGS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-09-06
TREVOR NORMAN CHASTNEY 21 CLARE STREET LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
TREVOR NORMAN CHASTNEY 31 CORN STREET LIMITED Director 2010-10-08 CURRENT 2010-10-08 Liquidation
TREVOR NORMAN CHASTNEY AVONCO (BRISTOL) LIMITED Director 2009-03-01 CURRENT 2004-03-10 Active
TREVOR NORMAN CHASTNEY HOTWELLS DEVELOPMENTS LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
TREVOR NORMAN CHASTNEY DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
TREVOR NORMAN CHASTNEY DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
TREVOR NORMAN CHASTNEY BAR WASH LTD Director 2004-03-10 CURRENT 2004-03-04 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY THE ENDLESS PROPERTY COMPANY LTD Director 2002-10-10 CURRENT 2002-05-15 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY THE ENDLESS PLEASURE COMPANY LIMITED Director 2002-05-03 CURRENT 2002-05-03 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY GLOUCESTER ROAD NOMINEES LIMITED Director 2001-09-11 CURRENT 2001-09-11 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY TRIANGLE PROPERTIES (BRISTOL) LIMITED Director 2000-08-23 CURRENT 2000-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Appointment of Mourant Governance Services (Uk) Limited as company secretary on 2023-10-20
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320048
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320061
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320047
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320052
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320049
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320051
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320057
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320063
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320062
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320046
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320050
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320053
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320054
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320059
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320058
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320060
2023-10-11DIRECTOR APPOINTED MRS ABIOLA MODUPEOLA MOTAJO
2023-10-10Termination of appointment of Trevor Norman Chastney on 2023-10-06
2023-10-10APPOINTMENT TERMINATED, DIRECTOR TREVOR NORMAN CHASTNEY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JANE CHASTNEY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR HELENA MARIA WYSOCKI
2023-10-10DIRECTOR APPOINTED MRS EMMA JANE MORTON
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM 30 Whiteladies Road Clifton Bristol BS8 2LG
2023-10-10Current accounting period extended from 30/04/24 TO 30/06/24
2023-10-10CESSATION OF JANE CHASTNEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10CESSATION OF TREVOR NORMAN CHASTNEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10Notification of Sophomore Property 2a Ltd as a person with significant control on 2023-10-06
2023-10-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-12-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-11-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-29RP04CS01Second filing of Confirmation Statement dated 21/10/2017
2018-06-29ANNOTATIONClarification
2018-06-14AAMDAmended account full exemption
2018-06-05PSC07CESSATION OF HELENA MARIA WYSOCKI AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320063
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320062
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320061
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320059
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320060
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320054
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320057
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320056
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320058
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320053
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320055
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320052
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320047
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320051
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320050
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320049
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320048
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320046
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320045
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134320044
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16
2018-01-12AA30/04/17 TOTAL EXEMPTION FULL
2017-11-21AP01DIRECTOR APPOINTED MRS HELENA MARIA WYSOCKI
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 300000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-31AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-11AR0121/10/15 FULL LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 300000
2014-11-19AR0121/10/14 FULL LIST
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JERZY WYSOCKI
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 300000
2013-10-21AR0121/10/13 FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HELENA WYSOCKI
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320045
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134320044
2013-03-19AUDAUDITOR'S RESIGNATION
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-23AR0121/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARIA WYSOCKI / 04/10/2011
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JERZY GERHARD WYSOCKI / 04/10/2011
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-24AR0121/10/11 FULL LIST
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-01AR0121/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARIA WYSOCKI / 01/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JERZY GERHARD WYSOCKI / 01/10/2010
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-21AR0121/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARIA WYSOCKI / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NORMAN CHASTNEY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CHASTNEY / 21/10/2009
2009-05-05MISCSECTION 519
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-26Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to FIRST STEP HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST STEP HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 65
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 63
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-23 Outstanding LLOYDS TSB BANK PLC
2013-08-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2002-06-28 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-06-28 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2002-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2001-07-25 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2001-07-25 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 2001-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-01 Satisfied TURKOS THIRTY SIX LIMITED
LEGAL CHARGE 2000-08-16 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 2000-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-01 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-10-06 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-07-27 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1999-07-27 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 1999-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-12-16 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1998-12-16 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 1998-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 666,219
Creditors Due After One Year 2012-04-30 £ 956,569
Creditors Due Within One Year 2013-04-30 £ 10,735,777
Creditors Due Within One Year 2012-04-30 £ 10,713,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST STEP HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 300,000
Called Up Share Capital 2012-04-30 £ 300,000
Cash Bank In Hand 2013-04-30 £ 650,685
Cash Bank In Hand 2012-04-30 £ 1,317,634
Current Assets 2013-04-30 £ 1,683,019
Current Assets 2012-04-30 £ 2,047,174
Debtors 2013-04-30 £ 1,032,334
Debtors 2012-04-30 £ 729,540
Fixed Assets 2013-04-30 £ 16,488,596
Fixed Assets 2012-04-30 £ 16,455,193
Secured Debts 2013-04-30 £ 9,195,657
Secured Debts 2012-04-30 £ 9,258,064
Shareholder Funds 2013-04-30 £ 6,769,619
Shareholder Funds 2012-04-30 £ 6,831,718
Tangible Fixed Assets 2013-04-30 £ 16,488,594
Tangible Fixed Assets 2012-04-30 £ 16,455,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST STEP HOMES LIMITED registering or being granted any patents
Domain Names

FIRST STEP HOMES LIMITED owns 1 domain names.

firststephomes.co.uk  

Trademarks
We have not found any records of FIRST STEP HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST STEP HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2012-05-10 GBP £3,350 Fees & Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST STEP HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST STEP HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST STEP HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.