Warning: file_put_contents(c/1679c465ee9030923065a359d20f6adc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3e593e871cb73a31c464ba0078390f0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
First Home Step Ltd, CH1 1QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST HOME STEP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Home Step Ltd. The company was founded 6 years ago and was given the registration number 11365979. The firm's registered office is in CHESTER. You can find them at Uhy St John's Chambers, Love Street, Chester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIRST HOME STEP LTD
Company Number:11365979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Uhy St John's Chambers, Love Street, Chester, England, CH1 1QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uhy, St John's Chambers, Love Street, Chester, England, CH1 1QN

Director16 May 2018Active
Uhy, St. John's Chambers, Love Street, Chester, England, CH1 1QN

Director13 June 2018Active
Uhy, St John's Chambers, Love Street, Chester, England, CH1 1QN

Director16 May 2018Active
Uhy, St John's Chabers, Love Street, Chester, England, CH1 1QN

Director13 June 2018Active
Uhy, St John's Chambers, Love Street, Chester, England, CH1 1QN

Director13 June 2018Active

People with Significant Control

Mr John Lloyd
Notified on:02 December 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Uhy, St John's Chambers, Love Street, Chester, England, CH1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Ray
Notified on:16 May 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Cornelius
Notified on:16 May 2018
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Uhy, St John's Chambers, Love Street, Chester, England, CH1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.