UKBizDB.co.uk

FIRST HOMES LIMITED

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

This company is commonly known as First Homes Limited. The company was founded 10 years ago and was given the registration number 08679819. The firm's registered office is in ILFORD. You can find them at Suite C, Room 4 And 5 1 Balfour Road, Gable House, Ilford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FIRST HOMES LIMITED
Company Number:08679819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite C, Room 4 And 5 1 Balfour Road, Gable House, Ilford, Essex, England, IG1 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Harold Wood, Romford, United Kingdom, RM3 0BS

Director16 July 2020Active
51, Azalea Close, Ilford, England, IG1 2BF

Director26 March 2014Active
138, Lathon Road, London, United Kingdom, E6 2DY

Director06 September 2013Active
Suite C, Room 4 And 5, 1 Balfour Road, Gable House, Ilford, England, IG1 4HP

Director23 September 2015Active
17, Plumbers Row, Unit D, Upper Ground Floor, London, England, E1 1EQ

Director10 September 2014Active

People with Significant Control

Mr Pankaj Chhabra
Notified on:23 July 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:33, Station Road, Romford, United Kingdom, RM3 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bobby Chhabra
Notified on:16 July 2020
Status:Active
Country of residence:England
Address:146, Wellesley Road, Ilford, England, IG1 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Harminder Singh Chhabra
Notified on:14 June 2019
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Suite C, Room 4 And 5, 1 Balfour Road, Ilford, England, IG1 4HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Sigita Galiusaite
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Suite C, Room 4 And 5, 1 Balfour Road, Ilford, England, IG1 4HP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Change account reference date company previous extended.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Address

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

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.