UKBizDB.co.uk

FIRST STEP HOMES LIMITED

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

This company is commonly known as First Step Homes Limited. The company was founded 27 years ago and was given the registration number 03313432. The firm's registered office is in BRISTOL. You can find them at 30 Whiteladies Road, Clifton, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FIRST STEP HOMES LIMITED
Company Number:03313432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Whiteladies Road, Clifton, Bristol, BS8 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Corporate Secretary20 October 2023Active
4th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Director17 November 2023Active
4th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Director06 October 2023Active
4th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Director06 October 2023Active
20 Oakfield Grove, Bristol, BS8 2BN

Secretary05 February 1997Active
Woodcroft, 3 Stoke Park Road, Stoke Bishop, Bristol, BS9 1LE

Secretary31 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1997Active
Woodcroft, 3 Stoke Park Road, Stoke Bishop, BS9 1LE

Director25 November 2004Active
45 Woodstock Road, Redland, Bristol, BS6 7EW

Director30 August 2001Active
Woodcroft, 3 Stoke Park Road, Stoke Bishop, Bristol, BS9 1LE

Director05 February 1997Active
9 Bude Close, Nailsea, Bristol, BS19 2FQ

Director01 July 1997Active
Avonhurst Mews, 14-16 Rockleaze Avenue, Sneyd Park, Bristol, England, BS9 1NG

Director20 November 2017Active
Baros, 53a Druid Hill, Stoke Bishop, Bristol, Great Britain, BS9 1EH

Director25 November 2004Active
Baros, 53a Druid Hill, Stoke Bishop, Bristol, Great Britain, BS9 1EH

Director16 January 1998Active

People with Significant Control

Sophomore Property 2a Ltd
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:4th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Chastney
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Woodcroft, 3, Stoke Park Road, Bristol, England, BS9 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Norman Chastney
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Woodcroft, 3, Stoke Park Road, Bristol, England, BS9 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helena Maria Wysocki
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:35, The Praedium, Chapter Walk, Bristol, England, BS6 6WB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-14Resolution

Resolution.

Download
2023-10-20Officers

Appoint corporate secretary company with name date.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.