ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Step Homes Limited

First Step Homes Limited is an active company incorporated on 5 February 1997 with the registered office located in London, City of London. First Step Homes Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03313432
Private limited company
Age
28 years
Incorporated 5 February 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 May30 Jun 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
10th Floor, 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 4th Floor 52-54 Gracechurch Street London EC3V 0EH England
Telephone
01179074378
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Secretary • British • Lives in UK • Born in Dec 1980
Director • Accountant • British • Lives in England • Born in Apr 1980
Director • British • Lives in England • Born in Oct 1987
Sophomore Property 2a Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sophomore Property 2B Ltd
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 2 more are mutual people.
Active
Sophomore Property Leeds Ltd
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 2 more are mutual people.
Active
Slate Bidco Limited
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Slate Propco Limited
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Forge Life Sciences GP Ltd
Abiola Modupeola Motajo, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Forge Life Sciences Nominee 1 Ltd
Abiola Modupeola Motajo, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Forge Life Sciences Nominee 2 Ltd
Abiola Modupeola Motajo, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Forge Bio GP Ltd
Abiola Modupeola Motajo, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Apr30 Jun 2024
Traded for 14 months
Cash in Bank
£64K
Decreased by £485K (-88%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£28.86M
Increased by £3.8M (+15%)
Total Liabilities
-£14.95M
Increased by £4.1M (+38%)
Net Assets
£13.91M
Decreased by £300K (-2%)
Debt Ratio (%)
52%
Increased by 8.5% (+20%)
Latest Activity
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Mrs Emma Jane Morton Details Changed
10 Months Ago on 9 Dec 2024
Mourant Governance Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Sophomore Property 2a Ltd (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Registered Address Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
New Charge Registered
1 Year 10 Months Ago on 15 Dec 2023
Mrs Jennifer Elizabeth Lambkin Appointed
1 Year 11 Months Ago on 17 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 10 Nov 2023
Get Credit Report
Discover First Step Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with no updates
Submitted on 19 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Director's details changed for Mrs Emma Jane Morton on 9 December 2024
Submitted on 13 Dec 2024
Change of details for Sophomore Property 2a Ltd as a person with significant control on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 5 June 2024 with updates
Submitted on 17 Jun 2024
Registration of charge 033134320065, created on 15 December 2023
Submitted on 19 Dec 2023
Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 17 November 2023
Submitted on 21 Nov 2023
Registration of charge 033134320064, created on 10 November 2023
Submitted on 17 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year