Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
First Steps Property Limited
First Steps Property Limited is an active company incorporated on 24 October 2006 with the registered office located in Northampton, Northamptonshire. First Steps Property Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05976882
Private limited company
Age
18 years
Incorporated
24 October 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 October 2024
(10 months ago)
Next confirmation dated
24 October 2025
Due by
7 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about First Steps Property Limited
Contact
Address
Britannia House
3-5 Rushmills
Northampton
NN4 7YB
England
Address changed on
31 Jul 2025
(1 month ago)
Previous address was
7 Rushmills Northampton NN4 7YB England
Companies in NN4 7YB
Telephone
07866800785
Email
Unreported
Website
Fsprops.co.uk
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Jane Elizabeth Bain
Director • Secretary • British
John Francis Butler
Director • Secretary • Finance Director • Irish • Lives in England • Born in Nov 1967
Sarah Elizabeth Fahey
Director • British • Lives in UK • Born in Oct 1980
Andrew William Bain
Director • British • Lives in UK • Born in Apr 1947
Philip John Smith
Director • Managing Director • British • Lives in England • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Beaconsfield Childcare Limited
John Francis Butler, Jane Elizabeth Bain, and 3 more are mutual people.
Active
Somerville Bain Associates Limited
Jane Elizabeth Bain and are mutual people.
Active
At The End Of The Day Limited
Jane Elizabeth Bain, Andrew William Bain, and 1 more are mutual people.
Active
Bucks Childcare Solutions Ltd
Jane Elizabeth Bain and Sarah Elizabeth Fahey are mutual people.
Active
Kidsunlimited Limited
Philip John Smith and John Francis Butler are mutual people.
Active
Bright Horizons Family Solutions Limited
Philip John Smith and John Francis Butler are mutual people.
Active
Asquith Court Holdings Limited
Philip John Smith and John Francis Butler are mutual people.
Active
Asquith Court Nurseries Limited
Philip John Smith and John Francis Butler are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1.13K
Decreased by £6.36K (-85%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1M
Decreased by £6.36K (-1%)
Total Liabilities
-£703.25K
Decreased by £6.31K (-1%)
Net Assets
£298.47K
Decreased by £41 (-0%)
Debt Ratio (%)
70%
Decreased by 0.18% (-0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 31 Jul 2025
Accounting Period Extended
1 Month Ago on 24 Jul 2025
Charge Satisfied
4 Months Ago on 19 Apr 2025
Charge Satisfied
4 Months Ago on 19 Apr 2025
Mr John Francis Butler Appointed
5 Months Ago on 4 Apr 2025
Mr John Francis Butler Appointed
5 Months Ago on 4 Apr 2025
Mr Philip John Smith Appointed
5 Months Ago on 4 Apr 2025
Andrew William Bain Resigned
5 Months Ago on 4 Apr 2025
Jane Elizabeth Bain Resigned
5 Months Ago on 4 Apr 2025
Jane Elizabeth Bain Resigned
5 Months Ago on 4 Apr 2025
Get Alerts
Get Credit Report
Discover First Steps Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 31 July 2025
Submitted on 31 Jul 2025
Current accounting period extended from 30 August 2025 to 31 December 2025
Submitted on 24 Jul 2025
Satisfaction of charge 1 in full
Submitted on 19 Apr 2025
Satisfaction of charge 3 in full
Submitted on 19 Apr 2025
Appointment of Mr John Francis Butler as a secretary on 4 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Sarah Elizabeth Fahey as a director on 4 April 2025
Submitted on 7 Apr 2025
Appointment of Mr Philip John Smith as a director on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Jane Elizabeth Bain as a secretary on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Jane Elizabeth Bain as a director on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Andrew William Bain as a director on 4 April 2025
Submitted on 7 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs