Background WavePink WaveYellow Wave

FOOTSTEP LIVING LIMITED (07016414)

FOOTSTEP LIVING LIMITED (07016414) is an active UK company. incorporated on 11 September 2009. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOOTSTEP LIVING LIMITED has been registered for 16 years. Current directors include BARNETT, Norman, CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin and 1 others.

Company Number
07016414
Status
active
Type
ltd
Incorporated
11 September 2009
Age
16 years
Address
37 Jewry Street, Winchester, SO23 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNETT, Norman, CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin, WILKINSON, Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTSTEP LIVING LIMITED

FOOTSTEP LIVING LIMITED is an active company incorporated on 11 September 2009 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOOTSTEP LIVING LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07016414

LTD Company

Age

16 Years

Incorporated 11 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

FOOTSTEP HOMES (HAGLEY) LIMITED
From: 20 September 2012To: 15 August 2016
FOOTSTEP PROPERTY LIMITED
From: 11 September 2009To: 20 September 2012
Contact
Address

37 Jewry Street Winchester, SO23 8RY,

Previous Addresses

1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 11 September 2009To: 4 June 2010
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Oct 15
Funding Round
Nov 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Funding Round
Dec 20
New Owner
Feb 21
Loan Secured
Jun 21
Funding Round
Mar 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARNETT, Norman

Active
Jewry Street, WinchesterSO23 8RY
Born May 1949
Director
Appointed 11 Sept 2012

CHAMBERLAIN, Charles Edwick

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961
Director
Appointed 11 Sept 2012

NORTH, Peter Martin

Active
Jewry Street, WinchesterSO23 8RY
Born July 1949
Director
Appointed 11 Sept 2009

WILKINSON, Charles

Active
Jewry Street, WinchesterSO23 8RY
Born February 1957
Director
Appointed 11 Sept 2012

NORTH, Susan

Resigned
125 Lower Shawlands, WinchesterSO21 2LQ
Secretary
Appointed 11 Sept 2009
Resigned 24 May 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 11 Sept 2009
Resigned 11 Sept 2009

CHASE, Robert Henry Armitage

Resigned
Jewry Street, WinchesterSO23 8RY
Born March 1945
Director
Appointed 11 Sept 2012
Resigned 30 Oct 2015

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 11 Sept 2009
Resigned 11 Sept 2009

Persons with significant control

3

Lagland Street, PooleBH15 1QG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2021
Heathcote Place, WinchesterSO21 2LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2021

Mr Charles Edwick Chamberlain

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2021
PSC09Update to PSC Statements
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Resolution
15 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
21 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 November 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Incorporation Company
11 September 2009
NEWINCIncorporation