Background WavePink WaveYellow Wave

FIRST AFFORDABLE LIMITED (08733712)

FIRST AFFORDABLE LIMITED (08733712) is an active UK company. incorporated on 15 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FIRST AFFORDABLE LIMITED has been registered for 12 years. Current directors include COLEMAN, Susan Janet, LIPTON, Elliot Stephen, MARKS, Nicola Anne and 2 others.

Company Number
08733712
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEMAN, Susan Janet, LIPTON, Elliot Stephen, MARKS, Nicola Anne, STEPHEN, John Alexander, WALKER, Christopher Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST AFFORDABLE LIMITED

FIRST AFFORDABLE LIMITED is an active company incorporated on 15 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FIRST AFFORDABLE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08733712

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

URBANSCAPE RESIDENTIAL LIMITED
From: 15 October 2013To: 13 June 2017
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Apr 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SHAMASH, Andrew Joseph

Active
Queen Anne Street, LondonW1G 9EL
Secretary
Appointed 01 Apr 2021

COLEMAN, Susan Janet

Active
Queen Anne Street, LondonW1G 9EL
Born May 1965
Director
Appointed 16 Feb 2021

LIPTON, Elliot Stephen

Active
Queen Anne Street, LondonW1G 9EL
Born March 1969
Director
Appointed 15 Oct 2013

MARKS, Nicola Anne

Active
Queen Anne Street, LondonW1G 9EL
Born June 1963
Director
Appointed 21 Oct 2020

STEPHEN, John Alexander

Active
Queen Anne Street, LondonW1G 9EL
Born October 1947
Director
Appointed 30 Sept 2015

WALKER, Christopher Alan

Active
Queen Anne Street, LondonW1G 9EL
Born July 1976
Director
Appointed 01 Aug 2025

POLLARD, Paul Andrew

Resigned
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 15 Oct 2013
Resigned 03 Apr 2020

GOTTLIEB, Julius

Resigned
Queen Anne Street, LondonW1G 9EL
Born June 1968
Director
Appointed 24 Apr 2015
Resigned 31 Jul 2015

JOHN, Robert Llewellyn

Resigned
33 Cavendish Square, LondonW1G 0DT
Born September 1948
Director
Appointed 15 Oct 2013
Resigned 08 Mar 2015

LITTLETON, Zoe

Resigned
Queen Anne Street, LondonW1G 9EL
Born May 1955
Director
Appointed 24 Apr 2015
Resigned 31 Mar 2021

POLLARD, Paul Andrew

Resigned
Wimpole Street, LondonW1G 0EF
Born March 1965
Director
Appointed 08 Mar 2015
Resigned 03 Apr 2020

WILLIAMS, Peter Richard, Dr

Resigned
Queen Anne Street, LondonW1G 9EL
Born July 1946
Director
Appointed 24 Apr 2015
Resigned 30 Sept 2025

Persons with significant control

1

40, Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Resolution
13 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Registration Company As Social Landlord
28 October 2016
HC01HC01
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2013
NEWINCIncorporation