Background WavePink WaveYellow Wave

FIRST HOUSE ASSOCIATES LIMITED (08894227)

FIRST HOUSE ASSOCIATES LIMITED (08894227) is an active UK company. incorporated on 13 February 2014. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FIRST HOUSE ASSOCIATES LIMITED has been registered for 12 years. Current directors include COPELAND, Anthony John, SANDHU, Avtar Singh.

Company Number
08894227
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
First House, Birmingham, B1 1PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COPELAND, Anthony John, SANDHU, Avtar Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST HOUSE ASSOCIATES LIMITED

FIRST HOUSE ASSOCIATES LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FIRST HOUSE ASSOCIATES LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08894227

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

First House Sutton Street Birmingham, B1 1PE,

Previous Addresses

Unit 8 Long Acre Trading Estate Long Acre Birmingham B7 5JD
From: 13 February 2014To: 11 November 2015
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Funding Round
Aug 14
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
New Owner
Nov 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COPELAND, Anthony John

Active
Sutton Street, BirminghamB1 1PE
Born December 1960
Director
Appointed 27 Feb 2014

SANDHU, Avtar Singh

Active
Hampton Lane, SolihullB91 2RS
Born October 1954
Director
Appointed 13 Feb 2014

Persons with significant control

1

Mr Avtar Singh Sandhu

Active
Sutton Street, BirminghamB1 1PE
Born October 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Incorporation Company
13 February 2014
NEWINCIncorporation