Background WavePink WaveYellow Wave

FIRST HOME STEP LTD (11365979)

FIRST HOME STEP LTD (11365979) is an active UK company. incorporated on 16 May 2018. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRST HOME STEP LTD has been registered for 7 years. Current directors include CORNELIUS, Derek, LLOYD, John, RAY, Mark Richard and 1 others.

Company Number
11365979
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
4th Floor, Merchants House, Chester, CH1 2BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORNELIUS, Derek, LLOYD, John, RAY, Mark Richard, STREET, Keith Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST HOME STEP LTD

FIRST HOME STEP LTD is an active company incorporated on 16 May 2018 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRST HOME STEP LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11365979

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

4th Floor, Merchants House Crook Street Chester, CH1 2BE,

Previous Addresses

Uhy St John's Chambers Love Street Chester CH1 1QN England
From: 30 April 2019To: 10 October 2024
20-22 Wenlock Road London N1 7GU England
From: 16 May 2018To: 30 April 2019
Timeline

8 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Dec 18
Funding Round
Dec 18
New Owner
Dec 18
Director Left
Jul 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CORNELIUS, Derek

Active
Crook Street, ChesterCH1 2BE
Born December 1953
Director
Appointed 16 May 2018

LLOYD, John

Active
Crook Street, ChesterCH1 2BE
Born December 1959
Director
Appointed 13 Jun 2018

RAY, Mark Richard

Active
Crook Street, ChesterCH1 2BE
Born December 1968
Director
Appointed 16 May 2018

STREET, Keith Leslie

Active
Crook Street, ChesterCH1 2BE
Born October 1960
Director
Appointed 13 Jun 2018

KARMALI, Karim

Resigned
Love Street, ChesterCH1 1QN
Born August 1976
Director
Appointed 13 Jun 2018
Resigned 13 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mr John Lloyd

Active
Crook Street, ChesterCH1 2BE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2018

Mr Mark Richard Ray

Ceased
Wenlock Road, LondonN1 7GU
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018
Ceased 02 Dec 2018

Mr Derek Cornelius

Active
Crook Street, ChesterCH1 2BE
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Incorporation Company
16 May 2018
NEWINCIncorporation