Background WavePink WaveYellow Wave

FIRST ALLIANCE HOUSING LIMITED (12790892)

FIRST ALLIANCE HOUSING LIMITED (12790892) is an active UK company. incorporated on 4 August 2020. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. FIRST ALLIANCE HOUSING LIMITED has been registered for 5 years. Current directors include CARSON, Sam, CORBETT, Martin, DAWSON, John Patrick.

Company Number
12790892
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
Hornbeam House, Harrogate, HG2 8QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARSON, Sam, CORBETT, Martin, DAWSON, John Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ALLIANCE HOUSING LIMITED

FIRST ALLIANCE HOUSING LIMITED is an active company incorporated on 4 August 2020 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. FIRST ALLIANCE HOUSING LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12790892

LTD Company

Age

5 Years

Incorporated 4 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Hornbeam House Hornbeam Park Harrogate, HG2 8QT,

Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Sept 21
New Owner
Oct 21
Director Joined
Oct 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CARSON, Sam

Active
Hornbeam Park, HarrogateHG2 8QT
Born May 1995
Director
Appointed 28 Sept 2021

CORBETT, Martin

Active
Hornbeam Park, HarrogateHG2 8QT
Born November 1960
Director
Appointed 04 Aug 2020

DAWSON, John Patrick

Active
Hornbeam Park, HarrogateHG2 8QT
Born May 1980
Director
Appointed 04 Aug 2020

Persons with significant control

3

Mr Sam Carson

Active
Hornbeam Park, HarrogateHG2 8QT
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2021

Mr John Patrick Dawson

Active
Hornbeam Park, HarrogateHG2 8QT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020

Martin Corbett

Active
Hornbeam Park, HarrogateHG2 8QT
Born November 1960

Nature of Control

Significant influence or control
Notified 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 September 2021
MAMA
Resolution
21 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 September 2021
SH10Notice of Particulars of Variation
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Capital Name Of Class Of Shares
17 December 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
4 August 2020
NEWINCIncorporation