FIRST STEPS PROPERTY LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 05976882
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address 29 GLOVER ROAD, PINNER, MIDDX, HA5 1LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of FIRST STEPS PROPERTY LIMITED are www.firststepsproperty.co.uk, and www.first-steps-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. First Steps Property Limited is a Private Limited Company. The company registration number is 05976882. First Steps Property Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of First Steps Property Limited is 29 Glover Road Pinner Middx Ha5 1lq. The company`s financial liabilities are £44.02k. It is £-113.18k against last year. The cash in hand is £14.11k. It is £-124.21k against last year. And the total assets are £14.65k, which is £-143.44k against last year. BAIN, Jane Elizabeth is a Secretary of the company. BAIN, Andrew William is a Director of the company. BAIN, Jane Elizabeth is a Director of the company. FAHEY, Sarah Elizabeth is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director HULM, Sarah Joanne has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


first steps property Key Finiance

LIABILITIES £44.02k
-72%
CASH £14.11k
-90%
TOTAL ASSETS £14.65k
-91%
All Financial Figures

Current Directors

Secretary
BAIN, Jane Elizabeth
Appointed Date: 24 October 2006

Director
BAIN, Andrew William
Appointed Date: 24 October 2006
78 years old

Director
BAIN, Jane Elizabeth
Appointed Date: 24 October 2006
73 years old

Director
FAHEY, Sarah Elizabeth
Appointed Date: 27 October 2006
45 years old

Resigned Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Director
HULM, Sarah Joanne
Resigned: 01 January 2009
Appointed Date: 27 October 2006
55 years old

Director
LEA YEAT LIMITED
Resigned: 24 October 2006
Appointed Date: 24 October 2006

FIRST STEPS PROPERTY LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 32 more events
03 Nov 2006
Secretary resigned
03 Nov 2006
Director resigned
03 Nov 2006
New director appointed
03 Nov 2006
New secretary appointed;new director appointed
24 Oct 2006
Incorporation

FIRST STEPS PROPERTY LIMITED Charges

25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H northgate house 64 station road beaconsfield.
21 December 2006
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 20 priory road high wycombe bucks.
18 December 2006
Guarantee & debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…