Company NameFirst-Step Group Limited
DirectorHarinder Singh Dhaliwal
Company StatusActive
Company Number06627318
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Harinder Singh Dhaliwal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Hollow Macclesfield Road
Alderley Edge
Cheshire
Sk9 78w
Secretary NameMr Andrew Bernard Peers
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Oakwood Court
Bowden
Cheshire
WA14 3DJ

Contact

Websitewww.first-step.uk.com/
Email address[email protected]

Location

Registered AddressUnit 4 Redhill Street
Ancoats
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Harinder Dhaliwal
100.00%
Ordinary

Financials

Year2014
Net Worth£147,868
Cash£167,639
Current Liabilities£496,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

4 September 2020Delivered on: 15 September 2020
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 19, blossom street, ancoats, manchester, M4 sep demised by a lease made between first step (ancoats) limited and first-step group limited which is to be allocated a title number upon registration of the abovementioned lease out of the freehold title number MAN298765 .
Outstanding
20 May 2020Delivered on: 21 May 2020
Persons entitled: Lloyds Bankl PLC

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 5 April 2018
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 5 April 2018
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 15 January 2015
Satisfied on: 29 July 2015
Persons entitled: Bank of Baroda (Manchester Branch)

Classification: A registered charge
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 September 2020Registration of charge 066273180005, created on 4 September 2020 (25 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
21 May 2020Registration of charge 066273180004, created on 20 May 2020 (42 pages)
7 May 2020Satisfaction of charge 066273180003 in full (1 page)
7 May 2020Satisfaction of charge 066273180002 in full (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 April 2018Registration of charge 066273180003, created on 3 April 2018 (21 pages)
5 April 2018Registration of charge 066273180002, created on 3 April 2018 (31 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Notification of Harinder Dhaliwal as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Harinder Dhaliwal as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Registered office address changed from 4 Jordan Street Manchester Manchester Lancashire M15 4PY to Unit 4 Redhill Street Ancoats Manchester M4 5BA on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 4 Jordan Street Manchester Manchester Lancashire M15 4PY to Unit 4 Redhill Street Ancoats Manchester M4 5BA on 30 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Satisfaction of charge 066273180001 in full (1 page)
29 July 2015Satisfaction of charge 066273180001 in full (1 page)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2015Termination of appointment of Andrew Bernard Peers as a secretary on 8 January 2015 (1 page)
4 February 2015Termination of appointment of Andrew Bernard Peers as a secretary on 8 January 2015 (1 page)
4 February 2015Termination of appointment of Andrew Bernard Peers as a secretary on 8 January 2015 (1 page)
15 January 2015Registration of charge 066273180001, created on 29 December 2014 (7 pages)
15 January 2015Registration of charge 066273180001, created on 29 December 2014 (7 pages)
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
6 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
29 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 July 2009Return made up to 23/06/09; full list of members (3 pages)
14 July 2009Return made up to 23/06/09; full list of members (3 pages)
13 July 2009Director's change of particulars / harinder dhaliwal / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / harinder dhaliwal / 13/07/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from 4 jordan street manchester manchester manchester M15 4PY england (1 page)
13 July 2009Registered office changed on 13/07/2009 from 4 jordan street manchester manchester manchester M15 4PY england (1 page)
23 June 2008Incorporation (11 pages)
23 June 2008Incorporation (11 pages)