Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CLASS HOMES LIMITED
Company Information for

1ST CLASS HOMES LIMITED

2nd Floor, Unicorn House, Station Close, Potters Bar, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
04729985
Private Limited Company
Active

Company Overview

About 1st Class Homes Ltd
1ST CLASS HOMES LIMITED was founded on 2003-04-10 and has its registered office in Potters Bar. The organisation's status is listed as "Active". 1st Class Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1ST CLASS HOMES LIMITED
 
Legal Registered Office
2nd Floor, Unicorn House
Station Close
Potters Bar
HERTFORDSHIRE
EN6 1TL
Other companies in N20
 
Filing Information
Company Number 04729985
Company ID Number 04729985
Date formed 2003-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-27
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 09:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CLASS HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 1ST CLASS HOMES LIMITED
The following companies were found which have the same name as 1ST CLASS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST CLASS HOMES LLC 4150 BELDEN VILLAGE ST. SUITE 300 - CANTON OH 44718 Active Company formed on the 2008-08-11
1ST CLASS HOMES INCORPORATED California Unknown
1ST CLASS HOMES CORPORATION Michigan UNKNOWN
1ST CLASS HOMES LLC Tennessee Unknown
1ST CLASS HOMES NY LLC 54 State Street Ste 804 Queens Albany NY 12207 Active Company formed on the 2023-05-22

Company Officers of 1ST CLASS HOMES LIMITED

Current Directors
Officer Role Date Appointed
ESTER LOUISE NASSIV
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
REGENCY REGISTRARS LIMITED
Company Secretary 2005-08-01 2015-01-01
HOUSE DOCTOR SERVICES LIMITED
Company Secretary 2004-04-01 2005-08-01
SUSAN SCOTT
Director 2005-04-01 2005-08-01
JACOB STEINBERG
Director 2004-04-01 2005-08-01
QA REGISTRARS LIMITED
Nominated Secretary 2003-04-10 2003-05-01
QA NOMINEES LIMITED
Nominated Director 2003-04-10 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTER LOUISE NASSIV BANKHALL (HAWTHORN MEADOWS) LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
ESTER LOUISE NASSIV BANKHALL (BAKERS FARM) LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ESTER LOUISE NASSIV BANKLAND (KINGS ACRE) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
ESTER LOUISE NASSIV HAROUNI GROUP OF COMPANIES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
ESTER LOUISE NASSIV BANKLAND (TANGMERE) LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
ESTER LOUISE NASSIV BANKHALL (CARISBROOK GRANGE) LTD Director 2008-06-25 CURRENT 2008-06-25 Active
ESTER LOUISE NASSIV BANKHALL (KINGS WOOD PLACE) LTD Director 2008-06-25 CURRENT 2008-06-25 Active
ESTER LOUISE NASSIV BANKHALL (MARLBOROUGH GARDENS) LTD Director 2008-06-25 CURRENT 2008-06-25 Active
ESTER LOUISE NASSIV BANKHALL (SQUIREWALK) LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active
ESTER LOUISE NASSIV BANKHALL (ETON PLACE) LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active
ESTER LOUISE NASSIV BANKLAND (CHAPEL ANNEXE) LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
ESTER LOUISE NASSIV FREEHOLD INVESTORS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
ESTER LOUISE NASSIV BANKLAND (PORTSWOOD) LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
ESTER LOUISE NASSIV BANKLAND (PERHAM) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
ESTER LOUISE NASSIV BANKLAND (STAUNTON) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
ESTER LOUISE NASSIV BANKLAND (LAKESIDE) LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
ESTER LOUISE NASSIV BANKLAND (THE ORCHARD) LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
ESTER LOUISE NASSIV BANKLAND (ARTILLERY ARMS) LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
ESTER LOUISE NASSIV BANKLAND (ARTILLERY ROW) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
ESTER LOUISE NASSIV BANKHALL (MARLBOROUGH) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
ESTER LOUISE NASSIV BANKLAND (PARK 21) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
ESTER LOUISE NASSIV BANKHALL (PARK GATE) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
ESTER LOUISE NASSIV HOUSEPROUD ESTATES LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
ESTER LOUISE NASSIV BANKHALL LIMITED Director 2006-03-02 CURRENT 2005-10-07 Active
ESTER LOUISE NASSIV BANKLAND LTD Director 2006-03-02 CURRENT 2005-10-07 Active
ESTER LOUISE NASSIV ARMANI PROPERTIES LIMITED Director 2003-09-24 CURRENT 2003-09-23 Active
ESTER LOUISE NASSIV WORLD PROPERTY SERVICES LIMITED Director 1998-04-14 CURRENT 1998-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-11Director's details changed for Ms Ester Louise Nassiv on 2023-02-17
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-28Previous accounting period shortened from 28/04/22 TO 27/04/22
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-28Current accounting period shortened from 29/04/21 TO 28/04/21
2022-04-28AA01Current accounting period shortened from 29/04/21 TO 28/04/21
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-31Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-31AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-17AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-17CH01Director's details changed for Ms Ester Louise Nassiv on 2009-10-01
2016-01-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-13TM02Termination of appointment of Regency Registrars Limited on 2015-01-01
2014-12-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-18AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-19CH01Director's details changed for Ms Ester Louise Nassiv on 2009-10-01
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-23AR0110/04/10 ANNUAL RETURN FULL LIST
2010-05-23CH04SECRETARY'S DETAILS CHNAGED FOR REGENCY REGISTRARS LIMITED on 2009-10-01
2010-01-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-22363aReturn made up to 10/04/09; full list of members
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 01/08/2005
2008-12-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-06363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH
2008-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 01/08/2005
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-08363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-26363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD LONDON N20 9BH
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bSECRETARY RESIGNED
2005-08-26288aNEW SECRETARY APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-09363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-05-11DISS40STRIKE-OFF ACTION DISCONTINUED
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-03-16GAZ1FIRST GAZETTE
2003-05-11287REGISTERED OFFICE CHANGED ON 11/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-05-11288bDIRECTOR RESIGNED
2003-05-11288bSECRETARY RESIGNED
2003-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 1ST CLASS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-03-16
Fines / Sanctions
No fines or sanctions have been issued against 1ST CLASS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 25,813
Creditors Due Within One Year 2012-05-01 £ 6,334
Non-instalment Debts Due After5 Years 2012-05-01 £ 25,813
Provisions For Liabilities Charges 2011-04-30 £ -369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST CLASS HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 1,632
Cash Bank In Hand 2012-04-30 £ 402
Cash Bank In Hand 2011-04-30 £ 450
Current Assets 2012-05-01 £ 1,632
Current Assets 2012-04-30 £ 402
Current Assets 2011-04-30 £ 8,286
Debtors 2011-04-30 £ 7,836
Fixed Assets 2012-05-01 £ 27,154
Fixed Assets 2012-04-30 £ 27,744
Fixed Assets 2011-04-30 £ 28,334
Secured Debts 2012-05-01 £ 25,813
Shareholder Funds 2012-05-01 £ 3,361
Shareholder Funds 2012-04-30 £ -1,842
Shareholder Funds 2011-04-30 £ -213
Tangible Fixed Assets 2012-05-01 £ 27,154
Tangible Fixed Assets 2012-04-30 £ 27,744
Tangible Fixed Assets 2011-04-30 £ 28,334

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CLASS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CLASS HOMES LIMITED
Trademarks
We have not found any records of 1ST CLASS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CLASS HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 1ST CLASS HOMES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CLASS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1ST CLASS HOMES LIMITEDEvent Date2004-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CLASS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1ST CLASS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.