UKBizDB.co.uk

1STAVENUE.CO.UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1stavenue.co.uk Limited. The company was founded 17 years ago and was given the registration number 05913713. The firm's registered office is in DARTFORD. You can find them at Adams & Moore House, Instone Road, Dartford, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:1STAVENUE.CO.UK LIMITED
Company Number:05913713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sycamore Place, Bromley, United Kingdom, BR1 2FY

Secretary22 August 2006Active
3, Sycamore Place, Bromley, United Kingdom, BR1 2FY

Director22 August 2006Active
3, Sycamore Place, Bromley, United Kingdom, BR1 2FY

Director22 August 2006Active
73, Lowfield Street, Dartford, DA1 1HP

Director06 April 2012Active
73, Lowfield Street, Dartford, DA1 1HP

Director03 January 2012Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director06 April 2011Active

People with Significant Control

Mrs Tanya Bonney
Notified on:02 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Victor Endacott
Notified on:02 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Victor Endacott
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:3, Sycamore Place, Bromley, United Kingdom, BR1 2FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tanya Bonney
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:3, Sycamore Place, Bromley, United Kingdom, BR1 2FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Capital

Capital alter shares redemption statement of capital.

Download
2022-06-01Capital

Capital alter shares redemption statement of capital.

Download
2022-05-26Capital

Capital alter shares redemption statement of capital.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Change person secretary company with change date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.