1STAVENUE.CO.UK LIMITED

Register to unlock more data on OkredoRegister

1STAVENUE.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913713

Incorporation date

22/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Bath Street, Gravesend, Kent DA11 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon18/11/2025
Cessation of Tanya Bonney as a person with significant control on 2025-11-18
dot icon18/11/2025
Current accounting period extended from 2025-12-31 to 2026-02-28
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon18/11/2025
Change of details for Mrs Tanya Endacott as a person with significant control on 2025-11-18
dot icon09/10/2025
Registered office address changed from 3 Sycamore Place Bromley Kent BR1 2FY England to 52 Bath Street Gravesend Kent DA11 0DF on 2025-10-09
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 3 Sycamore Place Bromley Kent BR1 2FY on 2025-05-22
dot icon13/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Satisfaction of charge 059137130005 in full
dot icon30/11/2023
Satisfaction of charge 059137130006 in full
dot icon16/11/2023
Registration of charge 059137130007, created on 2023-11-15
dot icon16/11/2023
Registration of charge 059137130008, created on 2023-11-15
dot icon30/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Satisfaction of charge 059137130004 in full
dot icon23/12/2022
Registration of charge 059137130005, created on 2022-12-22
dot icon23/12/2022
Registration of charge 059137130006, created on 2022-12-22
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Statement of capital on 2022-03-28
dot icon01/06/2022
Statement of capital on 2022-03-25
dot icon26/05/2022
Statement of capital on 2022-03-24
dot icon14/12/2021
Registration of charge 059137130004, created on 2021-12-13
dot icon09/12/2021
Satisfaction of charge 059137130003 in full
dot icon09/12/2021
Satisfaction of charge 2 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon08/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon10/06/2020
Secretary's details changed for Mrs Tanya Bonney on 2020-06-01
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Director's details changed for Mrs Tanya Bonney on 2020-04-06
dot icon05/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Termination of appointment of Joanne Southgate as a director on 2017-04-04
dot icon02/10/2017
Notification of Tanya Bonney as a person with significant control on 2016-04-06
dot icon02/10/2017
Notification of Paul Endacott as a person with significant control on 2016-04-06
dot icon02/10/2017
Confirmation statement made on 2017-08-22 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon18/07/2014
Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 2014-07-18
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Michael Gaskin as a director
dot icon12/06/2013
Registration of charge 059137130003
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-04-07
dot icon12/02/2013
Appointment of Mr Michael Gaskin as a director
dot icon31/12/2012
Statement of capital following an allotment of shares on 2011-04-07
dot icon27/11/2012
Memorandum and Articles of Association
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon17/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon06/09/2012
Termination of appointment of Chris Redfern as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon01/05/2012
Appointment of Ms Joanne Southgate as a director
dot icon01/05/2012
Appointment of Mr Chris Redfern as a director
dot icon20/04/2012
Resolutions
dot icon16/04/2012
Resolutions
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon11/04/2012
Statement of capital following an allotment of shares on 2011-04-07
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-10
dot icon12/03/2012
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2012-03-12
dot icon05/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon04/11/2010
Director's details changed for Paul Endacott on 2009-10-01
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 22/08/09; full list of members
dot icon18/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2008
Return made up to 22/08/08; full list of members
dot icon12/09/2008
Director's change of particulars / paul endacott / 02/06/2008
dot icon12/09/2008
Director and secretary's change of particulars / tanya bonney / 02/06/2008
dot icon12/09/2008
Director and secretary's change of particulars / tanya bonney / 12/09/2008
dot icon18/09/2007
Return made up to 22/08/07; full list of members
dot icon12/02/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon22/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

21
2022
change arrow icon-80.26 % *

* during past year

Cash in Bank

£414,844.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
631.74K
-
0.00
2.10M
-
2022
21
759.79K
-
0.00
414.84K
-
2022
21
759.79K
-
0.00
414.84K
-

Employees

2022

Employees

21 Descended-5 % *

Net Assets(GBP)

759.79K £Ascended20.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.84K £Descended-80.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Endacott, Tanya
Director
22/08/2006 - Present
6
Mr Paul Victor Endacott
Director
22/08/2006 - Present
8
Gaskin, Michael
Director
06/04/2012 - 06/07/2013
-
Redfern, Christopher Michael
Director
03/01/2012 - 15/08/2012
1
Endacott, Tanya
Secretary
22/08/2006 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About 1STAVENUE.CO.UK LIMITED

1STAVENUE.CO.UK LIMITED is an(a) Active company incorporated on 22/08/2006 with the registered office located at 52 Bath Street, Gravesend, Kent DA11 0DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of 1STAVENUE.CO.UK LIMITED?

toggle

1STAVENUE.CO.UK LIMITED is currently Active. It was registered on 22/08/2006 .

Where is 1STAVENUE.CO.UK LIMITED located?

toggle

1STAVENUE.CO.UK LIMITED is registered at 52 Bath Street, Gravesend, Kent DA11 0DF.

What does 1STAVENUE.CO.UK LIMITED do?

toggle

1STAVENUE.CO.UK LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does 1STAVENUE.CO.UK LIMITED have?

toggle

1STAVENUE.CO.UK LIMITED had 21 employees in 2022.

What is the latest filing for 1STAVENUE.CO.UK LIMITED?

toggle

The latest filing was on 18/11/2025: Cessation of Tanya Bonney as a person with significant control on 2025-11-18.