Background WavePink WaveYellow Wave

1ST FACILITIES MANAGEMENT LIMITED (06422482)

1ST FACILITIES MANAGEMENT LIMITED (06422482) is an active UK company. incorporated on 8 November 2007. with registered office in East Brent. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. 1ST FACILITIES MANAGEMENT LIMITED has been registered for 18 years. Current directors include JONES, Samuel Levi David.

Company Number
06422482
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
Acorn House, East Brent, TA9 4HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Samuel Levi David
SIC Codes
41100, 46190, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST FACILITIES MANAGEMENT LIMITED

1ST FACILITIES MANAGEMENT LIMITED is an active company incorporated on 8 November 2007 with the registered office located in East Brent. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. 1ST FACILITIES MANAGEMENT LIMITED was registered 18 years ago.(SIC: 41100, 46190, 68320, 82990)

Status

active

Active since 18 years ago

Company No

06422482

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Acorn House Church Road East Brent, TA9 4HZ,

Previous Addresses

Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 8 November 2007To: 24 November 2011
Timeline

3 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 10
Director Left
Sept 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, Samuel Levi David

Active
Church Road, East BrentTA9 4HZ
Born January 1983
Director
Appointed 20 Apr 2009

RONALD, Sharon Ann

Resigned
Underhill Cottage, WinfordBS40 8AG
Secretary
Appointed 08 Nov 2007
Resigned 20 Apr 2009

BRIDGE, John, Mr.

Resigned
Smithy Cottage, GnosallST20 0BY
Born December 1949
Director
Appointed 05 Nov 2008
Resigned 20 Apr 2009

JONES, Robert John

Resigned
Clingre Farm, DursleyGL11 6BL
Born January 1950
Director
Appointed 08 Nov 2007
Resigned 20 Apr 2009

KUBIAK, George Stefan

Resigned
Old Church Road, ClevedonBS21 7TU
Born August 1950
Director
Appointed 05 Jul 2010
Resigned 04 Aug 2010

MACE, Jessica Jane

Resigned
BS10
Born December 1977
Director
Appointed 08 Nov 2007
Resigned 01 Dec 2008

Persons with significant control

1

Mr Samuel Levi David Jones

Active
Church Road, East BrentTA9 4HZ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation