Background WavePink WaveYellow Wave

ONE AVENUE FACILITIES MANAGEMENT LIMITED (11782385)

ONE AVENUE FACILITIES MANAGEMENT LIMITED (11782385) is an active UK company. incorporated on 23 January 2019. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ONE AVENUE FACILITIES MANAGEMENT LIMITED has been registered for 7 years. Current directors include PANKHANIA, Keval.

Company Number
11782385
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PANKHANIA, Keval
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE AVENUE FACILITIES MANAGEMENT LIMITED

ONE AVENUE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 23 January 2019 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ONE AVENUE FACILITIES MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11782385

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ONE AVENUE HOUSE LIMITED
From: 7 August 2020To: 19 July 2022
ONE AVENUE MAYFAIR LIMITED
From: 22 November 2019To: 7 August 2020
ONE AVENUE MARYLEBONE LIMITED
From: 12 July 2019To: 22 November 2019
ONE AVENUE REX BUILDING LIMITED
From: 23 January 2019To: 12 July 2019
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

Onega House 112 Main Road Sidcup DA14 6NE England
From: 21 September 2022To: 21 August 2025
Station House Station Approach East Horsley Surrey KT24 6QX England
From: 23 January 2019To: 21 September 2022
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Sept 22
Director Left
Apr 23
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PANKHANIA, Keval

Active
20 Birchin Lane, LondonEC3V 9DU
Born May 1972
Director
Appointed 23 Jan 2019

PATEL, Hiren

Resigned
Station Approach, LeatherheadKT24 6QX
Born January 1978
Director
Appointed 23 Jan 2019
Resigned 18 Jun 2019

SPIRES, Alice

Resigned
5 Jewry Street, LondonEC3N 2EX
Born September 1988
Director
Appointed 18 Jun 2019
Resigned 01 Jan 2023

SQUELCH, Ryan David

Resigned
5 Jewry Street, LondonEC3N 2EX
Born March 1972
Director
Appointed 18 Jun 2019
Resigned 12 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Kings House, BrentwoodCM14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Station Approach, East HorsleyKT24 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Resolution
7 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
12 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2019
NEWINCIncorporation