ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OLD Avenue No.1 Limited

OLD Avenue No.1 Limited is an active company incorporated on 9 October 2014 with the registered office located in Rochford, Essex. OLD Avenue No.1 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09257220
Private limited company
Age
11 years
Incorporated 9 October 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (1 year ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (11 hours remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Millhouse
32 - 38 East Street
Rochford
Essex
SS4 1DB
England
Address changed on 2 Jun 2023 (2 years 4 months ago)
Previous address was City Pavilion 27 Bush Lane London EC4R 0AA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in UK • Born in Nov 1976
OLD Avenue Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Falco Capital Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Watermeadow Homes (Towcester Road) Ltd
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Watermeadow Homes Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Watermeadow Properties Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Falco Agent Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Falco WMH Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Harvester Drive Management Company Ltd
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Falco Group Limited
Jonathan Daniel Lamb and Richard Stewart Anderson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £43K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£24.88M
Decreased by £5.81M (-19%)
Total Liabilities
-£23.2M
Decreased by £4.46M (-16%)
Net Assets
£1.68M
Decreased by £1.35M (-45%)
Debt Ratio (%)
93%
Increased by 3.12% (+3%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jul 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 14 Mar 2024
Confirmation Submitted
2 Years Ago on 20 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 26 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 2 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Old Avenue Holdings Limited (PSC) Appointed
4 Years Ago on 23 Nov 2020
Key Sicav-Sif S.C.A (PSC) Resigned
4 Years Ago on 23 Nov 2020
Get Credit Report
Discover OLD Avenue No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 14 Mar 2024
Confirmation statement made on 9 October 2023 with no updates
Submitted on 20 Oct 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 26 Jul 2023
Cessation of Key Sicav-Sif S.C.A as a person with significant control on 23 November 2020
Submitted on 2 Jun 2023
Notification of Old Avenue Holdings Limited as a person with significant control on 23 November 2020
Submitted on 2 Jun 2023
Registered office address changed from City Pavilion 27 Bush Lane London EC4R 0AA to Millhouse 32 - 38 East Street Rochford Essex SS4 1DB on 2 June 2023
Submitted on 2 Jun 2023
Total exemption full accounts made up to 31 October 2021
Submitted on 1 Jun 2023
Confirmation statement made on 9 October 2022 with no updates
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year