Company NameOne Call Estates Limited
DirectorJohn Lawrence Radford
Company StatusActive
Company Number04695861
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous NamesOne Call Estates Limited and One Call Maintenance Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSaturn Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressSaturn Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameSteve Holloway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleManager
Correspondence AddressClarks Cottage
Pinfold Lane
Kirk Smeaton
North Yorkshire
WF8 3JT
Secretary NameTina Ethel Marie Broughton
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bathley Street
The Meadows
Nottingham
Nottinghamshire
NG2 2LH
Secretary NameJohn Lawrence Radford
NationalityBritish
StatusResigned
Appointed14 March 2004(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address226 Cantley Lane
Doncaster
South Yorkshire
DN4 6QT
Secretary NameNicky Radford
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2006)
RoleInsurance Rent
Correspondence Address226 Cantley Lane
Doncaster
South Yorkshire
DN4 6QT
Secretary NameMiss Selina Griffin
NationalityBritish
StatusResigned
Appointed22 November 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 February 2015)
RoleAccounts Manager
Correspondence AddressSaturn Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed06 February 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressSaturn Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Contact

Websitewww.onecallestates.co.uk/
Telephone01909 500555
Telephone regionWorksop

Location

Registered AddressSaturn
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.001John Lawrence Radford
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,105
Cash£2,347
Current Liabilities£28,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

18 August 2022Delivered on: 19 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
11 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 August 2022Registration of charge 046958610001, created on 18 August 2022 (41 pages)
6 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
(3 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
(3 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP .1
(3 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP .1
(3 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .1
(3 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .1
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .1
(3 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .1
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Director's details changed for John Lawrence Radford on 16 March 2012 (2 pages)
16 March 2012Director's details changed for John Lawrence Radford on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
16 March 2012Secretary's details changed for Selina Griffin on 16 March 2012 (1 page)
16 March 2012Secretary's details changed for Selina Griffin on 16 March 2012 (1 page)
12 April 2011Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 12 April 2011 (1 page)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 12 April 2011 (1 page)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 May 2010Director's details changed for John Lawrence Radford on 12 March 2010 (2 pages)
10 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for John Lawrence Radford on 12 March 2010 (2 pages)
18 November 2009Annual return made up to 12 March 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 12 March 2009 with a full list of shareholders (7 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 April 2009Return made up to 12/03/09; full list of members (3 pages)
2 April 2009Return made up to 12/03/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2008Return made up to 12/03/08; full list of members (3 pages)
15 April 2008Return made up to 12/03/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 June 2007Return made up to 12/03/07; full list of members (6 pages)
2 June 2007Return made up to 12/03/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
18 April 2006Return made up to 12/03/06; full list of members (6 pages)
18 April 2006Return made up to 12/03/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2005Return made up to 12/03/05; full list of members (6 pages)
5 July 2005Return made up to 12/03/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004New secretary appointed (1 page)
13 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)