Doncaster
South Yorkshire
DN4 5JQ
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Saturn Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Steve Holloway |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Clarks Cottage Pinfold Lane Kirk Smeaton North Yorkshire WF8 3JT |
Secretary Name | Tina Ethel Marie Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bathley Street The Meadows Nottingham Nottinghamshire NG2 2LH |
Secretary Name | John Lawrence Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 226 Cantley Lane Doncaster South Yorkshire DN4 6QT |
Secretary Name | Nicky Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2006) |
Role | Insurance Rent |
Correspondence Address | 226 Cantley Lane Doncaster South Yorkshire DN4 6QT |
Secretary Name | Miss Selina Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 February 2015) |
Role | Accounts Manager |
Correspondence Address | Saturn Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 06 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Saturn Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Website | www.onecallestates.co.uk/ |
---|---|
Telephone | 01909 500555 |
Telephone region | Worksop |
Registered Address | Saturn Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
100 at £0.001 | John Lawrence Radford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,105 |
Cash | £2,347 |
Current Liabilities | £28,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
11 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 August 2022 | Registration of charge 046958610001, created on 18 August 2022 (41 pages) |
6 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 April 2019 | Resolutions
|
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 August 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Director's details changed for John Lawrence Radford on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for John Lawrence Radford on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Secretary's details changed for Selina Griffin on 16 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for Selina Griffin on 16 March 2012 (1 page) |
12 April 2011 | Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 May 2010 | Director's details changed for John Lawrence Radford on 12 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for John Lawrence Radford on 12 March 2010 (2 pages) |
18 November 2009 | Annual return made up to 12 March 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 12 March 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 June 2007 | Return made up to 12/03/07; full list of members (6 pages) |
2 June 2007 | Return made up to 12/03/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
18 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
5 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | New secretary appointed (1 page) |
13 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
13 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 May 2004 | Return made up to 12/03/04; full list of members
|
25 May 2004 | Return made up to 12/03/04; full list of members
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |