Warning: file_put_contents(c/a8f2390b4dbdbb54b8fe5d73c985d577.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1cf8ae58ae5532fffeb8105644f1ad4f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
One Agency Estate Agents Limited, ST1 5SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE AGENCY ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Agency Estate Agents Limited. The company was founded 5 years ago and was given the registration number 11571716. The firm's registered office is in STOKE-ON-TRENT. You can find them at 9 & 10 Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ONE AGENCY ESTATE AGENTS LIMITED
Company Number:11571716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:9 & 10 Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, England, ST1 5SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 & 10 Ridge House Drive, Festival Way, Stoke-On-Trent, England, ST1 5SQ

Director09 July 2019Active
Dunwood House, Dunnocksfold Road, Alsager, United Kingdom, ST7 2TW

Director17 September 2018Active

People with Significant Control

Mr Dean Reeves
Notified on:18 August 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:9 & 10, Ridge House Drive, Stoke-On-Trent, England, ST1 5SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mitten Clarke (Holdings) Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Andrea Louise Chrobok Heath
Notified on:17 September 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Dunwood House, Dunnocksfold Road, Alsager, United Kingdom, ST7 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Accounts

Change account reference date company current extended.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2018-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.