ONE AGENCY ESTATE AGENTS LIMITED

9 & 10 Ridge House Drive 9 & 10 Ridge House Drive, Stoke-On-Trent, ST1 5SJ, Staffordshire, England
StatusACTIVE
Company No.11571716
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

ONE AGENCY ESTATE AGENTS LIMITED is an active private limited company with number 11571716. It was incorporated 5 years, 8 months, 29 days ago, on 17 September 2018. The company address is 9 & 10 Ridge House Drive 9 & 10 Ridge House Drive, Stoke-on-trent, ST1 5SJ, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Reeves

Change date: 2021-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Reeves

Notification date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-18

Psc name: Mitten Clarke (Holdings) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Louise Chrobok Heath

Termination date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: C/O My Clever Hub Three Counties House Festival Way Stoke on Trent Staffordshire ST1 5PX England

New address: 9 & 10 Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-31

Psc name: Mitten Clarke (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Andrea Louise Chrobok Heath

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Andrea Louise Chrobok

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Miss Andrea Louise Chrobok

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Reeves

Appointment date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

New address: C/O My Clever Hub Three Counties House Festival Way Stoke on Trent Staffordshire ST1 5PX

Old address: Dunwood House Dunnocksfold Road Alsager Staffordshire ST7 2TW United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFÉ ASPIRE LTD

BROOKROYD HOUSE,BATLEY,WF17 0BU

Number:08921055
Status:ACTIVE
Category:Private Limited Company

KENSINGTON HAND CAR WASH LIMITED

118 SYDENHAM ROAD,LONDON,SE26 5JX

Number:08821307
Status:ACTIVE
Category:Private Limited Company

PROJECT SECURE LIMITED

WILTSHIRE HOUSE,MAIDSTONE,ME15 6RJ

Number:10437591
Status:ACTIVE
Category:Private Limited Company

SG SPECIALIST CARS LTD

10 HOLLYSHAW GROVE,LEEDS,LS15 7BE

Number:11764745
Status:ACTIVE
Category:Private Limited Company

THE COUNTRY OUTLET (G1) LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC372513
Status:ACTIVE
Category:Private Limited Company

THING 44 LIMITED

BATH HOUSE,BRISTOL,BS1 6HL

Number:06704507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source