Background WavePink WaveYellow Wave

ONETREE ESTATES LIMITED (02278691)

ONETREE ESTATES LIMITED (02278691) is an active UK company. incorporated on 19 July 1988. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. ONETREE ESTATES LIMITED has been registered for 37 years. Current directors include PATEL, Devyanidevi, PATEL, Jayanti.

Company Number
02278691
Status
active
Type
ltd
Incorporated
19 July 1988
Age
37 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PATEL, Devyanidevi, PATEL, Jayanti
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONETREE ESTATES LIMITED

ONETREE ESTATES LIMITED is an active company incorporated on 19 July 1988 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. ONETREE ESTATES LIMITED was registered 37 years ago.(SIC: 87100, 87300)

Status

active

Active since 37 years ago

Company No

02278691

LTD Company

Age

37 Years

Incorporated 19 July 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Loan Cleared
Oct 15
Director Left
Mar 21
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Jul 23
Loan Secured
Sept 23
Director Left
May 25
Director Joined
May 25
Owner Exit
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 10 May 2002

PATEL, Devyanidevi

Active
Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 01 May 2025

PATEL, Jayanti

Active
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 30 Apr 2025

PATEL, Mohanlal Viharidas

Resigned
29 Abbey Road, IlfordIG2 7NE
Secretary
Appointed 24 Dec 1991
Resigned 10 May 2002

PATEL, Rameshchandra Dahyabhai

Resigned
19 Barmouth Road, LondonSW18 2DT
Secretary
Appointed N/A
Resigned 24 Dec 1991

PATEL, Mohanlal Viharidas

Resigned
9 Spareleaze Hill, LoughtonIG10 1BS
Born April 1928
Director
Appointed 24 Dec 1991
Resigned 17 Feb 2021

PATEL, Rajeshchandra Mohanlal

Resigned
Spareleaze Hill, LoughtonIG10 1BS
Born June 1959
Director
Appointed N/A
Resigned 30 Apr 2025

PATEL, Rameshchandra Dahyabhai

Resigned
19 Barmouth Road, LondonSW18 2DT
Born June 1947
Director
Appointed N/A
Resigned 24 Dec 1991

Persons with significant control

3

1 Active
2 Ceased
Spareleaze Hill, EssexIG10 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025

Mr Rajeshchandra Mohanlal Patel

Ceased
9 Spareleaze Hill, EssexIG10 1BS
Born June 1959

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 14 Jan 2017
Spareleaze Hill, LoughtonIG10 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Legacy
20 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement
25 July 2016
CS01Confirmation Statement
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Legacy
6 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Memorandum Articles
7 January 2004
MEM/ARTSMEM/ARTS
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
225Change of Accounting Reference Date
Auditors Resignation Company
13 March 2003
AUDAUD
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
29 August 1989
395Particulars of Mortgage or Charge
Resolution
30 June 1989
RESOLUTIONSResolutions
Legacy
30 June 1989
123Notice of Increase in Nominal Capital
Resolution
28 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
287Change of Registered Office
Legacy
27 June 1989
288288
Incorporation Company
19 July 1988
NEWINCIncorporation