Company NameFirst Choice Estates Plc
Company StatusActive
Company Number02189720
CategoryPublic Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)
Previous NamesHoldspot Public Limited Company and First Choice Retirement Homes Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Maurice Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(6 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Karen Louise Chandler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Karen Louise Chandler
StatusCurrent
Appointed21 January 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Michael John Bussey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 1994)
RoleChartered Surveyor
Correspondence AddressHolly House 15 Deep Acres
Amersham
Buckinghamshire
HP6 5NX
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NamePeter John Hammond
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address4 Hartington Road
Twickenham
Middlesex
TW1 3EN
Director NameWalter Reginald Beck
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1997)
RoleSecretary
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Secretary NameWalter Reginald Beck
NationalityBritish
StatusResigned
Appointed08 August 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1997)
RoleSecretary
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Director NameMr David Arthur Whitaker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr David Arthur Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitecardiff-property.com

Location

Registered Address56 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Cardiff Property PLC
100.00%
Ordinary

Financials

Year2014
Turnover£151,807
Gross Profit£152,165
Net Worth£2,800,241
Cash£1
Current Liabilities£176,757

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

10 August 2001Delivered on: 22 August 2001
Persons entitled: The Crown Estate Commissioners

Classification: Fixed charge
Secured details: The amount of any planning overage payments and sales overage payments which may be due but at the material time unpaid from the company to the chargee (all terms as defined).
Particulars: By way of first legal mortgage the property being land at ashleigh lodge and ashleigh grange and adjoining land, bakeham lane, egham, surrey, and assets, undertakings and rights comprised in the property.
Outstanding
5 November 1998Delivered on: 12 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become duefrom the company and the cardiff property PLC to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings at brookwood cemetery brookwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 1998Delivered on: 19 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the cardiff property PLC to the chargee on any account whatsoever.
Particulars: Building 2 vansittart industrial estate windsor berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 August 1995Delivered on: 15 September 1995
Persons entitled: Solotop Limited

Classification: Legal charge
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: Land lying on the south side of mill lane, chiddingfold, surrey.
Outstanding
31 August 1995Delivered on: 15 September 1995
Persons entitled: The Cardiff Property PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee limited to £500,000.
Particulars: Land lying on the south side of mill lane chiddingfold surrey.
Outstanding
29 March 1990Delivered on: 10 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land at the junction of high street and river street pewsey, wiltshire. T/no: wt 83102.
Outstanding
28 April 1989Delivered on: 4 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as the albion hotel, marlpit hill, edenbridge, kent.
Outstanding
2 December 1988Delivered on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99/103 portland road, south norwood london SE25. Together with land and buildings on the north-west side of pembury road, south norwood.
Outstanding

Filing History

29 January 2021Full accounts made up to 30 September 2020 (16 pages)
10 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Full accounts made up to 30 September 2019 (16 pages)
4 April 2019Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page)
4 April 2019Director's details changed for Mrs Karen Louise Chandler on 4 April 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 January 2019Full accounts made up to 30 September 2018 (17 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 September 2017 (15 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 30 September 2016 (15 pages)
14 December 2016Full accounts made up to 30 September 2016 (15 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500,000
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500,000
(5 pages)
11 February 2016Satisfaction of charge 3 in full (1 page)
11 February 2016Satisfaction of charge 7 in full (2 pages)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (2 pages)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 3 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (2 pages)
11 February 2016Satisfaction of charge 7 in full (2 pages)
4 February 2016Full accounts made up to 30 September 2015 (13 pages)
4 February 2016Full accounts made up to 30 September 2015 (13 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(4 pages)
9 February 2015Full accounts made up to 30 September 2014 (13 pages)
9 February 2015Full accounts made up to 30 September 2014 (13 pages)
7 May 2014Auditor's resignation (1 page)
7 May 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500,000
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500,000
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500,000
(4 pages)
4 February 2014Full accounts made up to 30 September 2013 (13 pages)
4 February 2014Full accounts made up to 30 September 2013 (13 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 January 2013Full accounts made up to 30 September 2012 (13 pages)
22 January 2013Full accounts made up to 30 September 2012 (13 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 January 2012Full accounts made up to 30 September 2011 (13 pages)
26 January 2012Full accounts made up to 30 September 2011 (13 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 January 2011Full accounts made up to 30 September 2010 (13 pages)
20 January 2011Full accounts made up to 30 September 2010 (13 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Derek Maurice Joseph on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Derek Maurice Joseph on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Derek Maurice Joseph on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
2 February 2010Full accounts made up to 30 September 2009 (13 pages)
2 February 2010Full accounts made up to 30 September 2009 (13 pages)
3 April 2009Return made up to 23/03/09; full list of members (4 pages)
3 April 2009Return made up to 23/03/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 September 2008 (15 pages)
19 January 2009Full accounts made up to 30 September 2008 (15 pages)
4 April 2008Return made up to 23/03/08; full list of members (4 pages)
4 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 January 2008Full accounts made up to 30 September 2007 (15 pages)
11 January 2008Full accounts made up to 30 September 2007 (15 pages)
13 April 2007Return made up to 23/03/07; full list of members (2 pages)
13 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 January 2007Full accounts made up to 30 September 2006 (15 pages)
30 January 2007Full accounts made up to 30 September 2006 (15 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
16 January 2006Full accounts made up to 30 September 2005 (15 pages)
16 January 2006Full accounts made up to 30 September 2005 (15 pages)
25 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 January 2005Full accounts made up to 30 September 2004 (15 pages)
10 January 2005Full accounts made up to 30 September 2004 (15 pages)
8 April 2004Return made up to 23/03/04; full list of members (7 pages)
8 April 2004Return made up to 23/03/04; full list of members (7 pages)
29 January 2004Full accounts made up to 30 September 2003 (15 pages)
29 January 2004Full accounts made up to 30 September 2003 (15 pages)
9 April 2003Return made up to 23/03/03; full list of members (7 pages)
9 April 2003Return made up to 23/03/03; full list of members (7 pages)
21 January 2003Full accounts made up to 30 September 2002 (16 pages)
21 January 2003Full accounts made up to 30 September 2002 (16 pages)
1 May 2002Return made up to 23/03/02; full list of members (7 pages)
1 May 2002Return made up to 23/03/02; full list of members (7 pages)
25 January 2002Interim accounts made up to 19 January 2002 (8 pages)
25 January 2002Interim accounts made up to 19 January 2002 (8 pages)
18 January 2002Reduction of iss capital and minute (oc) £ ic 7501085/ 2998798 (3 pages)
18 January 2002Certificate of reduction of issued capital (1 page)
18 January 2002Certificate of reduction of issued capital (1 page)
18 January 2002Reduction of iss capital and minute (oc) £ ic 7501085/ 2998798 (3 pages)
28 December 2001Full accounts made up to 30 September 2001 (13 pages)
28 December 2001Full accounts made up to 30 September 2001 (13 pages)
29 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 August 2001Particulars of mortgage/charge (11 pages)
22 August 2001Particulars of mortgage/charge (11 pages)
9 April 2001Return made up to 23/03/01; full list of members (7 pages)
9 April 2001Return made up to 23/03/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 September 2000 (13 pages)
25 January 2001Full accounts made up to 30 September 2000 (13 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Full accounts made up to 30 September 1999 (13 pages)
13 March 2000Full accounts made up to 30 September 1999 (13 pages)
12 April 1999Return made up to 01/04/99; full list of members (10 pages)
12 April 1999Return made up to 01/04/99; full list of members (10 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 01/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 1998Return made up to 01/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 1998Full accounts made up to 30 September 1997 (13 pages)
13 March 1998Full accounts made up to 30 September 1997 (13 pages)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997Secretary resigned;director resigned (1 page)
21 April 1997Return made up to 01/04/97; no change of members (6 pages)
21 April 1997Return made up to 01/04/97; no change of members (6 pages)
6 March 1997Full accounts made up to 30 September 1996 (12 pages)
6 March 1997Full accounts made up to 30 September 1996 (12 pages)
29 April 1996Return made up to 13/04/96; no change of members (6 pages)
29 April 1996Return made up to 13/04/96; no change of members (6 pages)
23 April 1996Full accounts made up to 30 September 1995 (12 pages)
23 April 1996Full accounts made up to 30 September 1995 (12 pages)
14 April 1996Auditor's resignation (2 pages)
14 April 1996Auditor's resignation (2 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 13/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 1995Return made up to 13/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 April 1995Full accounts made up to 30 September 1994 (14 pages)
30 April 1995Full accounts made up to 30 September 1994 (14 pages)
24 May 1989Company name changed first choice retirement homes pl c\certificate issued on 25/05/89 (2 pages)
24 May 1989Company name changed first choice retirement homes pl c\certificate issued on 25/05/89 (2 pages)
29 April 1988Memorandum and Articles of Association (91 pages)
29 April 1988Memorandum and Articles of Association (91 pages)