Company NameChoice Properties Limited
Company StatusActive
Company Number09534984
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nina Bhandari
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMs Rhea Bhandari
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMr Vinod Bhandari
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP

Location

Registered AddressNewlands Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

19 July 2016Delivered on: 22 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at culyers yard, rear of 35 high street, brentwood, essex, CM14 4RG.
Outstanding
28 January 2016Delivered on: 28 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
19 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 August 2018Satisfaction of charge 095349840001 in full (1 page)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 July 2016Registration of charge 095349840002, created on 19 July 2016 (38 pages)
22 July 2016Registration of charge 095349840002, created on 19 July 2016 (38 pages)
14 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
28 January 2016Registration of charge 095349840001, created on 28 January 2016 (42 pages)
28 January 2016Registration of charge 095349840001, created on 28 January 2016 (42 pages)
30 April 2015Current accounting period shortened from 30 April 2016 to 28 February 2016 (3 pages)
30 April 2015Appointment of Mr Vinod Bhandari as a director on 10 April 2015 (3 pages)
30 April 2015Appointment of Mr Vinod Bhandari as a director on 10 April 2015 (3 pages)
30 April 2015Current accounting period shortened from 30 April 2016 to 28 February 2016 (3 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)