UKBizDB.co.uk

CHOICE PROPERTIES (MABLETHORPE) LTD

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

This company is commonly known as Choice Properties (mablethorpe) Ltd. The company was founded 20 years ago and was given the registration number 04839633. The firm's registered office is in SKEGNESS. You can find them at Beech House 17 High Street, Wainfleet All Saints, Skegness, Lincolnshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHOICE PROPERTIES (MABLETHORPE) LTD
Company Number:04839633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Beech House 17 High Street, Wainfleet All Saints, Skegness, Lincolnshire, PE24 4BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nut Wood, Back Lane, Alford, LN13 9PT

Director21 July 2003Active
Beech House, 17 High Street, Wainfleet All Saints, Skegness, PE24 4BP

Secretary01 July 2005Active
Sandy Lodge, Sandy Lane Chapel St Leonards, Skegness, PE24 5TE

Secretary21 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 July 2003Active
4, East Street, Alford, England, LN13 9EQ

Director01 September 2010Active
58 West Street, Alford, LN13 9HU

Director21 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 July 2003Active

People with Significant Control

Mr Craig Bee
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:58, West Street, Alford, England, LN13 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Christopher James Bee
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:4, East Street, Alford, England, LN13 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Houltby
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Nutwood, Back Lane, Alford, England, LN13 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Capital

Capital return purchase own shares.

Download
2022-01-20Capital

Capital cancellation shares.

Download
2021-12-13Address

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

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-25Address

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

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.