UKBizDB.co.uk

CHOICESTALL LIMITED

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

This company is commonly known as Choicestall Limited. The company was founded 22 years ago and was given the registration number 04281812. The firm's registered office is in CHESTER. You can find them at 2nd Floor Refuge House, 33-37 Watergate Row, Chester, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHOICESTALL LIMITED
Company Number:04281812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Refuge House, 33-37 Watergate Row, Chester, Cheshire, CH1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-27, Otley Road, Leeds, England, LS6 3AA

Secretary02 August 2022Active
25-27, Otley Road, Leeds, England, LS6 3AA

Director07 March 2014Active
25-27, Otley Road, Leeds, England, LS6 3AA

Director07 March 2014Active
Northgate, North Street, Leeds, England, LS2 7PN

Director08 November 2022Active
2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE

Secretary01 September 2011Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary12 October 2001Active
2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE

Secretary27 June 2013Active
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP

Secretary03 June 2003Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary20 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2001Active
Tudor Farm, Kinnerton Road Dodleston, Chester, CH4 9LP

Director20 September 2001Active
Treetops, Mackerel Hill, Peasmarsh, Rye, United Kingdom, TN31 6TB

Director17 May 2005Active
The Bury Farm, Hertingfordbury, SG14 2LJ

Director17 May 2005Active
50 Tollemache Road, Prenton, CH43 8SZ

Director12 October 2001Active
2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE

Director27 June 2013Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director12 October 2001Active
Brassey Green Hall, Tiverton, Chester, CW6 9UG

Director19 October 2001Active
2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE

Director01 September 2011Active
131 Boughton, Chester, CH3 5BH

Director19 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2001Active

People with Significant Control

Invest Inc (Group) Limited
Notified on:02 August 2022
Status:Active
Country of residence:England
Address:Northgate, 118 North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Park Lane Properties (Leeds) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northgate, 118 North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-06Address

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

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.