UKBizDB.co.uk

PREMIUM CHOICE PROPERTIES LIMITED

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

This company is commonly known as Premium Choice Properties Limited. The company was founded 21 years ago and was given the registration number 04570568. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PREMIUM CHOICE PROPERTIES LIMITED
Company Number:04570568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendeford House, Pendeford Business Park, Overstrand, Wolverhampton, England, WV9 5AP

Secretary23 October 2002Active
Pendeford House, Pendeford Business Park, Overstrand, Wolverhampton, England, WV9 5AP

Director01 December 2004Active
Pendeford House, Pendeford Business Park, Overstrand, Wolverhampton, England, WV9 5AP

Director01 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 October 2002Active
Flat 4 Green Wickets, 241 Alcester Road South, Birmingham, B14 6DT

Director23 October 2002Active
Broad Reach, Stonehouse Lane, Hopwood, B48 7BA

Director23 October 2002Active
Manor Cottage, Elford Park,, Elford, B79 9DF

Director23 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mr Richard Dornan
Notified on:01 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Pendeford House, Pendeford Business Park, Wolverhampton, England, WV9 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Woods
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Pendeford House, Pendeford Business Park, Wolverhampton, England, WV9 5AP
Nature of control:
  • Ownership of shares 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
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Address

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

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-01-06Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.