UKBizDB.co.uk

RIGHT CHOICE CONVEYANCING LTD

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

This company is commonly known as Right Choice Conveyancing Ltd. The company was founded 15 years ago and was given the registration number 06812995. The firm's registered office is in NORTHAMPTON. You can find them at Thistle Down Barn Holcot Lane, Sywell, Northampton, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIGHT CHOICE CONVEYANCING LTD
Company Number:06812995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Thistle Down Barn Holcot Lane, Sywell, Northampton, Northants, NN6 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistle Down Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG

Director09 February 2009Active
Thistle Down Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG

Director06 January 2014Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG

Director01 October 2020Active
Thistle Down Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG

Director09 February 2009Active
10 Adams Avenue, Northampton, England, NN1 4LQ

Director11 January 2017Active
148, Fonda Meadows, Oxley Park, Milton Keynes, England, MK4 4JQ

Director06 January 2014Active
Thistle Down Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Director09 December 2021Active
27, Crowborough Lane, Kents Hill, Milton Keynes, England, MK7 6HE

Director06 January 2014Active
Thistle Down Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG

Director01 January 2016Active
Hillside, 2 Church Street, Mears Ashby, NN6 0DN

Director06 January 2010Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG

Director01 October 2020Active

People with Significant Control

Mr Martin Scott Crighton
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Thistle Down Barn, Holcot Lane, Northampton, United Kingdom, NN6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Thistle Down Barn, Holcot Lane, Northampton, United Kingdom, NN6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.