1ST CHOICE ESTATE & LETTINGS LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE ESTATE & LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06041111

Incorporation date

04/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon18/04/2026
Statement of affairs
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Appointment of a voluntary liquidator
dot icon18/04/2026
Registered office address changed from 84 Uxbridge Road, Suite 3, Second Floor Ealing London W13 8RA England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2026-04-18
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon26/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon26/09/2025
Registered office address changed from Suite 101 Hanovia House 30 Eastman Road London W3 7YG England to 84 Uxbridge Road, Suite 3, Second Floor Ealing London W13 8RA on 2025-09-26
dot icon29/01/2025
Micro company accounts made up to 2024-01-31
dot icon30/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-01-31
dot icon24/01/2024
Registered office address changed from 1B Stile Hall Parade Stile Hall Parade London W4 3AG England to Suite 101 Hanovia House 30 Eastman Road London W3 7YG on 2024-01-24
dot icon30/10/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-01-31
dot icon06/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-01-31
dot icon03/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon17/01/2019
Change of details for Mrs Elisaveta Genova as a person with significant control on 2018-06-06
dot icon17/01/2019
Director's details changed for Mrs Elisaveta Genova on 2019-01-17
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon04/08/2018
Notification of Elisaveta Genova as a person with significant control on 2018-01-03
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon16/01/2018
Cessation of Elisaveta Genova as a person with significant control on 2018-01-02
dot icon01/12/2017
Registered office address changed from 62 Rivers House Aitman Drive Kew Bridge Road Brentford Middlesex TW8 0ES to 1B Stile Hall Parade Stile Hall Parade London W4 3AG on 2017-12-01
dot icon06/11/2017
Micro company accounts made up to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon22/09/2014
Micro company accounts made up to 2014-01-31
dot icon22/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mrs Elisaveta Genova on 2014-09-01
dot icon22/09/2014
Secretary's details changed for Elisaveta Genova on 2014-07-01
dot icon04/09/2014
Registered office address changed from 7 Prospectus Place Haling Park Road South Croydon Surrey CR2 6NX England to 62 Rivers House Aitman Drive Kew Bridge Road Brentford Middlesex TW8 0ES on 2014-09-04
dot icon22/08/2014
Appointment of Mrs Elisaveta Genova as a director on 2014-08-20
dot icon22/08/2014
Termination of appointment of Svetlin Rumenov Hadzhiev as a director on 2014-08-20
dot icon24/01/2014
Termination of appointment of Elisaveta Genova as a director
dot icon24/01/2014
Appointment of Mr Svetlin Rumenov Hadzhiev as a director
dot icon08/01/2014
Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER United Kingdom on 2014-01-08
dot icon25/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon04/09/2013
Appointment of Elisaveta Genova as a director
dot icon04/09/2013
Termination of appointment of Third Party Formations Limited as a director
dot icon04/09/2013
Termination of appointment of Richard Jobling as a director
dot icon04/09/2013
Termination of appointment of Third Party Company Secretaries Limited as a secretary
dot icon04/09/2013
Appointment of Elisaveta Genova as a secretary
dot icon04/09/2013
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2013-09-04
dot icon06/03/2013
Director's details changed for Mr Richard Peter Jobling on 2013-03-06
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Richard Peter Jobling on 2012-02-17
dot icon18/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon30/09/2010
Appointment of Richard Peter Jobling as a director
dot icon17/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/02/2010
Director's details changed for Third Party Formations Limited on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-02-17
dot icon16/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon13/02/2009
Return made up to 01/02/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon19/02/2008
Return made up to 01/02/08; full list of members
dot icon04/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
149.34K
-
0.00
-
-
2022
4
186.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Genova, Elisaveta
Director
04/09/2013 - 24/01/2014
-
Hadzhiev, Svetlin Rumenov
Director
01/01/2014 - 20/08/2014
-
Genova, Elisaveta
Secretary
04/09/2013 - Present
-
Jobling, Richard Peter
Director
29/09/2010 - 04/09/2013
325
Mrs Elisaveta Genova
Director
20/08/2014 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CHOICE ESTATE & LETTINGS LIMITED

1ST CHOICE ESTATE & LETTINGS LIMITED is an(a) Liquidation company incorporated on 04/01/2007 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE ESTATE & LETTINGS LIMITED?

toggle

1ST CHOICE ESTATE & LETTINGS LIMITED is currently Liquidation. It was registered on 04/01/2007 .

Where is 1ST CHOICE ESTATE & LETTINGS LIMITED located?

toggle

1ST CHOICE ESTATE & LETTINGS LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does 1ST CHOICE ESTATE & LETTINGS LIMITED do?

toggle

1ST CHOICE ESTATE & LETTINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE ESTATE & LETTINGS LIMITED?

toggle

The latest filing was on 18/04/2026: Statement of affairs.