1ST CHOICE PROPERTY SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

1ST CHOICE PROPERTY SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06713536

Incorporation date

02/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

402 St Marys Road, Manchester, Lancashire M40 0DECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/02/2024
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon30/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon25/10/2020
Micro company accounts made up to 2019-10-30
dot icon19/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-30
dot icon28/10/2018
Micro company accounts made up to 2017-10-30
dot icon28/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon15/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon23/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon19/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2014
Compulsory strike-off action has been discontinued
dot icon21/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon03/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Richard Mazzitelli on 2010-10-02
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/02/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon29/01/2010
Registered office address changed from 420 St. Marys Road Manchester M40 0DE United Kingdom on 2010-01-29
dot icon24/08/2009
Registered office changed on 24/08/2009 from accounts direct 23 sherborne street manchester M8 8HF
dot icon08/01/2009
Appointment terminated director attila balazs
dot icon13/10/2008
Director appointed attila geza balazs
dot icon02/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+2,374.42 % *

* during past year

Cash in Bank

£1,064.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.30K
-
0.00
43.00
-
2022
1
98.00
-
0.00
1.06K
-
2022
1
98.00
-
0.00
1.06K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

98.00 £Descended-97.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Ascended2.37K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mazzitelli, Richard
Director
02/10/2008 - Present
-
Balazs, Attila
Director
07/10/2008 - 07/01/2009
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1ST CHOICE PROPERTY SERVICES (UK) LTD

1ST CHOICE PROPERTY SERVICES (UK) LTD is an(a) Active company incorporated on 02/10/2008 with the registered office located at 402 St Marys Road, Manchester, Lancashire M40 0DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE PROPERTY SERVICES (UK) LTD?

toggle

1ST CHOICE PROPERTY SERVICES (UK) LTD is currently Active. It was registered on 02/10/2008 .

Where is 1ST CHOICE PROPERTY SERVICES (UK) LTD located?

toggle

1ST CHOICE PROPERTY SERVICES (UK) LTD is registered at 402 St Marys Road, Manchester, Lancashire M40 0DE.

What does 1ST CHOICE PROPERTY SERVICES (UK) LTD do?

toggle

1ST CHOICE PROPERTY SERVICES (UK) LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does 1ST CHOICE PROPERTY SERVICES (UK) LTD have?

toggle

1ST CHOICE PROPERTY SERVICES (UK) LTD had 1 employees in 2022.

What is the latest filing for 1ST CHOICE PROPERTY SERVICES (UK) LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.