CHOICEBLOCK PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHOICEBLOCK PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02256844

Incorporation date

12/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1988)
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Register inspection address has been changed from 69 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon07/11/2023
Termination of appointment of Susan Young as a director on 2023-11-06
dot icon17/04/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon08/11/2022
Termination of appointment of Sarah Caroline Higgins as a director on 2022-11-07
dot icon08/11/2022
Secretary's details changed for Common Ground Estate & Property Management Limited on 2022-04-01
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon15/11/2021
Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2021-11-15
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2020-06-22
dot icon22/06/2020
Termination of appointment of Alan Robert Draper as a secretary on 2020-06-22
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon12/10/2018
Appointment of Mrs Sarah Caroline Higgins as a director on 2018-10-04
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 2018-07-03
dot icon03/07/2018
Register(s) moved to registered office address C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/11/2015
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 69 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU
dot icon06/07/2015
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB on 2015-07-06
dot icon06/07/2015
Appointment of Mr Alan Robert Draper as a secretary on 2015-07-06
dot icon29/06/2015
Termination of appointment of Leasehold Management Services Limited as a secretary on 2015-06-29
dot icon01/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Termination of appointment of Jacqueline Margaret Huggins as a director on 2015-01-21
dot icon14/01/2015
Termination of appointment of a director
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/11/2014
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon30/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon27/11/2013
Director's details changed for Jacqueline Margaret Craig on 2013-11-14
dot icon27/11/2013
Termination of appointment of Martin Hector as a director
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/05/2011
Appointment of Martin William Hector as a director
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon13/12/2010
Director's details changed for Colin Neville on 2010-11-14
dot icon13/12/2010
Director's details changed for Susan Young on 2010-11-14
dot icon13/12/2010
Director's details changed for Anthony Robert Ketley on 2010-11-14
dot icon13/12/2010
Director's details changed for Jacqueline Margaret Craig on 2010-11-14
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Appointment of Jacqueline Margaret Craig as a director
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Director's details changed for Susan Young on 2009-11-14
dot icon24/11/2009
Director's details changed for Anthony Robert Ketley on 2009-11-14
dot icon24/11/2009
Director's details changed for Colin Neville on 2009-11-14
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Secretary's details changed for Leasehold Management Services Limited on 2009-11-14
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 14/11/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 14/11/07; no change of members
dot icon30/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 14/11/06; full list of members
dot icon04/01/2007
Director resigned
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon08/12/2005
Return made up to 14/11/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-12-31
dot icon01/04/2005
Director resigned
dot icon30/11/2004
Return made up to 14/11/04; full list of members
dot icon20/09/2004
Accounts for a small company made up to 2003-12-31
dot icon25/05/2004
Director resigned
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon05/12/2003
Return made up to 14/11/03; full list of members
dot icon17/05/2003
Accounts for a small company made up to 2002-12-31
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Return made up to 14/11/02; full list of members
dot icon15/04/2002
Accounts for a small company made up to 2001-12-31
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon23/11/2001
Secretary resigned
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon05/09/2001
New director appointed
dot icon23/08/2001
New secretary appointed
dot icon23/08/2001
Director resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: (flat 2) 89 seymour court road marlow bucks SL7 3BQ
dot icon06/02/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon21/11/2000
Return made up to 14/11/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/12/1999
Return made up to 14/11/99; full list of members
dot icon12/10/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon12/07/1999
Secretary resigned;director resigned
dot icon12/07/1999
New secretary appointed
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon27/05/1999
New director appointed
dot icon15/12/1998
Return made up to 14/11/98; no change of members
dot icon08/10/1998
New director appointed
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
New director appointed
dot icon21/06/1998
Director resigned
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon30/04/1998
Secretary resigned;director resigned
dot icon10/12/1997
Return made up to 14/11/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
Return made up to 14/11/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Return made up to 14/11/95; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon13/09/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 14/11/94; no change of members
dot icon16/06/1994
Accounts for a small company made up to 1993-12-31
dot icon11/02/1994
Return made up to 14/11/93; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon11/12/1992
Return made up to 14/11/92; full list of members
dot icon25/04/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon24/04/1992
Accounts for a small company made up to 1991-03-31
dot icon13/03/1992
New director appointed
dot icon13/03/1992
New director appointed
dot icon18/02/1992
Ad 10/02/92--------- £ si 4@1=4 £ ic 2/6
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Return made up to 14/11/91; no change of members
dot icon12/02/1992
Registered office changed on 12/02/92
dot icon20/05/1991
Full accounts made up to 1990-03-31
dot icon20/05/1991
Return made up to 31/12/90; no change of members
dot icon22/06/1990
Accounts for a small company made up to 1989-03-31
dot icon22/06/1990
Return made up to 14/11/89; full list of members
dot icon03/10/1988
Registered office changed on 03/10/88 from: 2 baches street london N1 6UB
dot icon03/10/1988
Director resigned;new director appointed
dot icon03/10/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Susan
Director
01/06/1998 - 06/11/2023
-
Neville, Colin
Director
01/06/1998 - Present
-
Ketley, Anthony Robert
Director
15/08/2001 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICEBLOCK PROPERTY MANAGEMENT LIMITED

CHOICEBLOCK PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/1988 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICEBLOCK PROPERTY MANAGEMENT LIMITED?

toggle

CHOICEBLOCK PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/05/1988 .

Where is CHOICEBLOCK PROPERTY MANAGEMENT LIMITED located?

toggle

CHOICEBLOCK PROPERTY MANAGEMENT LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT.

What does CHOICEBLOCK PROPERTY MANAGEMENT LIMITED do?

toggle

CHOICEBLOCK PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHOICEBLOCK PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-12-31.