CHOICEPLACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHOICEPLACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03177358

Incorporation date

25/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

188 Brent Street, London NW4 1BECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon18/12/2024
Change of details for Heartgrove Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 2024-12-18
dot icon18/12/2024
Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Satisfaction of charge 031773580018 in full
dot icon15/11/2021
Satisfaction of charge 031773580020 in full
dot icon15/11/2021
Satisfaction of charge 031773580019 in full
dot icon22/07/2021
Registration of charge 031773580022, created on 2021-07-22
dot icon01/06/2021
Registration of charge 031773580021, created on 2021-05-26
dot icon18/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Registration of charge 031773580020, created on 2017-11-10
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/12/2016
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 2016-12-01
dot icon16/11/2016
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 2016-11-16
dot icon14/11/2016
Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Broadbent Close Highgate London N6 5JW on 2016-11-14
dot icon05/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/12/2015
Registration of charge 031773580019, created on 2015-12-16
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Satisfaction of charge 4 in full
dot icon25/07/2014
Satisfaction of charge 10 in full
dot icon25/07/2014
Satisfaction of charge 14 in full
dot icon25/07/2014
Satisfaction of charge 9 in full
dot icon25/07/2014
Satisfaction of charge 12 in full
dot icon14/06/2014
Satisfaction of charge 031773580018 in full
dot icon14/06/2014
Satisfaction of charge 17 in full
dot icon14/06/2014
Satisfaction of charge 16 in full
dot icon14/06/2014
Satisfaction of charge 15 in full
dot icon25/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Accounts for a small company made up to 2012-06-30
dot icon25/05/2013
Registration of charge 031773580018
dot icon30/04/2013
Satisfaction of charge 11 in full
dot icon30/04/2013
Satisfaction of charge 13 in full
dot icon25/04/2013
Satisfaction of charge 8 in full
dot icon25/04/2013
Satisfaction of charge 6 in full
dot icon25/04/2013
Satisfaction of charge 3 in full
dot icon25/04/2013
Satisfaction of charge 7 in full
dot icon11/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-06-30
dot icon10/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Accounts for a small company made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon06/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon21/11/2009
Duplicate mortgage certificatecharge no:17
dot icon21/11/2009
Duplicate mortgage certificatecharge no:17
dot icon28/09/2009
Particulars of a mortgage or charge / charge no: 17
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon31/03/2009
Return made up to 25/03/09; full list of members
dot icon25/06/2008
Return made up to 25/03/08; full list of members
dot icon15/04/2008
Accounts for a small company made up to 2007-06-30
dot icon30/04/2007
Accounts for a small company made up to 2006-06-30
dot icon24/04/2007
Return made up to 25/03/07; full list of members
dot icon26/04/2006
Accounts for a small company made up to 2005-06-30
dot icon28/03/2006
Return made up to 25/03/06; full list of members
dot icon18/05/2005
Accounts for a small company made up to 2004-06-30
dot icon05/05/2005
Return made up to 25/03/05; full list of members
dot icon20/04/2005
Registered office changed on 20/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY
dot icon05/04/2004
Return made up to 25/03/04; full list of members
dot icon20/02/2004
Accounts for a small company made up to 2003-06-30
dot icon30/09/2003
Accounts for a small company made up to 2002-06-30
dot icon13/06/2003
Total exemption small company accounts made up to 2001-06-30
dot icon09/04/2003
Return made up to 25/03/03; full list of members
dot icon09/04/2003
Registered office changed on 09/04/03 from: langley house park road east finchley london N2 8EX
dot icon12/02/2003
Auditor's resignation
dot icon29/08/2002
Particulars of mortgage/charge
dot icon23/08/2002
Particulars of mortgage/charge
dot icon13/04/2002
Declaration of mortgage charge released/ceased
dot icon10/04/2002
Return made up to 25/03/02; full list of members
dot icon20/12/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon04/12/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon04/10/2001
Particulars of mortgage/charge
dot icon16/06/2001
Accounts for a small company made up to 2000-08-31
dot icon28/03/2001
Return made up to 25/03/01; full list of members
dot icon24/05/2000
Full accounts made up to 1999-08-31
dot icon20/04/2000
Return made up to 25/03/00; full list of members
dot icon17/11/1999
Particulars of mortgage/charge
dot icon06/10/1999
Return made up to 25/03/99; full list of members
dot icon14/08/1999
Declaration of satisfaction of mortgage/charge
dot icon14/08/1999
Declaration of satisfaction of mortgage/charge
dot icon14/08/1999
Declaration of satisfaction of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon13/01/1999
Particulars of mortgage/charge
dot icon27/11/1998
Accounts for a small company made up to 1998-08-31
dot icon04/11/1998
Accounting reference date extended from 28/02/98 to 31/08/98
dot icon17/10/1998
Particulars of mortgage/charge
dot icon17/10/1998
Particulars of mortgage/charge
dot icon17/10/1998
Particulars of mortgage/charge
dot icon16/04/1998
Return made up to 25/03/98; full list of members
dot icon06/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/11/1997
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon18/07/1997
Particulars of mortgage/charge
dot icon16/04/1997
Return made up to 25/03/97; full list of members
dot icon11/06/1996
Particulars of mortgage/charge
dot icon07/06/1996
Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New secretary appointed
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Secretary resigned
dot icon06/06/1996
Particulars of mortgage/charge
dot icon06/06/1996
Particulars of mortgage/charge
dot icon25/03/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.28M
-
0.00
3.28M
-
2022
4
19.87M
-
0.00
2.61M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabriele, Remo
Director
22/04/1996 - Present
27

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 CHOICEPLACE PROPERTIES LIMITED

CHOICEPLACE PROPERTIES LIMITED is an(a) Active company incorporated on 25/03/1996 with the registered office located at 188 Brent Street, London NW4 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICEPLACE PROPERTIES LIMITED?

toggle

CHOICEPLACE PROPERTIES LIMITED is currently Active. It was registered on 25/03/1996 .

Where is CHOICEPLACE PROPERTIES LIMITED located?

toggle

CHOICEPLACE PROPERTIES LIMITED is registered at 188 Brent Street, London NW4 1BE.

What does CHOICEPLACE PROPERTIES LIMITED do?

toggle

CHOICEPLACE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHOICEPLACE PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with updates.