CHOICEPROJECT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHOICEPROJECT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353679

Incorporation date

01/03/1989

Size

Dormant

Contacts

Registered address

Registered address

16 Roseholme Road, Roseholme Road, Northampton NN1 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon26/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/08/2020
Notification of Rachel Rebecca Wharwood as a person with significant control on 2020-08-14
dot icon17/08/2020
Appointment of Miss Rachel Rebecca Wharwood as a director on 2020-08-14
dot icon13/08/2020
Cessation of Natalie Ann Hope as a person with significant control on 2020-08-13
dot icon13/08/2020
Termination of appointment of Natalie Ann Hope as a director on 2020-08-13
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon19/06/2020
Appointment of Miss Hannah Louise Kingdon as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Gavin Anthony Reed as a director on 2020-06-19
dot icon20/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon30/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/11/2019
Cessation of Sarah Louise Coleman as a person with significant control on 2019-11-05
dot icon05/11/2019
Notification of Natalie Ann Hope as a person with significant control on 2019-11-05
dot icon05/11/2019
Appointment of Miss Natalie Ann Hope as a director on 2019-11-05
dot icon14/05/2019
Termination of appointment of Sarah Louise Coleman as a director on 2019-05-14
dot icon23/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon17/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon02/01/2015
Appointment of Miss Sarah Louise Coleman as a director on 2014-05-23
dot icon12/06/2014
Termination of appointment of Guy Carpenter as a director
dot icon12/06/2014
Termination of appointment of Guy Carpenter as a secretary
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon09/04/2013
Registered office address changed from 16 Roseholme Road Roseholme Road Northampton NN1 4TQ England on 2013-04-09
dot icon09/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Registered office address changed from 10a Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT England on 2013-04-09
dot icon07/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/04/2012
Registered office address changed from 3 Westfield Gardens Middleton Tyas Richmond North Yorkshire DL10 6PR United Kingdom on 2012-04-07
dot icon01/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon02/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for Mr Guy Anthony Carpenter on 2010-04-07
dot icon08/04/2010
Director's details changed for Mr Guy Anthony Carpenter on 2010-04-07
dot icon08/04/2010
Director's details changed for Mr Gavin Anthony Reed on 2010-04-07
dot icon08/04/2010
Registered office address changed from 1St Floor Flat 16 Roseholme Road Northampton Northamptonshire NN1 4TQ on 2010-04-08
dot icon07/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/08/2009
Director appointed mr gavin anthony reed
dot icon07/04/2009
Return made up to 07/04/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/09/2008
Return made up to 07/04/08; full list of members
dot icon09/09/2008
Director appointed mr guy anthony carpenter
dot icon09/09/2008
Secretary appointed mr guy anthony carpenter
dot icon09/09/2008
Appointment terminated secretary john rowley
dot icon09/09/2008
Appointment terminated director steven rowley
dot icon09/09/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/05/2007
Return made up to 07/04/07; no change of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/02/2007
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2006
Return made up to 07/04/06; full list of members
dot icon05/04/2006
Return made up to 07/04/05; full list of members
dot icon23/03/2006
New secretary appointed
dot icon03/02/2005
Secretary resigned;director resigned
dot icon03/02/2005
Director resigned
dot icon03/02/2005
New secretary appointed;new director appointed
dot icon09/12/2004
Registered office changed on 09/12/04 from: camlet albury road little hadham hertfordshire SG11 2DW
dot icon09/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/08/2004
Registered office changed on 02/08/04 from: camlet albury road little hadham hertfordshire SG11 2DW
dot icon15/04/2004
Return made up to 07/04/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/07/2003
Registered office changed on 17/07/03 from: lawrence tucketts bush house 72 prince street bristol avon BS1 4UH
dot icon12/06/2003
Return made up to 07/04/03; full list of members
dot icon13/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon09/05/2002
Return made up to 07/04/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/05/2001
Return made up to 07/04/01; full list of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon01/02/2001
Accounts for a dormant company made up to 1999-03-31
dot icon18/04/2000
Return made up to 07/04/00; full list of members
dot icon05/01/2000
Director's particulars changed
dot icon05/01/2000
Secretary's particulars changed;director's particulars changed
dot icon05/01/2000
Return made up to 05/05/99; change of members
dot icon05/11/1999
Accounts for a dormant company made up to 1998-03-31
dot icon09/07/1999
Registered office changed on 09/07/99 from: 29 stoke lane westbury-on-trym bristol avon BS9 3DP
dot icon21/04/1998
Return made up to 07/04/98; full list of members
dot icon11/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/04/1997
Return made up to 07/04/97; no change of members
dot icon03/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon03/05/1996
Return made up to 07/04/96; no change of members
dot icon23/04/1995
Secretary's particulars changed
dot icon23/04/1995
Director's particulars changed
dot icon11/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Return made up to 07/04/95; full list of members
dot icon16/03/1995
Registered office changed on 16/03/95 from: bryony albury road little hadham ware herts SG11 2DW
dot icon14/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/04/1994
Return made up to 07/04/94; no change of members
dot icon25/04/1993
Return made up to 07/04/93; full list of members
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/04/1993
Registered office changed on 01/04/93 from: ground + first floor flats 16 roseholme rd abingdon northampton
dot icon04/03/1993
Director's particulars changed;director resigned;new director appointed
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Accounts for a dormant company made up to 1990-03-31
dot icon15/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1992
Return made up to 16/04/92; full list of members
dot icon07/10/1991
Registered office changed on 07/10/91 from: 116 abington street northampton NN1 2BP
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Return made up to 16/04/91; full list of members
dot icon17/05/1989
Director resigned;new director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon17/05/1989
Registered office changed on 17/05/89 from: 2 baches street london N1 6UB
dot icon01/03/1989
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
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharwood, Rachel Rebecca
Director
14/08/2020 - Present
-
Kingdon, Hannah Louise
Director
19/06/2020 - Present
-

Persons with Significant Control

3
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 CHOICEPROJECT PROPERTY MANAGEMENT LIMITED

CHOICEPROJECT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/1989 with the registered office located at 16 Roseholme Road, Roseholme Road, Northampton NN1 4TQ. 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 CHOICEPROJECT PROPERTY MANAGEMENT LIMITED?

toggle

CHOICEPROJECT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/03/1989 .

Where is CHOICEPROJECT PROPERTY MANAGEMENT LIMITED located?

toggle

CHOICEPROJECT PROPERTY MANAGEMENT LIMITED is registered at 16 Roseholme Road, Roseholme Road, Northampton NN1 4TQ.

What does CHOICEPROJECT PROPERTY MANAGEMENT LIMITED do?

toggle

CHOICEPROJECT PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHOICEPROJECT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.