CHOICETITLE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHOICETITLE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127294

Incorporation date

17/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

97c Wimbledon Hill Road, Wimbledon, London SW19 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon23/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon23/08/2025
Micro company accounts made up to 2024-12-31
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon07/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon12/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/06/2019
Appointment of Mrs Susan Rachel Hutchinson as a director on 2019-05-31
dot icon02/06/2019
Cessation of Andrew Michael Horsfall Simon as a person with significant control on 2019-05-31
dot icon02/06/2019
Termination of appointment of Andrew Michael Horsfall Simon as a director on 2019-05-31
dot icon08/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon06/11/2018
Registered office address changed from First Floor Flat 97B Wimbledon Hill Road London SW19 7QT to 97C Wimbledon Hill Road Wimbledon London SW19 7QT on 2018-11-06
dot icon20/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon16/11/2017
Cessation of Frederick Max St Lawrence Bircher as a person with significant control on 2017-10-11
dot icon07/02/2017
Termination of appointment of Andrew Michael Horsfall Simon as a secretary on 2017-01-30
dot icon06/02/2017
Appointment of Mrs Teresa Bircher as a director on 2017-01-30
dot icon06/02/2017
Appointment of Mr John Donald Clyde Inglis as a director on 2017-01-30
dot icon03/02/2017
Termination of appointment of Frederick Max St Lawrence Bircher as a director on 2017-01-30
dot icon03/02/2017
Appointment of Ms Susan Rachel Hutchinson as a secretary on 2017-01-30
dot icon30/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Luis Oroval Oria De Rueda as a director
dot icon07/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon03/12/2009
Director's details changed for Luis Oroval Oria De Rueda on 2009-12-03
dot icon03/12/2009
Director's details changed for Frederick Max St Lawrence Bircher on 2009-12-03
dot icon21/11/2008
Return made up to 04/11/08; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 04/11/07; no change of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 04/11/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/07/2006
Total exemption full accounts made up to 2004-12-31
dot icon13/06/2006
Return made up to 04/11/05; full list of members
dot icon28/04/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon25/10/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon06/12/2004
Return made up to 04/11/04; full list of members
dot icon13/08/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
Registered office changed on 13/08/04 from: 97C wimbledon hill road wimbledon london SW19 7QT
dot icon18/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 04/11/03; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 17/11/02; full list of members
dot icon18/08/2002
New director appointed
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned;director resigned
dot icon18/07/2002
Registered office changed on 18/07/02 from: 97B wimbledon hill road wimbledon london SW17 7QT
dot icon26/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 17/11/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon24/11/2000
Return made up to 17/11/00; full list of members
dot icon23/11/2000
New director appointed
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon22/11/1999
Return made up to 17/11/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Return made up to 17/11/98; full list of members
dot icon27/08/1998
Registered office changed on 27/08/98 from: 97B wimbledon hill road wimbledon london SW19 7QT
dot icon17/03/1998
Accounts for a small company made up to 1997-12-31
dot icon13/11/1997
Return made up to 17/11/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-12-31
dot icon13/12/1996
Return made up to 17/11/96; full list of members
dot icon22/11/1996
Registered office changed on 22/11/96 from: 6 new square lincolns inn london WC2A 3RP
dot icon22/03/1996
Accounting reference date notified as 31/12
dot icon22/03/1996
Ad 18/01/96--------- £ si 1@1=1 £ ic 2/3
dot icon14/12/1995
Director resigned;new director appointed
dot icon14/12/1995
New director appointed
dot icon12/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1995
Registered office changed on 12/12/95 from: 1 mitchell lane bristol BS1 6BU
dot icon17/11/1995
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
31/12/2024
dot iconNext confirmation date
23/08/2026
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
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglis, John Donald Clyde
Director
30/01/2017 - Present
-
Bircher, Teresa
Director
30/01/2017 - Present
-
Hutchinson, Susan Rachel
Director
31/05/2019 - 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 CHOICETITLE PROPERTY MANAGEMENT LIMITED

CHOICETITLE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at 97c Wimbledon Hill Road, Wimbledon, London SW19 7QT. There are currently 3 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 CHOICETITLE PROPERTY MANAGEMENT LIMITED?

toggle

CHOICETITLE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/11/1995 .

Where is CHOICETITLE PROPERTY MANAGEMENT LIMITED located?

toggle

CHOICETITLE PROPERTY MANAGEMENT LIMITED is registered at 97c Wimbledon Hill Road, Wimbledon, London SW19 7QT.

What does CHOICETITLE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHOICETITLE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/08/2025: Confirmation statement made on 2025-08-23 with no updates.