CHOICEUNIT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHOICEUNIT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02256846

Incorporation date

12/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norfolk House, Hardwick Square North, Buxton, Derbyshire SK17 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1988)
dot icon03/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon23/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon06/05/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Registered office address changed from Bullockwoodburn Norfolk House Hardwick Square North Buxton Derbyshire SK17 6PU to Norfolk House Hardwick Square North Buxton Derbyshire SK17 6PU on 2019-04-30
dot icon02/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon02/02/2018
Appointment of Mrs Mary Teresa Winter as a secretary on 2017-12-20
dot icon02/02/2018
Cessation of Joanne Helen Sandbach as a person with significant control on 2017-12-20
dot icon02/02/2018
Termination of appointment of Joanne Helen Sandbach as a director on 2017-12-20
dot icon23/05/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon06/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon10/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon16/05/2012
Director's details changed for Joanne Helen Sandbach on 2012-05-12
dot icon11/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Termination of appointment of Dorothy Manley as a secretary
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon17/05/2010
Director's details changed for Joanne Helen Sandbach on 2010-05-12
dot icon17/05/2010
Director's details changed for Amanda Rhea Grimshaw on 2010-05-12
dot icon20/05/2009
Return made up to 12/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Director appointed amanda rhea grimshaw
dot icon06/04/2009
Appointment terminated director ian manley
dot icon21/05/2008
Return made up to 12/05/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 12/05/07; full list of members
dot icon30/05/2007
Location of register of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 12/05/06; full list of members
dot icon23/05/2005
Return made up to 12/05/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 12/05/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Return made up to 12/05/03; full list of members
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon18/03/2003
Registered office changed on 18/03/03 from: c/o lower lea lesser lane, combs chapel en le frith high peak derbyshire SK23 9UZ
dot icon03/08/2002
Secretary resigned;director resigned
dot icon27/05/2002
Return made up to 12/05/02; full list of members
dot icon21/08/2001
Director resigned
dot icon17/05/2001
Return made up to 12/05/01; change of members
dot icon08/05/2001
New director appointed
dot icon23/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/04/2001
Accounts for a dormant company made up to 2000-03-31
dot icon23/04/2001
New secretary appointed;new director appointed
dot icon23/04/2001
Return made up to 12/05/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: 37 woodbrook court whaley bridge stockport cheshire
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New secretary appointed;new director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Secretary resigned
dot icon04/07/2000
Accounts for a dormant company made up to 1995-03-31
dot icon19/06/2000
Restoration by order of the court
dot icon19/06/2000
Director's particulars changed
dot icon19/06/2000
Return made up to 12/05/99; no change of members
dot icon19/06/2000
Return made up to 12/05/98; full list of members
dot icon19/06/2000
Return made up to 12/05/97; no change of members
dot icon19/06/2000
Return made up to 12/05/96; no change of members
dot icon19/06/2000
Return made up to 12/05/95; full list of members
dot icon19/06/2000
Return made up to 12/05/94; no change of members
dot icon19/06/2000
Location of register of members
dot icon19/06/2000
Accounts for a dormant company made up to 1999-03-31
dot icon19/06/2000
Accounts for a dormant company made up to 1998-03-31
dot icon19/06/2000
Accounts for a dormant company made up to 1997-03-31
dot icon19/06/2000
Accounts for a dormant company made up to 1996-03-31
dot icon19/06/2000
Accounts for a dormant company made up to 1994-03-31
dot icon05/04/1994
Final Gazette dissolved via compulsory strike-off
dot icon30/11/1993
First Gazette notice for compulsory strike-off
dot icon15/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon15/07/1993
Accounts for a dormant company made up to 1992-03-31
dot icon15/07/1993
Accounts for a dormant company made up to 1991-03-31
dot icon24/05/1993
Return made up to 12/05/93; change of members
dot icon04/03/1993
Secretary resigned;new secretary appointed
dot icon22/12/1992
Registered office changed on 22/12/92 from: bank chambers market plce stockport cheshire SK1 1UN
dot icon19/11/1992
New director appointed
dot icon19/11/1992
New director appointed
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Return made up to 12/05/92; full list of members
dot icon05/08/1991
01/01/00 amend
dot icon05/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon05/08/1991
Accounts for a dormant company made up to 1989-03-31
dot icon05/08/1991
Return made up to 12/05/91; no change of members
dot icon05/08/1991
Return made up to 31/12/90; no change of members
dot icon05/08/1991
Return made up to 31/12/89; full list of members
dot icon14/05/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon03/09/1990
Compulsory strike-off action has been discontinued
dot icon31/07/1990
First Gazette notice for compulsory strike-off
dot icon13/10/1988
Memorandum and Articles of Association
dot icon12/10/1988
Director resigned;new director appointed
dot icon12/10/1988
Secretary resigned;new secretary appointed
dot icon12/10/1988
Registered office changed on 12/10/88 from: 2 baches street london N1 6UB
dot icon12/10/1988
Resolutions
dot icon12/05/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-51.06 % *

* during past year

Cash in Bank

£3,445.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
7.20K
-
0.00
7.68K
-
2023
2
6.50K
-
0.00
7.04K
-
2024
2
2.93K
-
0.00
3.45K
-
2024
2
2.93K
-
0.00
3.45K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

2.93K £Descended-54.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.45K £Descended-51.06 % *

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
Grimshaw, Amanda Rhea
Director
01/04/2009 - Present
-

Persons with Significant Control

2
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 CHOICEUNIT PROPERTY MANAGEMENT LIMITED

CHOICEUNIT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/1988 with the registered office located at Norfolk House, Hardwick Square North, Buxton, Derbyshire SK17 6PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICEUNIT PROPERTY MANAGEMENT LIMITED?

toggle

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

Where is CHOICEUNIT PROPERTY MANAGEMENT LIMITED located?

toggle

CHOICEUNIT PROPERTY MANAGEMENT LIMITED is registered at Norfolk House, Hardwick Square North, Buxton, Derbyshire SK17 6PU.

What does CHOICEUNIT PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does CHOICEUNIT PROPERTY MANAGEMENT LIMITED have?

toggle

CHOICEUNIT PROPERTY MANAGEMENT LIMITED had 2 employees in 2024.

What is the latest filing for CHOICEUNIT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-27 with no updates.