CHOICEWELCOME PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHOICEWELCOME PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02712630

Incorporation date

07/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Straysyde House, Cavendish Avenue, Harrogate, North Yorkshire HG2 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon07/10/2025
Termination of appointment of Dorothy Lishman as a director on 2025-10-07
dot icon22/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon02/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Termination of appointment of Patricia Anne Hudson as a director on 2023-04-01
dot icon06/04/2023
Appointment of Mrs Dorothy Lishman as a director on 2023-04-01
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon10/05/2021
Appointment of Mr Timothy Chanter as a director on 2021-03-01
dot icon19/03/2021
Appointment of Miss Megan Chanter as a director on 2021-03-01
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon18/09/2020
Termination of appointment of Richard Alan Chanter as a director on 2018-03-25
dot icon18/09/2020
Termination of appointment of Richard Alan Chanter as a secretary on 2018-03-25
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-12-31
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon11/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-12-31
dot icon13/10/2017
Termination of appointment of Jacqueline Guitart as a secretary on 2017-09-07
dot icon13/10/2017
Appointment of Mr Richard Alan Chanter as a secretary on 2017-09-07
dot icon13/10/2017
Appointment of Mr Richard Alan Chanter as a director on 2017-09-07
dot icon13/10/2017
Appointment of Mrs Patricia Anne Hudson as a director on 2017-09-07
dot icon13/10/2017
Termination of appointment of Nicola Hinchliffe as a director on 2017-08-03
dot icon06/07/2017
Micro company accounts made up to 2016-12-31
dot icon27/06/2017
Appointment of Ms Jacqueline Guitart as a secretary on 2017-06-14
dot icon27/06/2017
Termination of appointment of Helen Claire Almond as a secretary on 2017-06-14
dot icon27/06/2017
Termination of appointment of Helen Claire Almond as a secretary on 2017-06-14
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Second filing of the annual return made up to 2016-05-07
dot icon19/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon18/05/2016
Registered office address changed from , C/O John Mullins, Flat 1, Straysyde House Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HX, England to Flat 1 Straysyde House Cavendish Avenue Harrogate North Yorkshire HG2 8HX on 2016-05-18
dot icon18/05/2016
Appointment of Jacqueline Guitart as a director on 2015-11-27
dot icon18/01/2016
Termination of appointment of Antonio Iavagnilio as a director on 2015-11-27
dot icon18/01/2016
Termination of appointment of Antonio Iavagnilio as a director on 2015-11-27
dot icon18/01/2016
Registered office address changed from , 3 Straysyde House, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HX to Flat 1 Straysyde House Cavendish Avenue Harrogate North Yorkshire HG2 8HX on 2016-01-18
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Brian Hudson as a director
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon11/05/2012
Secretary's details changed for Mrs Helen Claire Almond on 2012-04-06
dot icon11/05/2012
Director's details changed for Mrs Helen Claire Almond on 2012-04-06
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/09/2010
Appointment of Mrs Nicola Hinchliffe as a director
dot icon16/07/2010
Appointment of Mr Antonio Iavagnilio as a director
dot icon20/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mrs Helen Claire Almond on 2010-01-01
dot icon20/05/2010
Director's details changed for John Mullins on 2010-04-01
dot icon20/05/2010
Director's details changed for Brian John Hudson on 2010-04-01
dot icon10/12/2009
Termination of appointment of Deidre Crawford as a director
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director kathleen jones
dot icon20/05/2009
Return made up to 07/05/09; full list of members
dot icon20/05/2009
Secretary appointed mrs helen claire almond
dot icon15/08/2008
Appointment terminated secretary trevor rowe
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 07/05/08; full list of members
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 3 cavendish avenue, harrogate, north yorkshire, HG2 8HX
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon07/12/2007
Registered office changed on 07/12/07 from: 1 straysyde house, cavendish, avenue, harrogate, north yorkshire, HG2 8HX
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon05/07/2007
New director appointed
dot icon21/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 07/05/07; full list of members
dot icon28/11/2006
New secretary appointed
dot icon07/11/2006
Registered office changed on 07/11/06 from: 3 straysyde house, cavendish avenue, harrogate, north yorkshire HG2 8HX
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 07/05/06; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 07/05/05; full list of members
dot icon24/05/2004
New director appointed
dot icon12/05/2004
Return made up to 07/05/04; full list of members
dot icon12/05/2004
Director resigned
dot icon17/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
Registered office changed on 01/08/03 from: tudor house, albert street, harrogate north yorkshire, HG1 1ST
dot icon11/06/2003
Return made up to 07/05/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2002
Return made up to 07/05/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 07/05/01; full list of members
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 07/05/00; full list of members
dot icon14/03/2000
New director appointed
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
New secretary appointed
dot icon10/06/1999
Return made up to 07/05/99; full list of members
dot icon05/06/1998
Return made up to 07/05/98; change of members
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
New director appointed
dot icon25/09/1997
New director appointed
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 07/05/97; no change of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Return made up to 07/05/96; full list of members
dot icon18/08/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
Return made up to 07/05/95; no change of members
dot icon18/11/1994
New secretary appointed
dot icon18/11/1994
Secretary resigned
dot icon18/11/1994
Registered office changed on 18/11/94 from: strayside house cavendish avenue, harrogate, north yorkshire, HG2 8HX
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon19/05/1994
Return made up to 07/05/94; no change of members
dot icon17/12/1993
New director appointed
dot icon18/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon17/11/1993
Registered office changed on 17/11/93 from: follifoot hall, folifoot, harrogate, n yorks HG3 1DP
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon20/05/1993
Return made up to 07/05/93; full list of members
dot icon29/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/04/1993
Resolutions
dot icon19/03/1993
Accounting reference date shortened from 31/05 to 31/12
dot icon02/03/1993
Memorandum and Articles of Association
dot icon28/02/1993
Resolutions
dot icon23/02/1993
Registered office changed on 23/02/93 from: 2 baches street, london, N1 6UB
dot icon23/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1993
Director resigned;new director appointed
dot icon07/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
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
-
7.24K
-
0.00
-
-
2022
-
10.66K
-
0.00
-
-
2023
-
13.38K
-
0.00
-
-
2023
-
13.38K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

13.38K £Ascended25.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullins, John
Director
01/12/2007 - Present
2
Chanter, Megan
Director
01/03/2021 - Present
1
Almond, Helen Claire
Director
01/12/2007 - Present
2
Hudson, Patricia Anne
Director
07/09/2017 - 01/04/2023
-
Lishman, Dorothy
Director
01/04/2023 - 07/10/2025
-

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 CHOICEWELCOME PROPERTY MANAGEMENT LIMITED

CHOICEWELCOME PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/05/1992 with the registered office located at Flat 1 Straysyde House, Cavendish Avenue, Harrogate, North Yorkshire HG2 8HX. There are currently 5 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 CHOICEWELCOME PROPERTY MANAGEMENT LIMITED?

toggle

CHOICEWELCOME PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/05/1992 .

Where is CHOICEWELCOME PROPERTY MANAGEMENT LIMITED located?

toggle

CHOICEWELCOME PROPERTY MANAGEMENT LIMITED is registered at Flat 1 Straysyde House, Cavendish Avenue, Harrogate, North Yorkshire HG2 8HX.

What does CHOICEWELCOME PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHOICEWELCOME PROPERTY MANAGEMENT LIMITED?

toggle

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