CHOMA PROPERTY RENTAL LIMITED

Register to unlock more data on OkredoRegister

CHOMA PROPERTY RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126271

Incorporation date

15/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Clifton Moor Business Village, James Nicolson Link, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon25/08/2025
Total exemption full accounts made up to 2024-12-30
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon25/10/2024
Registered office address changed from Northern Tonic Clifford Road Boston Spa Wetherby LS23 6DT England to 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2024-10-25
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon22/08/2024
Satisfaction of charge 4 in full
dot icon22/08/2024
Satisfaction of charge 5 in full
dot icon22/08/2024
Satisfaction of charge 6 in full
dot icon22/08/2024
Satisfaction of charge 10 in full
dot icon22/08/2024
Satisfaction of charge 11 in full
dot icon22/08/2024
Satisfaction of charge 12 in full
dot icon22/08/2024
Satisfaction of charge 14 in full
dot icon22/08/2024
Satisfaction of charge 15 in full
dot icon22/08/2024
Satisfaction of charge 16 in full
dot icon22/08/2024
Satisfaction of charge 19 in full
dot icon22/08/2024
Satisfaction of charge 22 in full
dot icon22/08/2024
Satisfaction of charge 23 in full
dot icon22/08/2024
Satisfaction of charge 24 in full
dot icon22/08/2024
Satisfaction of charge 25 in full
dot icon22/08/2024
Satisfaction of charge 26 in full
dot icon22/08/2024
Registered office address changed from Queripel & Kettlewell Ltd the Barn Hall Mews, Boston Spa Wetherby West Yorkshire LS23 6DT United Kingdom to Northern Tonic Clifford Road Boston Spa Wetherby LS23 6DT on 2024-08-22
dot icon23/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon25/05/2023
Secretary's details changed for Ms Anne Choma on 2023-05-25
dot icon15/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon04/12/2022
Registered office address changed from Ploughroyd Barn Addersgate Lane Shibden Halifax Hx3 7Tdhx3 7Td to Queripel & Kettlewell Ltd the Barn Hall Mews, Boston Spa Wetherby West Yorkshire LS23 6DT on 2022-12-04
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Satisfaction of charge 7 in full
dot icon23/07/2015
Satisfaction of charge 11 in part
dot icon23/07/2015
Satisfaction of charge 4 in part
dot icon01/07/2015
Satisfaction of charge 27 in full
dot icon12/06/2015
Satisfaction of charge 9 in full
dot icon10/06/2015
Satisfaction of charge 9 in part
dot icon14/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon25/11/2010
Director's details changed for Ms Anne Choma on 2010-08-09
dot icon25/11/2010
Secretary's details changed for Anne Choma on 2010-08-09
dot icon25/11/2010
Director's details changed for Stephen Philip Choma on 2010-08-09
dot icon25/11/2010
Registered office address changed from 5 Milner Lane Greetland Halifax West Yorkshire HX4 8HP on 2010-11-25
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 27
dot icon15/01/2009
Return made up to 22/11/08; no change of members
dot icon15/01/2009
Director and secretary's change of particulars / anne choma / 10/01/2009
dot icon15/01/2009
Director's change of particulars / stephen choma / 10/01/2009
dot icon15/01/2009
Registered office changed on 15/01/2009 from richmond house hoults lane greetland halifax HX4 8HN
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 26
dot icon29/01/2008
Return made up to 22/11/07; no change of members
dot icon11/12/2007
Particulars of mortgage/charge
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/12/2006
Return made up to 22/11/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 22/11/05; full list of members
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
Particulars of mortgage/charge
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Return made up to 22/11/04; full list of members
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/02/2003
Particulars of mortgage/charge
dot icon13/12/2002
Return made up to 15/12/02; full list of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon20/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon24/01/2002
Return made up to 15/12/01; full list of members
dot icon07/06/2001
Particulars of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon20/12/2000
Secretary resigned
dot icon15/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
570.33K
-
0.00
87.84K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Ms Anne Choma
Director
15/12/2000 - Present
-
Choma, Stephen Philip
Director
15/12/2000 - Present
-
Choma, Anne
Secretary
15/12/2000 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOMA PROPERTY RENTAL LIMITED

CHOMA PROPERTY RENTAL LIMITED is an(a) Active company incorporated on 15/12/2000 with the registered office located at 14 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG. 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 CHOMA PROPERTY RENTAL LIMITED?

toggle

CHOMA PROPERTY RENTAL LIMITED is currently Active. It was registered on 15/12/2000 .

Where is CHOMA PROPERTY RENTAL LIMITED located?

toggle

CHOMA PROPERTY RENTAL LIMITED is registered at 14 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG.

What does CHOMA PROPERTY RENTAL LIMITED do?

toggle

CHOMA PROPERTY RENTAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHOMA PROPERTY RENTAL LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.