Choicewelcome Property Management Limited HARROGATE


Founded in 1992, Choicewelcome Property Management, classified under reg no. 02712630 is an active company. Currently registered at Flat 1 Straysyde House HG2 8HX, Harrogate the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Dorothy L., Megan C. and Timothy C. and others. Of them, Helen A., John M. have been with the company the longest, being appointed on 1 December 2007 and Dorothy L. has been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Choicewelcome Property Management Limited Address / Contact

Office Address Flat 1 Straysyde House
Office Address2 Cavendish Avenue
Town Harrogate
Post code HG2 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712630
Date of Incorporation Thu, 7th May 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Dorothy L.

Position: Director

Appointed: 01 April 2023

Megan C.

Position: Director

Appointed: 01 March 2021

Timothy C.

Position: Director

Appointed: 01 March 2021

Jacqueline G.

Position: Director

Appointed: 27 November 2015

Helen A.

Position: Director

Appointed: 01 December 2007

John M.

Position: Director

Appointed: 01 December 2007

Richard C.

Position: Secretary

Appointed: 07 September 2017

Resigned: 25 March 2018

Patricia H.

Position: Director

Appointed: 07 September 2017

Resigned: 01 April 2023

Richard C.

Position: Director

Appointed: 07 September 2017

Resigned: 25 March 2018

Jacqueline G.

Position: Secretary

Appointed: 14 June 2017

Resigned: 07 September 2017

Nicola H.

Position: Director

Appointed: 19 May 2010

Resigned: 03 August 2017

Antonio I.

Position: Director

Appointed: 19 May 2010

Resigned: 27 November 2015

Helen A.

Position: Secretary

Appointed: 25 March 2009

Resigned: 14 June 2017

Trevor R.

Position: Secretary

Appointed: 01 December 2007

Resigned: 15 August 2008

Brian H.

Position: Director

Appointed: 03 July 2007

Resigned: 31 May 2013

Sue R.

Position: Secretary

Appointed: 27 November 2006

Resigned: 01 December 2007

Mary W.

Position: Secretary

Appointed: 24 July 2003

Resigned: 05 November 2006

Trevor R.

Position: Director

Appointed: 23 July 2003

Resigned: 01 December 2007

Deidre C.

Position: Director

Appointed: 18 June 2002

Resigned: 09 December 2009

Martin V.

Position: Secretary

Appointed: 01 June 1999

Resigned: 01 July 2003

Clive H.

Position: Director

Appointed: 07 May 1999

Resigned: 18 June 2002

Elizabeth R.

Position: Director

Appointed: 13 January 1998

Resigned: 26 November 2007

Anthony N.

Position: Director

Appointed: 14 September 1997

Resigned: 09 December 1997

Kathleen J.

Position: Director

Appointed: 01 December 1995

Resigned: 20 January 2009

John B.

Position: Director

Appointed: 28 July 1995

Resigned: 07 September 1997

Keith F.

Position: Secretary

Appointed: 26 October 1994

Resigned: 31 May 1999

Neilson D.

Position: Director

Appointed: 18 October 1993

Resigned: 28 July 1995

Susan R.

Position: Director

Appointed: 18 October 1993

Resigned: 24 July 2003

Margaret W.

Position: Director

Appointed: 18 October 1993

Resigned: 01 December 1995

Robert D.

Position: Secretary

Appointed: 18 October 1993

Resigned: 26 October 1994

Robert D.

Position: Director

Appointed: 18 October 1993

Resigned: 07 May 1999

Mary W.

Position: Director

Appointed: 18 October 1993

Resigned: 05 November 2006

Alison H.

Position: Secretary

Appointed: 29 September 1992

Resigned: 05 October 1993

Alison H.

Position: Director

Appointed: 29 September 1992

Resigned: 29 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 29 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 May 1992

Resigned: 29 September 1992

Angela J.

Position: Director

Appointed: 29 March 1992

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth4 9322 0065424 6008 813
Balance Sheet
Cash Bank In Hand5 3362 434   
Current Assets5 3362 4349824 9809 313
Net Assets Liabilities Including Pension Asset Liability4 9322 0065424 6008 813
Tangible Fixed Assets100100   
Reserves/Capital
Called Up Share Capital55   
Profit Loss Account Reserve4 9272 001   
Shareholder Funds4 9322 0065424 6008 813
Other
Creditors Due Within One Year504528540480600
Fixed Assets100100100100100
Net Current Assets Liabilities4 8321 9064424 5008 713
Tangible Fixed Assets Cost Or Valuation100100   
Total Assets Less Current Liabilities4 9322 0065424 6008 813

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, April 2023
Free Download (3 pages)

Company search

Advertisements