Founded in 2015, Choyce Property Developments, classified under reg no. 09735813 is an active company. Currently registered at 6 Pollards Hill South SW16 4LN, London the company has been in the business for nine years. Its financial year was closed on July 30 and its latest financial statement was filed on Sat, 30th Jul 2022.
The firm has 4 directors, namely Nathan M., Craig M. and Dominic M. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 17 August 2015 and Nathan M. and Craig M. and Dominic M. have been with the company for the least time - from 14 July 2016. As of 5 May 2024, our data shows no information about any ex officers on these positions.
Office Address | 6 Pollards Hill South |
Office Address2 | Norbury |
Town | London |
Post code | SW16 4LN |
Country of origin | United Kingdom |
Registration Number | 09735813 |
Date of Incorporation | Mon, 17th Aug 2015 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th July |
Company age | 9 years old |
Account next due date | Tue, 30th Apr 2024 (5 days after) |
Account last made up date | Sat, 30th Jul 2022 |
Next confirmation statement due date | Fri, 29th Mar 2024 (2024-03-29) |
Last confirmation statement dated | Wed, 15th Mar 2023 |
The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is South London Homes Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicholas M. This PSC has significiant influence or control over the company,.
South London Homes Limited
6 Pollards Hill South, London, SW16 4LN, England
Legal authority | Companies Act 2006 |
Legal form | Limited By Shares |
Country registered | England |
Place registered | England And Wales |
Registration number | 08002228 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nicholas M.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-30 | 2018-07-30 | 2019-07-30 | 2020-07-30 | 2021-07-30 | 2022-07-30 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 1 | 38 646 | 18 524 | 26 873 | 40 656 | 36 357 | 257 251 |
Net Assets Liabilities | -358 | -500 | -710 | -2 750 | |||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Creditors | 37 360 | 18 155 | 27 231 | 15 000 | 14 468 | 11 550 | |
Net Current Assets Liabilities | 1 | 1 286 | 369 | -358 | 14 500 | 13 758 | 8 800 |
Total Assets Less Current Liabilities | 1 | 1 286 | 369 | -358 | 14 500 | 13 758 | 8 800 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control Thu, 10th Aug 2023 filed on: 12th, September 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy