Chosen Estate Agents Ltd GLOUCESTER


Founded in 1999, Chosen Estate Agents, classified under reg no. 03729445 is an active company. Currently registered at 2 Church Road GL3 2ER, Gloucester the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2023/07/05 Chosen Estate Agents Ltd is no longer carrying the name Farr & Farr Estate Agents (churchdown).

The firm has one director. Maxine S., appointed on 27 April 2020. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Richard S. and who left the the firm on 27 April 2020. In addition, there is one former secretary - Doreen S. who worked with the the firm until 24 May 2022.

Chosen Estate Agents Ltd Address / Contact

Office Address 2 Church Road
Office Address2 Churchdown
Town Gloucester
Post code GL3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729445
Date of Incorporation Tue, 9th Mar 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Maxine S.

Position: Director

Appointed: 27 April 2020

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 09 March 1999

Resigned: 09 March 1999

Ar Nominees Limited

Position: Nominee Director

Appointed: 09 March 1999

Resigned: 09 March 1999

Doreen S.

Position: Secretary

Appointed: 09 March 1999

Resigned: 24 May 2022

Richard S.

Position: Director

Appointed: 09 March 1999

Resigned: 27 April 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Maxine S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Richard S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Maxine S.

Notified on 27 April 2020
Nature of control: 75,01-100% shares

Richard S.

Notified on 6 April 2016
Ceased on 27 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Farr & Farr Estate Agents (churchdown) July 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 26823 408    79 563150 736
Current Assets27 268104 408109 74615 3374 86239 17979 563165 287
Debtors11 00081 000     14 551
Net Assets Liabilities75 402146 684  104 636135 337188 932 
Property Plant Equipment124 726180 000      
Other
Description Principal Activities     68 32068 320 
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 6552 6462 8812 8072 8925 373 
Accumulated Depreciation Impairment Property Plant Equipment 1 325      
Average Number Employees During Period    1 44
Comprehensive Income Expense10 32786 282      
Creditors32 508101 582141 06175 38970 41967 46170 631106 803
Depreciation Rate Used For Property Plant Equipment 25      
Dividends Paid 15 000      
Fixed Assets 180 000180 000180 000180 000180 000180 000218 120
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 55 274      
Income Expense Recognised Directly In Equity -15 000      
Net Current Assets Liabilities-5 240171-31 315-60 052-65 557-28 2828 93258 484
Profit Loss10 32731 008      
Property Plant Equipment Gross Cost126 051181 325    180 0006 689
Provisions For Liabilities Balance Sheet Subtotal    4 18811 38912 571 
Total Assets Less Current Liabilities119 486180 171148 685119 948118 631151 719188 932276 604
Total Increase Decrease From Revaluations Property Plant Equipment 55 274      
Accumulated Amortisation Impairment Intangible Assets       7 858
Amounts Owed To Group Undertakings       41 000
Bank Borrowings Overdrafts      2 100 
Increase From Amortisation Charge For Year Intangible Assets       7 858
Intangible Assets       31 431
Intangible Assets Gross Cost       39 289
Other Creditors      55 96025 468
Other Taxation Social Security Payable      12 57137 662
Total Additions Including From Business Combinations Intangible Assets       39 289
Total Additions Including From Business Combinations Property Plant Equipment       6 689
Trade Creditors Trade Payables       2 673
Trade Debtors Trade Receivables       14 551

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search