First Choice Developments Limited MANCHESTER


Founded in 2016, First Choice Developments, classified under reg no. 10239244 is an active company. Currently registered at 3a Wynnstay Grove M14 6XG, Manchester the company has been in the business for 8 years. Its financial year was closed on June 28 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Rebecca Z., Alexander Z. and Ali Z.. Of them, Ali Z. has been with the company the longest, being appointed on 26 January 2017 and Rebecca Z. has been with the company for the least time - from 15 February 2018. As of 26 April 2024, there were 2 ex directors - Alexander Z., Lee G. and others listed below. There were no ex secretaries.

First Choice Developments Limited Address / Contact

Office Address 3a Wynnstay Grove
Office Address2 Fallowfield
Town Manchester
Post code M14 6XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10239244
Date of Incorporation Mon, 20th Jun 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th June
Company age 8 years old
Account next due date Thu, 28th Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Rebecca Z.

Position: Director

Appointed: 15 February 2018

Alexander Z.

Position: Director

Appointed: 11 April 2017

Ali Z.

Position: Director

Appointed: 26 January 2017

Alexander Z.

Position: Director

Appointed: 18 October 2016

Resigned: 26 January 2017

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2016

Resigned: 18 October 2016

Lee G.

Position: Director

Appointed: 20 June 2016

Resigned: 18 October 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Ali Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ali Z.

Notified on 18 October 2016
Ceased on 28 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand100133 718155691 0142 7562 786
Current Assets100135 664828 136691 3772 756 
Debtors 1 946398363  
Net Assets Liabilities-11 530-131 844-160 86892 310146 017215 530
Property Plant Equipment  1 666 8861 545 7551 545 7551 545 755
Total Inventories  827 583   
Other
Amounts Owed To Other Related Parties Other Than Directors   1 529 163780 749725 825
Bank Borrowings Overdrafts1 012 7461 154 5251 405 9016251 441493
Corporation Tax Payable   9 31421 91227 876
Creditors1 223 4302 610 6622 642 45221 29727 29130 375
Disposals Property Plant Equipment   121 131  
Fixed Assets  1 666 8861 545 755  
Net Current Assets Liabilities-501131 823814 698670 080-24 535-27 589
Other Creditors210 6841 456 1371 236 5511 9332 00512 655
Property Plant Equipment Gross Cost  1 666 8861 545 7551 545 7551 545 755
Total Assets Less Current Liabilities1 211 9002 478 8182 481 5842 215 8351 521 2201 518 166
Trade Creditors Trade Payables1 1 0811 7181 9332 006
Trade Debtors Trade Receivables 1 946398363  
Advances Credits Directors  7 70610 20212 655 
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 212 4011 134 59427 566   
Bank Borrowings1 012 746     
Investment Property1 212 4012 346 9951 666 886   
Investment Property Fair Value Model1 212 4012 346 9951 666 886   
Other Taxation Social Security Payable  2 476   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/11/28
filed on: 5th, December 2023
Free Download (4 pages)

Company search

Advertisements