Hythechoice Limited SUTTON-IN-ASHFIELD


Founded in 1975, Hythechoice, classified under reg no. 01203967 is an active company. Currently registered at 24 Union Street NG17 5EL, Sutton-in-ashfield the company has been in the business for fourty nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has one director. Anjali P., appointed on 4 October 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel O. who worked with the the company until 4 October 2023.

Hythechoice Limited Address / Contact

Office Address 24 Union Street
Town Sutton-in-ashfield
Post code NG17 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01203967
Date of Incorporation Mon, 17th Mar 1975
Industry Residents property management
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Anjali P.

Position: Director

Appointed: 04 October 2023

Mark C.

Position: Director

Appointed: 24 July 2012

Resigned: 28 August 2012

Nigel O.

Position: Director

Appointed: 17 October 2002

Resigned: 04 October 2023

Jill O.

Position: Director

Appointed: 17 October 2002

Resigned: 29 September 2023

Nigel O.

Position: Secretary

Appointed: 17 October 2002

Resigned: 04 October 2023

Wendy P.

Position: Director

Appointed: 31 December 1992

Resigned: 17 October 2002

Robin P.

Position: Director

Appointed: 31 December 1992

Resigned: 17 October 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Lrdp Property Limited from Hove, England. This PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Nigel O. This PSC owns 75,01-100% shares.

Lrdp Property Limited

1a Citygate Dyke Road, Hove, BN3 1TL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 14623003
Notified on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel O.

Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-21 133-21 188      
Balance Sheet
Debtors 1 135460459    
Net Assets Liabilities  -21 873-21 379-21 18921 69921 249 
Property Plant Equipment 1 2001 2001 2001 2001 2001 2001 200
Current Assets 1 135      
Net Assets Liabilities Including Pension Asset Liability-21 133-21 188      
Tangible Fixed Assets1 2001 200      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-21 233-21 288      
Shareholder Funds-21 133-21 188      
Other
Average Number Employees During Period   22222
Creditors 23 52323 53323 08322 38922 89922 44922 501
Net Current Assets Liabilities-22 333-22 388-23 073-22 624-22 38922 89922 449-22 501
Number Shares Issued Fully Paid  100     
Other Creditors 23 52323 53323 08322 38922 89922 44922 501
Par Value Share 11     
Property Plant Equipment Gross Cost 1 2001 2001 2001 200 1 200 
Provisions For Liabilities Balance Sheet Subtotal   -45    
Total Assets Less Current Liabilities-21 133-21 188-21 873-21 424-21 18921 69921 249-21 301
Trade Debtors Trade Receivables 1 135460459    
Fixed Assets1 2001 200   1 2001 200 
Creditors Due Within One Year22 33323 523      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation1 2001 200      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution Restoration
Current accounting period extended from 2023-10-31 to 2024-03-31
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements