About

Registered Number: 03312808
Date of Incorporation: 05/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Homechoice Properties Ltd was established in 1997, it's status is listed as "Active". There is one director listed as Apexbrook Limited for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APEXBROOK LIMITED 07 February 1997 03 February 2015 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 22 November 2018
AD01 - Change of registered office address 26 August 2018
MR01 - N/A 18 May 2018
MR01 - N/A 18 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 November 2017
MR01 - N/A 15 September 2017
MR04 - N/A 17 August 2017
MR04 - N/A 17 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 29 November 2016
MR01 - N/A 24 September 2016
MR01 - N/A 24 September 2016
MR04 - N/A 26 February 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 March 2010
CH04 - Change of particulars for corporate secretary 28 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
395 - Particulars of a mortgage or charge 29 December 2006
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 13 December 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 16 March 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 21 March 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 07 December 1998
DISS40 - Notice of striking-off action discontinued 06 October 1998
363s - Annual Return 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
GAZ1 - First notification of strike-off action in London Gazette 01 September 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Outstanding

N/A

A registered charge 14 May 2018 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.