About

Registered Number: 03307827
Date of Incorporation: 27/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 21 Ridgefield, Nascot Wood, Watford, Hertfordshire, WD17 4TZ

 

Having been setup in 1997, Property Choice Ltd are based in Watford in Hertfordshire. We don't know the number of employees at this organisation. The companies directors are listed as Mok, Stephen, Mok, Siu Ling in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOK, Stephen 28 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MOK, Siu Ling 28 January 1997 28 September 2010 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 11 December 2019
SH01 - Return of Allotment of shares 14 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 December 2010
TM02 - Termination of appointment of secretary 29 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 01 February 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 06 November 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.