About

Registered Number: 06549032
Date of Incorporation: 31/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Office 2 Second Floor Empire Chambers 20, Warrington Street, Ashton-Under-Lyne, Lancashire, OL6 6AS

 

Having been setup in 2008, Watsons Choice Property Co Ltd has its registered office in Lancashire, it's status is listed as "Active". We don't know the number of employees at this company. There are 2 directors listed as Hcs Secretarial Limited, Hanover Directors Limited for Watsons Choice Property Co Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 31 March 2008 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 31 March 2008 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 January 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 07 April 2010
AA01 - Change of accounting reference date 17 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 07 May 2009
225 - Change of Accounting Reference Date 30 April 2009
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Legal charge 11 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.