Company Name1st Choice Property Investments Ltd.
DirectorRichard Karl Turner
Company StatusActive
Company Number05424988
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Karl Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Secretary NameRuth Addis
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 St Peters Close
Moreton On Lugg
Hereford
HR4 8DN
Wales
Director NameMr Daniel Oakley Turner
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexandra Gardens
Staple Hill
Bristol
BS16 4QJ
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed19 July 2006(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 December 2019)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Contact

Website1stchoicepropertyinvestments.co.

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Richard Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£24,707
Cash£16,328
Current Liabilities£33,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

3 July 2020Delivered on: 6 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that freehold land known as 16 epworth road, rhyl, denbighshire LL18 2NU and registered with the land registry under title number WA400270.
Outstanding
28 October 2005Delivered on: 29 October 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £121,290 due or to become due from the company to.
Particulars: 31 the meads bristol avon.
Outstanding

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
8 September 2022Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 8 September 2022 (1 page)
8 September 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 8 September 2022 (1 page)
21 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2022Change of details for Mr Richard Karl Turner as a person with significant control on 24 June 2021 (2 pages)
10 February 2022Director's details changed for Mr Richard Karl Turner on 24 June 2021 (2 pages)
10 February 2022Director's details changed for Mr Richard Karl Turner on 10 February 2022 (2 pages)
19 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
24 September 2021Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
1 July 2021Registered office address changed from 14 Alexandra Gardens Staple Hill Bristol BS16 4QJ to Yoden House 30 Yoden Way Peterlee SR8 1AL on 1 July 2021 (1 page)
17 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 July 2020Registration of charge 054249880002, created on 3 July 2020 (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (3 pages)
5 December 2019Termination of appointment of Ordered Management Secretary Ltd as a secretary on 3 December 2019 (1 page)
28 November 2019Termination of appointment of Daniel Oakley Turner as a director on 30 September 2019 (1 page)
5 November 2019Appointment of Mr Daniel Oakley Turner as a director on 5 October 2018 (2 pages)
18 October 2019Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX England to 55 High Street Shirehampton Bristol BS11 0DW (1 page)
18 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 February 2014Amended accounts made up to 30 April 2013 (9 pages)
7 February 2014Amended accounts made up to 30 April 2013 (9 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 14 Alexandra Gardens Bristol BS16 4QJ United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 14 Alexandra Gardens Bristol BS16 4QJ United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 14 Alexandra Gardens Bristol BS16 4QJ United Kingdom on 5 October 2010 (1 page)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Richard Karl Turner on 1 October 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Mr Richard Karl Turner on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Richard Karl Turner on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Secretary's details changed for Ordered Management Secretary Ltd on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 July 2009Director's change of particulars / richard turner / 15/07/2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 18 hillside mangotsfield bristol BS16 9JY (1 page)
15 July 2009Registered office changed on 15/07/2009 from 18 hillside mangotsfield bristol BS16 9JY (1 page)
15 July 2009Director's change of particulars / richard turner / 15/07/2009 (2 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 October 2007Registered office changed on 29/10/07 from: 6 oxenham court whitehall bristol BS5 7BS (1 page)
29 October 2007Registered office changed on 29/10/07 from: 6 oxenham court whitehall bristol BS5 7BS (1 page)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
13 September 2007Amended accounts made up to 30 April 2006 (8 pages)
13 September 2007Amended accounts made up to 30 April 2006 (8 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
1 November 2006Return made up to 04/10/06; full list of members (2 pages)
1 November 2006Return made up to 04/10/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Location of register of members (non legible) (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Location of register of members (non legible) (1 page)
19 July 2006New secretary appointed (1 page)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 151 filwood road fishponds bristol BS16 3SD (1 page)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 151 filwood road fishponds bristol BS16 3SD (1 page)
4 October 2005Director's particulars changed (1 page)
15 April 2005Incorporation (22 pages)
15 April 2005Incorporation (22 pages)