Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CHOICE PROPERTIES LIMITED
Company Information for

1ST CHOICE PROPERTIES LIMITED

94 ORCHARD GATE, GREENFORD, MIDDLESEX, UB6 0QP,
Company Registration Number
02902372
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 1st Choice Properties Ltd
1ST CHOICE PROPERTIES LIMITED was founded on 1994-02-24 and has its registered office in Middlesex. The organisation's status is listed as "Active - Proposal to Strike off". 1st Choice Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
1ST CHOICE PROPERTIES LIMITED
 
Legal Registered Office
94 ORCHARD GATE
GREENFORD
MIDDLESEX
UB6 0QP
Other companies in UB6
 
Filing Information
Company Number 02902372
Company ID Number 02902372
Date formed 1994-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts 
VAT Number /Sales tax ID GB656717407  
Last Datalog update: 2019-12-11 19:37:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CHOICE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 1ST CHOICE PROPERTIES LIMITED
The following companies were found which have the same name as 1ST CHOICE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST CHOICE PROPERTIES (SALES) LIMITED 94 ORCHARD GATE GREENFORD MIDDLESEX UB6 0QP Active Company formed on the 2001-05-15
1ST CHOICE PROPERTIES (SRAL) LTD WATERS MEET WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AF Liquidation Company formed on the 2008-06-04
1ST CHOICE PROPERTIES (MILTON KEYNES) LIMITED 38 MORTONS FORK BLUE BRIDGE MILTON KEYNES MK13 0LA Active Company formed on the 2014-11-11
1ST CHOICE PROPERTIES, LLC 10200 Casey Ln Parker CO 80138 Good Standing Company formed on the 2004-04-12
1ST CHOICE PROPERTIES INC. 10914 NW 4TH AVE VANCOUVER WA 98685 Dissolved Company formed on the 1998-06-19
1st Choice Properties LLC 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2015-09-18
1ST CHOICE PROPERTIES OF CINCINNATI, LLC 7 W SEVENTH ST STE 1400 - CINCINNATI OH 45202 Active Company formed on the 2008-07-25
1ST CHOICE PROPERTIES LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2006-09-20
1ST CHOICE PROPERTIES, LLC 7041 W. COUNTRY CLUB DR. N. SARASOTA FL 34243 Active Company formed on the 2006-03-06
1st Choice Properties Inc 10273 Kenneth dr Parker CO 80134 Delinquent Company formed on the 2017-12-04
1ST CHOICE PROPERTIES LLC Delaware Unknown
1ST CHOICE PROPERTIES INC Georgia Unknown
1ST CHOICE PROPERTIES INCORPORATED California Unknown
1ST CHOICE PROPERTIES LLC Michigan UNKNOWN
1ST CHOICE PROPERTIES LLC Michigan UNKNOWN
1ST CHOICE PROPERTIES AND MANAGEMENT COMPANY LLC Michigan UNKNOWN
1ST CHOICE PROPERTIES LLC California Unknown
1ST CHOICE PROPERTIES LTD 87 SILVER LANE WEST WICKHAM BR4 0RX Active Company formed on the 2019-09-18
1ST CHOICE PROPERTIES (SRAL) LTD Unknown
1ST CHOICE PROPERTIES INC Georgia Unknown

Company Officers of 1ST CHOICE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VALERIE BENNETT
Company Secretary 1995-03-27
ANDRE RAYMOND DAVID SIMON BENNETT
Director 1998-09-30
VALERIE BENNETT
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEN BENNETT
Director 2006-10-01 2008-10-31
JAMES MADIGAN
Director 1994-02-24 1998-09-30
VALERIE BENNETT
Company Secretary 1994-02-24 1994-03-31
ROBERT CONWAY
Nominated Secretary 1994-02-24 1994-02-24
GRAHAM MICHAEL COWAN
Nominated Director 1994-02-24 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE BENNETT 1ST CHOICE PROPERTIES (SALES) LIMITED Company Secretary 2001-05-15 CURRENT 2001-05-15 Active
VALERIE BENNETT 60 CROWNHILL ROAD RTM COMPANY LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
VALERIE BENNETT 1ST CHOICE PROPERTIES (SALES) LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-14DS01Application to strike the company off the register
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-12AA01Previous accounting period extended from 28/02/18 TO 31/08/18
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 125
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 125
2016-03-04AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 125
2015-02-25AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 125
2014-03-29AR0124/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0124/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE RAYMOND DAVID SIMON BENNETT / 01/09/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BENNETT / 01/09/2011
2012-03-07CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE BENNETT on 2011-09-01
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0124/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0124/02/10 ANNUAL RETURN FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BENNETT / 24/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE RAYMOND DAVID SIMON BENNETT / 24/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BENNETT / 10/08/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE RAYMOND DAVID SIMON BENNETT / 10/08/2009
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE BENNETT / 10/08/2009
2009-12-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR BEN BENNETT
2008-04-08363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-28363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-16363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-07363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-03-10363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-03-06363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-14363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-06363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-09288cDIRECTOR'S PARTICULARS CHANGED
2000-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-11-21287REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 203A UXBRIDGE ROAD EALING LONDON W13 9AA
1999-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 24/02/99; CHANGE OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-30288aNEW DIRECTOR APPOINTED
1998-10-30288bDIRECTOR RESIGNED
1998-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14363sRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1996-10-3088(2)RAD 28/10/96--------- £ SI 25@1=25 £ IC 100/125
1996-08-18AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-02-21363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 2 ASPEN CLOSE EALING LONDON W5 4TG
1995-03-29288NEW SECRETARY APPOINTED
1995-02-21363bRETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS
1994-05-16288SECRETARY RESIGNED
1994-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 1ST CHOICE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1ST CHOICE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1ST CHOICE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-02-28 £ 178,416
Creditors Due Within One Year 2012-02-29 £ 189,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST CHOICE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 49,686
Cash Bank In Hand 2012-02-29 £ 78,619
Current Assets 2013-02-28 £ 71,356
Current Assets 2012-02-29 £ 88,310
Debtors 2013-02-28 £ 21,670
Debtors 2012-02-29 £ 9,691
Tangible Fixed Assets 2013-02-28 £ 5,534
Tangible Fixed Assets 2012-02-29 £ 6,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CHOICE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CHOICE PROPERTIES LIMITED
Trademarks
We have not found any records of 1ST CHOICE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CHOICE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 1ST CHOICE PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CHOICE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CHOICE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1ST CHOICE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.