CHOICESTALL LIMITED
Overview
| Company Name | CHOICESTALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04281812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHOICESTALL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHOICESTALL LIMITED located?
| Registered Office Address | Northgate 118 North Street LS2 7PN Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHOICESTALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHOICESTALL LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for CHOICESTALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 042818120012, created on Dec 19, 2025 | 30 pages | MR01 | ||
Registration of charge 042818120013, created on Dec 19, 2025 | 35 pages | MR01 | ||
Registration of charge 042818120011, created on Aug 01, 2025 | 46 pages | MR01 | ||
Satisfaction of charge 042818120010 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with updates | 4 pages | CS01 | ||
Cessation of Park Lane Properties (Leeds) Limited as a person with significant control on Nov 08, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Appointment of Mr Sameer Ahmed as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2022 with updates | 4 pages | CS01 | ||
Change of details for Park Lane Properties (Leeds) Limited as a person with significant control on Sep 04, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE to Northgate 118 North Street Leeds LS2 7PN on Sep 06, 2022 | 1 pages | AD01 | ||
Notification of Invest Inc (Group) Limited as a person with significant control on Aug 02, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Naveen Ahmed as a secretary on Aug 02, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stuart Ronald Williams as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Henry Midwood as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Henry Midwood as a secretary on Aug 02, 2022 | 1 pages | TM02 | ||
Satisfaction of charge 042818120003 in full | 1 pages | MR04 | ||
Satisfaction of charge 042818120004 in full | 1 pages | MR04 | ||
Satisfaction of charge 042818120005 in full | 1 pages | MR04 | ||
Satisfaction of charge 042818120006 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Who are the officers of CHOICESTALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Naveen | Secretary | Otley Road LS6 3AA Leeds 25-27 West Yorkshire England | 298752500001 | |||||||
| AHMED, Nadeem | Director | Otley Road LS6 3AA Leeds 25-27 England | England | British | 68216850002 | |||||
| AHMED, Naveen | Director | Otley Road LS6 3AA Leeds 25-27 England | United Kingdom | British | 185836090001 | |||||
| AHMED, Sameer | Director | North Street LS2 7PN Leeds Northgate England | England | British | 213530290001 | |||||
| BOAG, Amanda Jane | Secretary | 33-37 Watergate Row CH1 2LE Chester 2nd Floor Refuge House Cheshire | 165488290001 | |||||||
| LOVELADY, Andrew Robert | Secretary | 50 Tollemache Road CH43 8SZ Prenton Merseyside | British | 41693730006 | ||||||
| MIDWOOD, William Henry | Secretary | 33-37 Watergate Row CH1 2LE Chester 2nd Floor Refuge House Cheshire | 181594050001 | |||||||
| SILVANO, Helen | Secretary | The Stables 1b Grange Park Maghull L31 3DP Liverpool Merseyside | British | 55343270002 | ||||||
| WILKINSON, Christopher John | Secretary | 46 Grange Road Bowdon WA14 3EY Altrincham Cheshire | British | 90439130001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BULLIVANT, Peter Wild | Director | Tudor Farm Kinnerton Road Dodleston CH4 9LP Chester Cheshire | United Kingdom | British | 50290920002 | |||||
| KING, Jeffrey Stuart | Director | Mackerel Hill Peasmarsh TN31 6TB Rye Treetops East Sussex United Kingdom | United Kingdom | British | 29597550005 | |||||
| KING, Malcolm James Geoffrey | Director | The Bury Farm SG14 2LJ Hertingfordbury Herts | England | British | 14319460001 | |||||
| LOVELADY, Andrew Robert | Director | 50 Tollemache Road CH43 8SZ Prenton Merseyside | United Kingdom | British | 41693730006 | |||||
| MIDWOOD, William Henry | Director | 33-37 Watergate Row CH1 2LE Chester 2nd Floor Refuge House Cheshire | England | British | 149392780004 | |||||
| OWEN, Michael Barry | Director | Barrow Lane Great Barrow CH3 7HW Chester The Old Rectory Cheshire | England | British | 69716360003 | |||||
| STERN, David Maurice | Director | Brassey Green Hall Tiverton CW6 9UG Chester Cheshire | United Kingdom | British | 8810540001 | |||||
| WILLIAMS, Stuart Ronald | Director | 33-37 Watergate Row CH1 2LE Chester 2nd Floor Refuge House Cheshire | England | British | 52994150012 | |||||
| WILLIAMS, Stuart Ronald | Director | 131 Boughton CH3 5BH Chester | British | 52994150002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHOICESTALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invest Inc (Group) Limited | Aug 02, 2022 | 118 North Street LS2 7PN Leeds Northgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Park Lane Properties (Leeds) Limited | Apr 06, 2016 | 118 North Street LS2 7PN Leeds Northgate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0