CHOICESTALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHOICESTALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04281812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHOICESTALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHOICESTALL LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for CHOICESTALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 042818120012, created on Dec 19, 2025

    30 pagesMR01

    Registration of charge 042818120013, created on Dec 19, 2025

    35 pagesMR01

    Registration of charge 042818120011, created on Aug 01, 2025

    46 pagesMR01

    Satisfaction of charge 042818120010 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Confirmation statement made on Apr 24, 2023 with updates

    4 pagesCS01

    Cessation of Park Lane Properties (Leeds) Limited as a person with significant control on Nov 08, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Appointment of Mr Sameer Ahmed as a director on Nov 08, 2022

    2 pagesAP01

    Confirmation statement made on Sep 05, 2022 with updates

    4 pagesCS01

    Change of details for Park Lane Properties (Leeds) Limited as a person with significant control on Sep 04, 2022

    2 pagesPSC05

    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 pagesAD01

    Notification of Invest Inc (Group) Limited as a person with significant control on Aug 02, 2022

    2 pagesPSC02

    Appointment of Mr Naveen Ahmed as a secretary on Aug 02, 2022

    2 pagesAP03

    Termination of appointment of Stuart Ronald Williams as a director on Aug 02, 2022

    1 pagesTM01

    Termination of appointment of William Henry Midwood as a director on Aug 02, 2022

    1 pagesTM01

    Termination of appointment of William Henry Midwood as a secretary on Aug 02, 2022

    1 pagesTM02

    Satisfaction of charge 042818120003 in full

    1 pagesMR04

    Satisfaction of charge 042818120004 in full

    1 pagesMR04

    Satisfaction of charge 042818120005 in full

    1 pagesMR04

    Satisfaction of charge 042818120006 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Who are the officers of CHOICESTALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Naveen
    Otley Road
    LS6 3AA Leeds
    25-27
    West Yorkshire
    England
    Secretary
    Otley Road
    LS6 3AA Leeds
    25-27
    West Yorkshire
    England
    298752500001
    AHMED, Nadeem
    Otley Road
    LS6 3AA Leeds
    25-27
    England
    Director
    Otley Road
    LS6 3AA Leeds
    25-27
    England
    EnglandBritish68216850002
    AHMED, Naveen
    Otley Road
    LS6 3AA Leeds
    25-27
    England
    Director
    Otley Road
    LS6 3AA Leeds
    25-27
    England
    United KingdomBritish185836090001
    AHMED, Sameer
    North Street
    LS2 7PN Leeds
    Northgate
    England
    Director
    North Street
    LS2 7PN Leeds
    Northgate
    England
    EnglandBritish213530290001
    BOAG, Amanda Jane
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    Secretary
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    165488290001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    MIDWOOD, William Henry
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    Secretary
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    181594050001
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    WILKINSON, Christopher John
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    Secretary
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    British90439130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULLIVANT, Peter Wild
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    Director
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    United KingdomBritish50290920002
    KING, Jeffrey Stuart
    Mackerel Hill
    Peasmarsh
    TN31 6TB Rye
    Treetops
    East Sussex
    United Kingdom
    Director
    Mackerel Hill
    Peasmarsh
    TN31 6TB Rye
    Treetops
    East Sussex
    United Kingdom
    United KingdomBritish29597550005
    KING, Malcolm James Geoffrey
    The Bury Farm
    SG14 2LJ Hertingfordbury
    Herts
    Director
    The Bury Farm
    SG14 2LJ Hertingfordbury
    Herts
    EnglandBritish14319460001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    MIDWOOD, William Henry
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    Director
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    EnglandBritish149392780004
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003
    STERN, David Maurice
    Brassey Green Hall
    Tiverton
    CW6 9UG Chester
    Cheshire
    Director
    Brassey Green Hall
    Tiverton
    CW6 9UG Chester
    Cheshire
    United KingdomBritish8810540001
    WILLIAMS, Stuart Ronald
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    Director
    33-37 Watergate Row
    CH1 2LE Chester
    2nd Floor Refuge House
    Cheshire
    EnglandBritish52994150012
    WILLIAMS, Stuart Ronald
    131 Boughton
    CH3 5BH Chester
    Director
    131 Boughton
    CH3 5BH Chester
    British52994150002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CHOICESTALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invest Inc (Group) Limited
    118 North Street
    LS2 7PN Leeds
    Northgate
    England
    Aug 02, 2022
    118 North Street
    LS2 7PN Leeds
    Northgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number11242120
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Lane Properties (Leeds) Limited
    118 North Street
    LS2 7PN Leeds
    Northgate
    England
    Apr 06, 2016
    118 North Street
    LS2 7PN Leeds
    Northgate
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number03107217
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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