CHOICES ESTATE AGENTS LIMITED
SURREY CHOICES THE MULTI-SERVICE AGENCY LIMITED

Hellopages » Greater London » Sutton » SM1 4RA

Company number 02374716
Status Active
Incorporation Date 21 April 1989
Company Type Private Limited Company
Address 2D CARSHALTON ROAD, SUTTON, SURREY, SM1 4RA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 200 . The most likely internet sites of CHOICES ESTATE AGENTS LIMITED are www.choicesestateagents.co.uk, and www.choices-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Choices Estate Agents Limited is a Private Limited Company. The company registration number is 02374716. Choices Estate Agents Limited has been working since 21 April 1989. The present status of the company is Active. The registered address of Choices Estate Agents Limited is 2d Carshalton Road Sutton Surrey Sm1 4ra. . BLACK, Stephen Henry is a Secretary of the company. GASSON, Helen Mary is a Director of the company. HAWKINS, Matthew Ronald is a Director of the company. MULFORD, Nicola Louise is a Director of the company. PRIOR, Stephanie is a Director of the company. SHAW, Kevin Christopher Neil is a Director of the company. Secretary SHINEROCK, Mary-Anne Olivia Kathleen has been resigned. Director PARISH, Gladys Florence has been resigned. Director RISBY, Arlo William Phillip has been resigned. Director SHINEROCK, Mary-Anne Olivia Kathleen has been resigned. Director SHINEROCK, Mary-Anne Olivia Kathleen has been resigned. Director SHINEROCK, Simon Michael has been resigned. Director SULEYMAN, Lucy Perihan has been resigned. Director WELLS, Julian has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BLACK, Stephen Henry
Appointed Date: 13 January 2000

Director
GASSON, Helen Mary
Appointed Date: 05 February 2013
51 years old

Director
HAWKINS, Matthew Ronald
Appointed Date: 05 February 2013
40 years old

Director
MULFORD, Nicola Louise
Appointed Date: 01 September 2011
52 years old

Director
PRIOR, Stephanie
Appointed Date: 01 May 2007
68 years old

Director
SHAW, Kevin Christopher Neil
Appointed Date: 08 March 2016
53 years old

Resigned Directors

Secretary
SHINEROCK, Mary-Anne Olivia Kathleen
Resigned: 13 January 2000

Director
PARISH, Gladys Florence
Resigned: 09 September 1993
86 years old

Director
RISBY, Arlo William Phillip
Resigned: 14 February 2012
Appointed Date: 04 August 2011
44 years old

Director
SHINEROCK, Mary-Anne Olivia Kathleen
Resigned: 01 May 2007
Appointed Date: 21 April 1989
68 years old

Director
SHINEROCK, Mary-Anne Olivia Kathleen
Resigned: 13 January 2000
68 years old

Director
SHINEROCK, Simon Michael
Resigned: 01 May 2007
68 years old

Director
SULEYMAN, Lucy Perihan
Resigned: 11 January 2016
Appointed Date: 01 September 2011
39 years old

Director
WELLS, Julian
Resigned: 31 January 2016
Appointed Date: 10 September 2004
60 years old

Persons With Significant Control

Interlet Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHOICES ESTATE AGENTS LIMITED Events

02 May 2017
Confirmation statement made on 21 April 2017 with updates
16 Jan 2017
Full accounts made up to 30 April 2016
11 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200

21 Mar 2016
Appointment of Kevin Christopher Neil Shaw as a director on 8 March 2016
05 Feb 2016
Termination of appointment of Julian Wells as a director on 31 January 2016
...
... and 86 more events
20 Oct 1989
Secretary resigned;new secretary appointed

20 Oct 1989
Accounting reference date notified as 30/04

19 May 1989
Secretary resigned;director resigned

19 May 1989
Registered office changed on 19/05/89 from: suite 17, city business centre lower road london SE16 1AA

21 Apr 1989
Incorporation

CHOICES ESTATE AGENTS LIMITED Charges

4 September 1997
Legal charge
Delivered: 24 September 1997
Status: Satisfied on 17 November 2009
Persons entitled: Capital Home Loans Limited
Description: L/H property k/a 27 copse lane langshott horley surrey t/n…