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

CHOICES ACQUISITIONS LIMITED

2D CARSHALTON ROAD, SUTTON, SURREY, SM1 4RA,
Company Registration Number
04351551
Private Limited Company
Active

Company Overview

About Choices Acquisitions Ltd
CHOICES ACQUISITIONS LIMITED was founded on 2002-01-11 and has its registered office in Surrey. The organisation's status is listed as "Active". Choices Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHOICES ACQUISITIONS LIMITED
 
Legal Registered Office
2D CARSHALTON ROAD
SUTTON
SURREY
SM1 4RA
Other companies in SM1
 
Previous Names
CHOICES (PUTNEY) LIMITED30/06/2005
Filing Information
Company Number 04351551
Company ID Number 04351551
Date formed 2002-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICES ACQUISITIONS 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.

Company Officers of CHOICES ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HENRY BLACK
Director 2007-05-01
ANTHONY PAUL DAY
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
TONI MILLER
Director 2016-01-14 2016-04-27
JULIAN WELLS
Director 2010-07-09 2016-01-31
MARTIN JAMES LOGAN
Director 2011-09-01 2013-11-22
JOSIE MARIA HARTLEY
Director 2011-08-04 2013-01-01
STEPHEN HENRY BLACK
Company Secretary 2002-01-11 2010-07-09
ANTHONY PAUL DAY
Director 2008-03-19 2010-07-09
JULIAN WELLS
Director 2004-09-10 2010-01-12
SIMON MICHAEL SHINEROCK
Director 2002-01-11 2007-05-01
JPCORS LIMITED
Nominated Secretary 2002-01-11 2002-01-11
JPCORD LIMITED
Nominated Director 2002-01-11 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HENRY BLACK CHOICES ESTATE AGENTS LIMITED Director 2018-07-17 CURRENT 1989-04-21 Active
STEPHEN HENRY BLACK AGENCY OPTIONS LTD Director 2017-05-24 CURRENT 2017-05-24 Active
STEPHEN HENRY BLACK DANIELS REAL ESTATE LIMITED Director 2017-04-28 CURRENT 2001-04-26 Active
STEPHEN HENRY BLACK CHOICES NEW HOMES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
STEPHEN HENRY BLACK URBAN SHARE LIMITED Director 2015-07-01 CURRENT 2005-08-25 Active
STEPHEN HENRY BLACK ANGELS MEDIA LTD Director 2013-12-16 CURRENT 2013-07-30 Active
STEPHEN HENRY BLACK CHOICES FINANCIAL SERVICES LIMITED Director 2007-05-01 CURRENT 2003-12-24 Active - Proposal to Strike off
ANTHONY PAUL DAY BELLA HOMES (SOUTHEAST) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ANTHONY PAUL DAY PCB DIGITAL LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
ANTHONY PAUL DAY DORSETHOUSE LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
ANTHONY PAUL DAY EVERYDAY WORKS LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2018-04-17
ANTHONY PAUL DAY A DAY CONSULTING LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2018-03-27

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
2024-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-16CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-26CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL DAY
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-22AP01DIRECTOR APPOINTED MR ANTHONY PAUL DAY
2017-01-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TONI MILLER
2016-02-05AP01DIRECTOR APPOINTED TONI MILLER
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WELLS
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-05AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0111/01/15 FULL LIST
2015-01-15AR0111/01/15 FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOGAN
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE HARTLEY
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-11AR0111/01/13 ANNUAL RETURN FULL LIST
2012-01-11AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-09AP01DIRECTOR APPOINTED MR MARTIN JAMES LOGAN
2011-09-28AP01DIRECTOR APPOINTED MISS JOSIE MARIA HARTLEY
2011-02-10CH01Director's details changed for Julian Wells on 2011-02-10
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY BLACK / 01/02/2011
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-13AR0111/01/11 FULL LIST
2010-08-24AP01DIRECTOR APPOINTED JULIAN WELLS
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLACK
2010-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WELLS
2010-01-11AR0111/01/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-16363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED ANTHONY PAUL DAY
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-05363aRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-02-15363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2006-01-16363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-30CERTNMCOMPANY NAME CHANGED CHOICES (PUTNEY) LIMITED CERTIFICATE ISSUED ON 30/06/05
2005-01-19363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-01-19363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/03
2003-01-25363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-03-11288aNEW DIRECTOR APPOINTED
2002-01-21288bSECRETARY RESIGNED
2002-01-21288bDIRECTOR RESIGNED
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CHOICES ACQUISITIONS 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 CHOICES ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHOICES ACQUISITIONS 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 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHOICES ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHOICES ACQUISITIONS LIMITED registering or being granted any patents
Domain Names

CHOICES ACQUISITIONS LIMITED owns 1 domain names.

choicesacquisitions.co.uk  

Trademarks
We have not found any records of CHOICES ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICES ACQUISITIONS 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 (68310 - Real estate agencies) as CHOICES ACQUISITIONS 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 CHOICES ACQUISITIONS 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 CHOICES ACQUISITIONS 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 CHOICES ACQUISITIONS 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.