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

CHOICE OPEN MANAGEMENT LIMITED

1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR,
Company Registration Number
04724345
Private Limited Company
Active

Company Overview

About Choice Open Management Ltd
CHOICE OPEN MANAGEMENT LIMITED was founded on 2003-04-06 and has its registered office in Whetstone. The organisation's status is listed as "Active". Choice Open Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHOICE OPEN MANAGEMENT LIMITED
 
Legal Registered Office
1341 HIGH ROAD
WHETSTONE
LONDON
N20 9HR
Other companies in N20
 
Filing Information
Company Number 04724345
Company ID Number 04724345
Date formed 2003-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE OPEN MANAGEMENT LIMITED
The accountancy firm based at this address is MUNROS (ACCOUNTING SERVICES) 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 CHOICE OPEN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE TERESA DAVEY
Company Secretary 2006-06-06
ANINDYA BHATTACHARYYA
Director 2018-01-19
SOORYA UTTAM GADKARY
Director 2014-04-28
CHRISTOPHER JAY MCCONNELL
Director 2003-05-06
MIRANDA LOUISE TIBBLE
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KEITH
Director 2003-04-06 2014-02-07
SHEILA EILEEN BUGLER
Director 2003-04-06 2006-09-06
CHRISTOPHER JAY MCCONNELL
Company Secretary 2005-08-09 2006-06-06
LENA MARGARET CROMARTIE
Company Secretary 2003-04-06 2005-08-09
STL SECRETARIES LTD.
Nominated Secretary 2003-04-06 2003-04-06
STL DIRECTORS LTD.
Nominated Director 2003-04-06 2003-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE TERESA DAVEY GATECROFT PROPERTIES LIMITED Company Secretary 2007-12-11 CURRENT 2007-11-15 Active
CAROLINE TERESA DAVEY 74/76 QUEENS DRIVE FREEHOLD LIMITED Company Secretary 2006-02-01 CURRENT 1998-10-26 Active
CAROLINE TERESA DAVEY BARBARA MINTO LIMITED Company Secretary 2006-01-31 CURRENT 1973-10-19 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
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-10CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-06CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR SOORYA UTTAM GADKARY
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SOORYA UTTAM GADKARY
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Anindya Bhattacharyya on 2021-01-01
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-29AP01DIRECTOR APPOINTED MR ANINDYA BHATTACHARYYA
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-03-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-03-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-29AR0102/01/16 ANNUAL RETURN FULL LIST
2015-04-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09CH01Director's details changed for Christopher Jay Mcconnell on 2015-02-06
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-20AR0102/01/15 ANNUAL RETURN FULL LIST
2014-08-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AP01DIRECTOR APPOINTED MISS SOORYA UTTAM GADKARY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-09AR0102/01/14 ANNUAL RETURN FULL LIST
2013-03-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0102/01/13 ANNUAL RETURN FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/12 FROM 1341 High Road London N20 9HR
2012-03-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0102/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE TERESA DAVEY on 2011-12-31
2011-03-04AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0102/01/11 ANNUAL RETURN FULL LIST
2010-08-25AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0102/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAY MCCONNELL / 31/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA LOUISE TIBBLE / 31/12/2009
2009-11-28AA30/11/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-12363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-12288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-06-06363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06288bSECRETARY RESIGNED
2006-05-17225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: FLAT 2 24 CLIFTON ROAD BRIGHTON EAST SUSSEX BN1 3HN
2005-07-18363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-03-2288(2)RAD 06/02/03--------- £ SI 4@1
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/04
2004-07-28363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288bSECRETARY RESIGNED
2003-05-12288aNEW SECRETARY APPOINTED
2003-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHOICE OPEN MANAGEMENT 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 CHOICE OPEN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHOICE OPEN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CHOICE OPEN MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 9
Current Assets 2011-12-01 £ 9
Debtors 2011-12-01 £ 9
Shareholder Funds 2011-12-01 £ 9

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHOICE OPEN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE OPEN MANAGEMENT LIMITED
Trademarks
We have not found any records of CHOICE OPEN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE OPEN MANAGEMENT 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 (98000 - Residents property management) as CHOICE OPEN MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHOICE OPEN MANAGEMENT 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 CHOICE OPEN MANAGEMENT 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 CHOICE OPEN MANAGEMENT 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.