Company NameAdvancechoice Property Management Limited
DirectorsJames Gavin and Paul Gavin
Company StatusActive
Company Number02712625
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr James Gavin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HS
Wales
Secretary NameMr James Gavin
NationalityBritish
StatusCurrent
Appointed29 July 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleDirector Of Gavin Heating & Co
Country of ResidenceEngland
Correspondence Address11 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HS
Wales
Director NameMr Paul Gavin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleSelf Employed Builder
Country of ResidenceEngland
Correspondence Address29 West Orchard Lane
Liverpool
Merseyside
L9 9EE
Director NameMr David Neil Kirby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(2 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 20 January 2009)
RoleArchitects
Country of ResidenceEngland
Correspondence AddressNo 7 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameDenis Gallagher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1992(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 19 November 2002)
RoleCo Director
Correspondence Address52 Brimstage Road
Heswall
Merseyside
CH60 1XG
Wales
Director NameKevin Gaskell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 10 September 2000)
RoleEngineer
Correspondence AddressFellside
Manesty
Keswick
Cumbria
CA12 5UG
Director NameMr Thomas Anthony Killoran
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1992(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address22 York Avenue
Crosby
Liverpool
Merseyside
L23 5RW
Director NameMr Patrick Gerald Melvin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Irby Road
Heswall
Wirral
Merseyside
L61 6XE
Director NameArthur Derek Plant
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2001)
RoleVehical Hire
Correspondence Address1 Birchmere
Tower Road North
Heswall
Merseyside
CH60 6TN
Wales
Director NameMr Robert Alfred Raitt
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 19 November 2002)
RoleManager
Correspondence Address1 Cestrian Drive
Thingwall
Wirral
Merseyside
CH61 9PL
Wales
Director NameMr David Richard Gilkes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 26 February 2024)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Oakfarm
Springwood Avenue
Allerton
L25 7UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 6476606
Telephone regionLiverpool

Location

Registered Address44/45 Hamilton Sq
Birkenhead
Wirral
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Andrew Wallington & Beverley Wallington
10.00%
Ordinary
1 at £1Christine Gavin & Mr Paul Gavin
10.00%
Ordinary
1 at £1David Gilkes
10.00%
Ordinary
1 at £1Dr Caro Hunt
10.00%
Ordinary
1 at £1Fiona Louise Davidson & Winifred Mary Allanson
10.00%
Ordinary
1 at £1James Edward Taylor
10.00%
Ordinary
1 at £1Martyn Kinch & Heather Kinch
10.00%
Ordinary
1 at £1Michael William Hawken & Clark Simon & Belinda
10.00%
Ordinary
1 at £1Virginia Ellen Hickman & Mark Hickman
10.00%
Ordinary
1 at £1Vivienne Dolores Gavin & James Gavin
10.00%
Ordinary

Financials

Year2014
Net Worth£4,005
Cash£5,028
Current Liabilities£1,023

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

17 July 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
30 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
8 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(7 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(7 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(7 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(7 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(7 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 May 2013Register(s) moved to registered office address (1 page)
25 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
25 May 2013Register(s) moved to registered office address (1 page)
25 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 May 2010Director's details changed for Mr James Gavin on 21 April 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Mr Paul Gavin on 21 April 2010 (2 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (10 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Mr James Gavin on 21 April 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Mr Paul Gavin on 21 April 2010 (2 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (10 pages)
10 May 2010Register inspection address has been changed (1 page)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2009Return made up to 21/04/09; full list of members (8 pages)
7 May 2009Appointment terminated director david kirby (1 page)
7 May 2009Return made up to 21/04/09; full list of members (8 pages)
7 May 2009Appointment terminated director david kirby (1 page)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 May 2008Return made up to 21/04/08; full list of members (9 pages)
7 May 2008Return made up to 21/04/08; full list of members (9 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 May 2007Return made up to 21/04/07; no change of members (8 pages)
16 May 2007Return made up to 21/04/07; no change of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 21/04/06; full list of members (13 pages)
30 May 2006Return made up to 21/04/06; full list of members (13 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 May 2004Return made up to 21/04/04; full list of members (12 pages)
15 May 2004Return made up to 21/04/04; full list of members (12 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2003Return made up to 21/04/03; full list of members (13 pages)
9 June 2003Return made up to 21/04/03; full list of members (13 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
2 May 2002Return made up to 21/04/02; full list of members (13 pages)
2 May 2002Return made up to 21/04/02; full list of members (13 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
4 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Return made up to 21/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 June 2000Return made up to 21/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 May 1999Return made up to 21/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 1999Return made up to 21/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 May 1998Return made up to 21/04/98; no change of members (6 pages)
8 May 1998Return made up to 21/04/98; no change of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 May 1997Return made up to 21/04/97; full list of members (8 pages)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 21/04/97; full list of members (8 pages)
7 May 1997Director resigned (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
16 May 1996Return made up to 21/04/96; full list of members (8 pages)
16 May 1996Return made up to 21/04/96; full list of members (8 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
2 May 1995Return made up to 21/04/95; no change of members (6 pages)
2 May 1995Return made up to 21/04/95; no change of members (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)