Right Choice Conveyancing Ltd

General information

Name:

Right Choice Conveyancing Limited

Office Address:

Thistle Down Barn Holcot Lane Sywell NN6 0BG Northampton

Number: 06812995

Incorporation date: 2009-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Right Choice Conveyancing Ltd was set up as Private Limited Company, that is located in Thistle Down Barn Holcot Lane, Sywell in Northampton. It's located in NN6 0BG. The firm was set up in 2009. The firm's reg. no. is 06812995. The firm changed its business name already two times. Before 2013 this firm has delivered the services it specializes in as Red Legal but currently this firm operates under the name Right Choice Conveyancing Ltd. The company's declared SIC number is 82990 - Other business support service activities not elsewhere classified. Right Choice Conveyancing Limited released its account information for the financial period up to 2023-03-31. The firm's most recent confirmation statement was filed on 2023-02-09.

As for this company, a number of director's duties up till now have been carried out by Gavin M., Alison K., Jonathan S. and Martin C.. When it comes to these four individuals, Jonathan S. has carried on with the company the longest, having become a vital part of company's Management Board fifteen years ago.

  • Previous company's names
  • Right Choice Conveyancing Ltd 2013-02-19
  • Red Legal Limited 2009-03-04
  • Mj Legal Limited 2009-02-09

Financial data based on annual reports

Company staff

Gavin M.

Role: Director

Appointed: 01 October 2020

Latest update: 16 February 2024

Alison K.

Role: Director

Appointed: 06 January 2014

Latest update: 16 February 2024

Jonathan S.

Role: Director

Appointed: 09 February 2009

Latest update: 16 February 2024

Martin C.

Role: Director

Appointed: 09 February 2009

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Martin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 16 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 20 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts 25 November 2014
Date Approval Accounts 25 November 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 068129950002, created on Wed, 6th Dec 2023 (MR01)
filed on: 11th, December 2023
mortgage
Free Download Download filing (42 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies