UKBizDB.co.uk

CHOBHAM FLOWERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chobham Flowers Limited. The company was founded 5 years ago and was given the registration number 11424815. The firm's registered office is in WAREHAM. You can find them at 7 Filleul Road, , Wareham, Dorset. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:CHOBHAM FLOWERS LIMITED
Company Number:11424815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:7 Filleul Road, Wareham, Dorset, England, BH20 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Filleul Road, Wareham, England, BH20 7AW

Director01 September 2021Active
7, Filleul Road, Wareham, England, BH20 7AW

Director21 October 2019Active
7, Filleul Road, Wareham, England, BH20 7AW

Director21 October 2019Active
48 Little Heath Road, Chobham, Woking, England, GU24 8RJ

Director20 June 2018Active

People with Significant Control

Miss Elizabeth Louise Hook
Notified on:01 September 2021
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:7, Filleul Road, Wareham, England, BH20 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Elizabeth Louise Hook
Notified on:21 October 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:7, Filleul Road, Wareham, England, BH20 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Malcolm Hook
Notified on:21 October 2019
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:7, Filleul Road, Wareham, England, BH20 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Jane Rostron
Notified on:20 June 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:48 Little Heath Road, Chobham, Woking, England, GU24 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.