This company is commonly known as Chocwing Limited. The company was founded 34 years ago and was given the registration number 02475607. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Hicks, 83 High Street, Hemel Hempstead, . This company's SIC code is 98000 - Residents property management.
Name | : | CHOCWING LIMITED |
---|---|---|
Company Number | : | 02475607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hicks, 83 High Street, Hemel Hempstead, HP1 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, Pix Farm Lane, Bourne End, Hemel Hempstead, United Kingdom, HP1 2RY | Secretary | 02 April 2013 | Active |
300 5th Avenue, Santa Cruz California 95062, Usa, | Director | 10 October 1991 | Active |
The Cedars, Pix Farm Lane, Hemel Hempstead, HP1 2RY | Director | 16 August 2010 | Active |
The Cedars, Pix Farm Lane, Hemel Hempstead, HP1 2RY | Director | 16 August 2010 | Active |
6, Charles Street, Berkhamsted, HP4 3DF | Secretary | 01 October 1993 | Active |
31, Hill Street, London, W1J 5LS | Corporate Secretary | 16 August 2010 | Active |
Ms Samantha Olivia Boroughs | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Hicks, 83 High Street, Hemel Hempstead, HP1 3AH |
Nature of control | : |
|
Mr David Charles Manson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Hicks, 83 High Street, Hemel Hempstead, HP1 3AH |
Nature of control | : |
|
Mr Paul Jonathon White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Hicks, 83 High Street, Hemel Hempstead, HP1 3AH |
Nature of control | : |
|
Ms Ann Colvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Hicks, 83 High Street, Hemel Hempstead, HP1 3AH |
Nature of control | : |
|
David And Catherine Manson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Hicks, 83 High Street, Hemel Hempstead, HP1 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.