UKBizDB.co.uk

CHOCWING LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hicks, 83 High Street, Hemel Hempstead, HP1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, Pix Farm Lane, Bourne End, Hemel Hempstead, United Kingdom, HP1 2RY

Secretary02 April 2013Active
300 5th Avenue, Santa Cruz California 95062, Usa,

Director10 October 1991Active
The Cedars, Pix Farm Lane, Hemel Hempstead, HP1 2RY

Director16 August 2010Active
The Cedars, Pix Farm Lane, Hemel Hempstead, HP1 2RY

Director16 August 2010Active
6, Charles Street, Berkhamsted, HP4 3DF

Secretary01 October 1993Active
31, Hill Street, London, W1J 5LS

Corporate Secretary16 August 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption full.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.