CHOCWING LIMITED

Register to unlock more data on OkredoRegister

CHOCWING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475607

Incorporation date

28/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hicks, 83 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon10/03/2026
Director's details changed for Mrs Catherine Jane Manson on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/01/2026
Second filing for the notification of Samantha Olivia Boroughs as a person with significant control
dot icon04/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon10/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Change of details for Mrs Catherine Jane Manson as a person with significant control on 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon09/03/2023
Cessation of David Charles Manson as a person with significant control on 2023-02-28
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Notification of Samantha Olivia Boroughs as a person with significant control on 2021-06-30
dot icon21/06/2022
Cessation of Paul Jonathon White as a person with significant control on 2021-06-30
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/03/2014
Registered office address changed from C/O Murrays 83 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom on 2014-03-13
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/10/2013
Amended accounts made up to 2012-03-31
dot icon03/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Forsters Secretaries Limited as a secretary
dot icon02/04/2013
Appointment of Mrs Catherine Jane Manson as a secretary
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Registered office address changed from 31 Hill Street London W1J 5LS on 2012-04-18
dot icon12/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon12/04/2012
Director's details changed for Ann Colvin on 2012-03-28
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/09/2010
Resolutions
dot icon07/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/09/2010
Appointment of Forsters Secretaries Limited as a secretary
dot icon01/09/2010
Appointment of Catherine Jane Manson as a director
dot icon01/09/2010
Appointment of David Charles Manson as a director
dot icon01/09/2010
Termination of appointment of Michael Avern as a secretary
dot icon01/09/2010
Registered office address changed from Boxwell House 275 High Street Berkhamsted Hertfordshire HP4 1BW on 2010-09-01
dot icon28/07/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2008-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2007-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2006-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2005-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2004-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2003-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2002-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2001-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2000-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 1999-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 1998-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 1997-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 1996-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 1995-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 1994-03-31
dot icon28/07/2010
Annual return made up to 2010-02-28
dot icon28/07/2010
Annual return made up to 2009-02-28
dot icon28/07/2010
Annual return made up to 2008-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 1995-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2007-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2006-02-28 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Michael Avern on 2005-10-31
dot icon28/07/2010
Annual return made up to 2005-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2004-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2003-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2002-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2001-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2000-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 1999-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 1998-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 1997-02-28 with full list of shareholders
dot icon28/07/2010
Annual return made up to 1996-02-28 with full list of shareholders
dot icon20/07/2010
Restoration by order of the court
dot icon09/05/1995
Final Gazette dissolved via compulsory strike-off
dot icon17/01/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full accounts made up to 1993-03-31
dot icon30/06/1994
Full accounts made up to 1992-03-31
dot icon30/06/1994
Full accounts made up to 1991-03-31
dot icon30/06/1994
Return made up to 28/02/94; full list of members
dot icon31/03/1994
Return made up to 28/02/93; no change of members
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Director's particulars changed
dot icon07/12/1993
Registered office changed on 07/12/93 from: 151A high street, berkhamstead, herts.
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Return made up to 28/02/92; no change of members
dot icon22/03/1993
Return made up to 28/02/91; full list of members
dot icon15/02/1992
New director appointed
dot icon15/02/1992
New director appointed
dot icon15/02/1992
Secretary resigned;director resigned
dot icon15/02/1992
Director resigned
dot icon20/11/1991
Registered office changed on 20/11/91 from: 14 granville street, aylesbury, buckinghamshire, HP20 2JR
dot icon26/06/1991
Return made up to 31/12/90; full list of members
dot icon13/11/1990
New director appointed
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon13/11/1990
Director resigned;new director appointed
dot icon13/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
Resolutions
dot icon01/11/1990
Registered office changed on 01/11/90 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon28/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORSTERS SECRETARIES LIMITED
Corporate Secretary
16/08/2010 - 02/04/2013
16
Colvin, Ann
Director
10/10/1991 - Present
-
Manson, Catherine Jane
Director
16/08/2010 - Present
3
Manson, David Charles
Director
16/08/2010 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOCWING LIMITED

CHOCWING LIMITED is an(a) Active company incorporated on 28/02/1990 with the registered office located at Hicks, 83 High Street, Hemel Hempstead HP1 3AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOCWING LIMITED?

toggle

CHOCWING LIMITED is currently Active. It was registered on 28/02/1990 .

Where is CHOCWING LIMITED located?

toggle

CHOCWING LIMITED is registered at Hicks, 83 High Street, Hemel Hempstead HP1 3AH.

What does CHOCWING LIMITED do?

toggle

CHOCWING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHOCWING LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mrs Catherine Jane Manson on 2026-03-10.