Background WavePink WaveYellow Wave

CHOBHAM ST LIMITED (08834231)

CHOBHAM ST LIMITED (08834231) is an active UK company. incorporated on 7 January 2014. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHOBHAM ST LIMITED has been registered for 12 years. Current directors include FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd.

Company Number
08834231
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
Summerfield House, Elstree, WD6 3RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOBHAM ST LIMITED

CHOBHAM ST LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHOBHAM ST LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08834231

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ELSTREE PROPERTY TRADING LIMITED
From: 7 January 2014To: 8 September 2015
Contact
Address

Summerfield House Barnet Lane (Corner Of) Fortune Lane Elstree, WD6 3RY,

Previous Addresses

C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England
From: 1 September 2023To: 22 November 2023
Victory House Chobham Street Luton LU1 3BS England
From: 31 August 2023To: 1 September 2023
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 2 August 2021To: 31 August 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 12 November 2019To: 2 August 2021
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 7 January 2014To: 12 November 2019
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
May 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Oct 25
Loan Secured
Oct 25
Funding Round
Oct 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANK, Richard Spencer

Active
Barnet Lane (Corner Of) Fortune Lane, ElstreeWD6 3RY
Born August 1967
Director
Appointed 07 Jan 2014

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 23 May 2017

Persons with significant control

1

Mr Richard Spencer Frank

Active
Barnet Lane (Corner Of) Fortune Lane, ElstreeWD6 3RY
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Incorporation Company
7 January 2014
NEWINCIncorporation