CHAFFERS ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CHAFFERS ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662783

Incorporation date

04/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Centre, High Street, Gillingham, Dorset SP8 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon21/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon28/07/2025
Appointment of Mrs Joanne Rachel Saunders as a director on 2025-07-28
dot icon08/07/2025
Termination of appointment of David Nigel Trim as a secretary on 2025-07-07
dot icon08/07/2025
Termination of appointment of David Nigel Trim as a director on 2025-07-07
dot icon14/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Notification of Thomas Ramsey as a person with significant control on 2024-02-06
dot icon06/02/2024
Cessation of Thomas Hugh Ramsey as a person with significant control on 2024-02-06
dot icon06/02/2024
Termination of appointment of Thomas Hugh Ramsey as a director on 2024-02-05
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon31/10/2022
Director's details changed for Allister Scott Brown on 2022-01-01
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/03/2021
Cessation of John Truman as a person with significant control on 2020-08-20
dot icon23/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/02/2021
Purchase of own shares.
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon05/10/2020
Cancellation of shares. Statement of capital on 2020-08-19
dot icon24/08/2020
Director's details changed for Allister Scott Brown on 2020-07-30
dot icon20/08/2020
Termination of appointment of John Truman as a director on 2020-08-19
dot icon18/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon22/08/2011
Director's details changed for Allister Scott Brown on 2011-08-08
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/12/2010
Registered office address changed from C/O Albert Goodman Chartered Accountants Hendford Manor Yeovil BA20 1UN on 2010-12-23
dot icon21/09/2010
Appointment of Allister Scott Brown as a director
dot icon21/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Allister Brown as a director
dot icon20/09/2010
Director's details changed for David Nigel Trim on 2010-08-04
dot icon20/09/2010
Secretary's details changed for David Nigel Trim on 2010-08-04
dot icon20/09/2010
Director's details changed for John Truman on 2010-08-04
dot icon20/09/2010
Director's details changed for Thomas Hugh Ramsey on 2010-08-04
dot icon20/09/2010
Director's details changed for Allister Scott Brown on 2010-08-04
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/04/2010
Director's details changed for Allister Scott Brown on 2010-04-16
dot icon28/08/2009
Return made up to 04/08/09; full list of members
dot icon21/08/2009
Director's change of particulars / thjomas ramsey / 14/08/2009
dot icon27/02/2009
Ad 12/02/09\gbp si 64999@1=64999\gbp ic 1/65000\
dot icon27/02/2009
Nc inc already adjusted 12/02/09
dot icon27/02/2009
Resolutions
dot icon19/08/2008
Director appointed thjomas hugh ramsey
dot icon19/08/2008
Director appointed allister scott brown
dot icon19/08/2008
Director appointed john truman
dot icon19/08/2008
Director and secretary appointed david nigel trim
dot icon15/08/2008
Appointment terminated director corporate appointments LIMITED
dot icon04/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
307.15K
-
0.00
415.53K
-
2022
24
356.28K
-
0.00
380.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truman, John
Director
04/08/2008 - 19/08/2020
10
Ramsey, Thomas Hugh
Director
04/08/2008 - 05/02/2024
1
Brown, Allister Scott
Director
04/08/2008 - Present
1
Saunders, Joanne Rachel
Director
28/07/2025 - Present
3
Trim, David Nigel
Director
04/08/2008 - 07/07/2025
2

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 CHAFFERS ESTATE AGENTS LIMITED

CHAFFERS ESTATE AGENTS LIMITED is an(a) Active company incorporated on 04/08/2008 with the registered office located at 1 The Centre, High Street, Gillingham, Dorset SP8 4AB. There are currently 2 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 CHAFFERS ESTATE AGENTS LIMITED?

toggle

CHAFFERS ESTATE AGENTS LIMITED is currently Active. It was registered on 04/08/2008 .

Where is CHAFFERS ESTATE AGENTS LIMITED located?

toggle

CHAFFERS ESTATE AGENTS LIMITED is registered at 1 The Centre, High Street, Gillingham, Dorset SP8 4AB.

What does CHAFFERS ESTATE AGENTS LIMITED do?

toggle

CHAFFERS ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHAFFERS ESTATE AGENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-08-31.