CHANDLER ROGERS ESTATE AGENTS LTD

Register to unlock more data on OkredoRegister

CHANDLER ROGERS ESTATE AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07090076

Incorporation date

28/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2009)
dot icon16/02/2026
Statement of capital following an allotment of shares on 2024-11-14
dot icon16/02/2026
Confirmation statement made on 2025-11-02 with updates
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Appointment of a voluntary liquidator
dot icon12/12/2025
Declaration of solvency
dot icon12/12/2025
Registered office address changed from Boston House Upper Frog Street Tenby SA70 7JG Wales to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-12-12
dot icon04/10/2025
Previous accounting period shortened from 2025-11-30 to 2025-09-30
dot icon04/10/2025
Micro company accounts made up to 2025-09-30
dot icon02/07/2025
Micro company accounts made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon09/08/2024
Micro company accounts made up to 2023-11-30
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon17/06/2024
Change of details for Mr Martyn Charles Rogers as a person with significant control on 2024-06-17
dot icon02/11/2023
Director's details changed for Mr Martyn Charles Rogers on 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon03/01/2020
Registered office address changed from Allensbank Providence Hill Narberth SA67 8RF Wales to Boston House Upper Frog Street Tenby SA70 7JG on 2020-01-03
dot icon14/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-11-30
dot icon12/09/2019
Registered office address changed from Boston House Upper Frog Street Tenby Pembrokeshire SA70 7JG to Allensbank Providence Hill Narberth SA67 8RF on 2019-09-12
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon16/03/2017
Micro company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Karen Chandler as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon06/07/2012
Registered office address changed from Upper Frog Street Tenby Pembrokeshire SA70 7JD Wales on 2012-07-06
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon28/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-17.16 % *

* during past year

Cash in Bank

£138,342.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
147.43K
-
0.00
167.00K
-
2022
5
134.85K
-
0.00
138.34K
-
2022
5
134.85K
-
0.00
138.34K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

134.85K £Descended-8.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.34K £Descended-17.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martyn Charles Rogers
Director
28/11/2009 - Present
-
Chandler, Karen Lisa
Director
28/11/2009 - 28/06/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHANDLER ROGERS ESTATE AGENTS LTD

CHANDLER ROGERS ESTATE AGENTS LTD is an(a) Liquidation company incorporated on 28/11/2009 with the registered office located at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER ROGERS ESTATE AGENTS LTD?

toggle

CHANDLER ROGERS ESTATE AGENTS LTD is currently Liquidation. It was registered on 28/11/2009 .

Where is CHANDLER ROGERS ESTATE AGENTS LTD located?

toggle

CHANDLER ROGERS ESTATE AGENTS LTD is registered at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does CHANDLER ROGERS ESTATE AGENTS LTD do?

toggle

CHANDLER ROGERS ESTATE AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHANDLER ROGERS ESTATE AGENTS LTD have?

toggle

CHANDLER ROGERS ESTATE AGENTS LTD had 5 employees in 2022.

What is the latest filing for CHANDLER ROGERS ESTATE AGENTS LTD?

toggle

The latest filing was on 16/02/2026: Statement of capital following an allotment of shares on 2024-11-14.