CHARTERS ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CHARTERS ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06758915

Incorporation date

26/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2008)
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2025
Termination of appointment of John Ennis as a director on 2025-10-22
dot icon23/10/2025
Appointment of Mr Edward Phillips as a director on 2025-10-22
dot icon05/08/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon23/04/2025
Registration of charge 067589150003, created on 2025-04-17
dot icon15/04/2025
Amended group of companies' accounts made up to 2024-03-31
dot icon15/04/2025
Amended group of companies' accounts made up to 2024-03-31
dot icon18/03/2025
Full accounts made up to 2024-03-31
dot icon24/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/12/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon16/09/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/07/2024
Satisfaction of charge 067589150002 in full
dot icon12/07/2024
Appointment of Mr Ian Ronald Sutherland as a director on 2024-07-05
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Change of share class name or designation
dot icon09/07/2024
Termination of appointment of Philippa Jane Mott as a director on 2024-07-05
dot icon09/07/2024
Cessation of Ceal Holdings Limited as a person with significant control on 2024-07-05
dot icon09/07/2024
Notification of Lomond Property Lettings Limited as a person with significant control on 2024-07-05
dot icon08/07/2024
Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG England to 70 st. Mary Axe London EC3A 8BE on 2024-07-08
dot icon08/07/2024
Appointment of Mr John Alexander Ennis as a director on 2024-07-05
dot icon26/06/2024
Part of the property or undertaking has been released and no longer forms part of charge 067589150002
dot icon20/05/2024
Termination of appointment of Gerard Colqhoun Price as a director on 2024-05-11
dot icon15/05/2024
Change of details for Ceal Holdings Limited as a person with significant control on 2022-12-23
dot icon25/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 067589150002
dot icon25/04/2024
Part of the property or undertaking has been released and no longer forms part of charge 067589150002
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon25/07/2023
Full accounts made up to 2023-03-31
dot icon23/12/2022
Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2022-12-23
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon05/08/2022
Registered office address changed from C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS to 3000a Parkway Whiteley Fareham PO15 7FX on 2022-08-05
dot icon24/03/2022
Appointment of Mrs Philippa Jane Mott as a director on 2021-08-02
dot icon02/03/2022
Director's details changed for Mr Robert Stewart Mott on 2021-08-02
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon23/11/2021
Second filing of Confirmation Statement dated 2016-11-26
dot icon15/11/2021
Cessation of Susan Price as a person with significant control on 2020-08-13
dot icon15/11/2021
Cessation of Robert Stewart Mott as a person with significant control on 2020-08-13
dot icon20/10/2021
Change of details for Mr Robert Stuart Mott as a person with significant control on 2021-10-20
dot icon20/10/2021
Director's details changed for Mr Robert Stewart Mott on 2021-10-20
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Change of details for Mr Robert Stuart Mott as a person with significant control on 2020-08-13
dot icon06/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon06/01/2021
Cessation of Elliott Trodd as a person with significant control on 2020-09-30
dot icon05/01/2021
Change of details for Mr Robert Stuart Mott as a person with significant control on 2020-08-13
dot icon01/12/2020
Termination of appointment of Elliott Trodd as a director on 2020-09-30
dot icon21/08/2020
Notification of Ceal Holdings Limited as a person with significant control on 2020-08-13
dot icon03/06/2020
Registration of charge 067589150002, created on 2020-05-29
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon27/11/2019
Cessation of Gerard Colqhoun Price as a person with significant control on 2019-05-31
dot icon27/11/2019
Notification of Susan Price as a person with significant control on 2019-05-31
dot icon14/03/2019
Director's details changed for Mr Robert Stuart Mott on 2019-03-13
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon03/03/2017
Satisfaction of charge 067589150001 in full
dot icon19/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Termination of appointment of Susan Price as a director on 2016-07-29
dot icon16/08/2016
Termination of appointment of Philipa Mott as a director on 2016-07-29
dot icon16/08/2016
Termination of appointment of Angela Trodd as a director on 2016-07-29
dot icon14/06/2016
Appointment of Mrs Angela Trodd as a director on 2016-06-14
dot icon14/06/2016
Appointment of Mrs Susan Price as a director on 2016-06-14
dot icon14/06/2016
Appointment of Mrs Philippa Mott as a director on 2016-06-14
dot icon07/04/2016
Particulars of variation of rights attached to shares
dot icon07/04/2016
Change of share class name or designation
dot icon07/04/2016
Resolutions
dot icon18/01/2016
Registration of charge 067589150001, created on 2016-01-15
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon22/09/2015
Registered office address changed from 2 Jewry Street Winchester Hampshire SO23 8RZ to C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS on 2015-09-22
dot icon19/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Robert Stuart Mott on 2014-11-03
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon21/12/2012
Director's details changed for Mr Gerard Colqhoun Price on 2012-11-21
dot icon10/12/2012
Appointment of Mr Elliott Trodd as a director
dot icon10/12/2012
Appointment of Mr Robert Stuart Mott as a director
dot icon10/12/2012
Resolutions
dot icon21/11/2012
Certificate of change of name
dot icon21/11/2012
Change of name notice
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Gerard Colqhoun Price on 2010-11-26
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon23/12/2009
Appointment of Mr Gerard Colqhoun Price as a director
dot icon30/06/2009
Appointment terminated director robert mott
dot icon30/06/2009
Appointment terminated director elliott trodd
dot icon22/06/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon14/01/2009
Registered office changed on 14/01/2009 from kings park house 22 kings park road southampton hampshire SO15 2UF
dot icon26/11/2008
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
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
129
3.98M
-
0.00
1.61M
-
2023
134
4.98M
-
10.97M
2.14M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Gerard Colqhoun
Director
22/12/2009 - 11/05/2024
8
Mott, Robert Stewart
Director
26/11/2008 - 12/06/2009
34
Mott, Robert Stewart
Director
30/11/2012 - Present
34
Price, Susan
Director
14/06/2016 - 29/07/2016
24
Mr Elliott Trodd
Director
26/11/2008 - 12/06/2009
13

Persons with Significant Control

7
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 CHARTERS ESTATE AGENTS LIMITED

CHARTERS ESTATE AGENTS LIMITED is an(a) Active company incorporated on 26/11/2008 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. 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 CHARTERS ESTATE AGENTS LIMITED?

toggle

CHARTERS ESTATE AGENTS LIMITED is currently Active. It was registered on 26/11/2008 .

Where is CHARTERS ESTATE AGENTS LIMITED located?

toggle

CHARTERS ESTATE AGENTS LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CHARTERS ESTATE AGENTS LIMITED do?

toggle

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

What is the latest filing for CHARTERS ESTATE AGENTS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-26 with no updates.