UKBizDB.co.uk

CHAFFERS ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chaffers Estate Agents Limited. The company was founded 15 years ago and was given the registration number 06662783. The firm's registered office is in GILLINGHAM. You can find them at 1 The Centre, High Street, Gillingham, Dorset. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHAFFERS ESTATE AGENTS LIMITED
Company Number:06662783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 The Centre, High Street, Gillingham, Dorset, SP8 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Centre, High Street, Gillingham, SP8 4AB

Secretary04 August 2008Active
6, The Centre, High Street, Gillingham, SP8 4AB

Director04 August 2008Active
6, The Centre, High Street, Gillingham, SP8 4AB

Director04 August 2008Active
6, The Centre, High Street, Gillingham, SP8 4AB

Director04 August 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director04 August 2008Active
6, The Centre, High Street, Gillingham, SP8 4AB

Director04 August 2008Active
6, The Centre, High Street, Gillingham, SP8 4AB

Director04 August 2008Active

People with Significant Control

Mr Thomas Ramsey
Notified on:06 February 2024
Status:Active
Date of birth:November 1959
Nationality:British
Address:1 The Centre, High Street, Gillingham, SP8 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Hugh Ramsey
Notified on:04 August 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:6, The Centre, High Street, Gillingham, England, SP8 4AB
Nature of control:
  • Significant influence or control
Mr John Truman
Notified on:04 August 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:6, The Centre, High Street, Gillingham, England, SP8 4AB
Nature of control:
  • Significant influence or control
Mr David Nigel Trim
Notified on:04 August 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:6, The Centre, High Street, Gillingham, England, SP8 4AB
Nature of control:
  • Significant influence or control
Mr Allister Scott Brown
Notified on:04 August 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:6, The Centre, High Street, Gillingham, England, SP8 4AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Capital

Capital return purchase own shares.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Capital

Capital cancellation shares.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.