Warning: file_put_contents(c/3eaeebc891d1f0ee18c1474671039812.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8f56cb40d3f160b2bc2fdaa17268cf9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chantries Independent Estate Agents Limited, TW10 5BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHANTRIES INDEPENDENT ESTATE AGENTS LIMITED

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

This company is commonly known as Chantries Independent Estate Agents Limited. The company was founded 14 years ago and was given the registration number 07027625. The firm's registered office is in RICHMOND. You can find them at 39 Berwyn Road, , Richmond, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHANTRIES INDEPENDENT ESTATE AGENTS LIMITED
Company Number:07027625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:39 Berwyn Road, Richmond, Surrey, TW10 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merrowdale, Holford Road, Guildford, England, GU1 2QF

Secretary13 July 2018Active
Merrowdale, 22 Holford Road, Guildford, United Kingdom, GU1 2QF

Director23 September 2009Active
69, Denzil Road, Guildford, United Kingdom, GU2 7NG

Director23 September 2009Active
Parkside, 106 London Road, Guildford, United Kingdom, GU1 1TH

Director01 August 2020Active
5, Woodway, Merrow, Guildford, United Kingdom, GU1 2TF

Secretary23 September 2009Active
Somersbury, 5 Woodway Merrow, Guildford, GU1 2TF

Director23 September 2009Active

People with Significant Control

Chantries And Pewleys Estate Agents Ltd
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:2, Mill Lane, Guildford, England, GU1 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Martin Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Merrowdale, 22 Holford Road, Guildford, England, GU1 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Dean
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:69, Denzil Road, Guildford, England, GU2 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Elizabeth Basson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:5, Woodway, Guildford, England, GU1 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-10-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-14Officers

Appoint person secretary company with name date.

Download
2018-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-07-25Capital

Capital cancellation shares.

Download
2017-07-25Capital

Capital return purchase own shares.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.