UKBizDB.co.uk

CHATTERTONS ESTATE AGENTS LTD

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

This company is commonly known as Chattertons Estate Agents Ltd. The company was founded 15 years ago and was given the registration number 06668191. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHATTERTONS ESTATE AGENTS LTD
Company Number:06668191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Christchurch Road, Sidcup, DA15 7HE

Director08 August 2008Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Corporate Secretary08 August 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Director08 August 2008Active

People with Significant Control

Mr Douglas William Paterson
Notified on:06 April 2019
Status:Active
Date of birth:May 1970
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathleen Healey
Notified on:06 April 2019
Status:Active
Date of birth:June 1949
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sharon Louise Paterson
Notified on:06 April 2019
Status:Active
Date of birth:January 1973
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Clayton Healey
Notified on:08 August 2017
Status:Active
Date of birth:November 1958
Nationality:Welsh
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Clayton Healey
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:Welsh
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.