Charters Estate Agents Limited

DataGardener
charters estate agents limited
live
Small

Charters Estate Agents Limited

06758915Private Limited With Share Capital

70 St. Mary Axe, London, EC3A8BE
Incorporated

26/11/2008

Company Age

17 years

Directors

3

Employees

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Charters Estate Agents Limited (06758915) is a private limited with share capital incorporated on 26/11/2008 (17 years old) and registered in london, EC3A8BE. The company operates under SIC code 68310 - real estate agencies.

Charters estate agents limited is a real estate company based out of athenia house andover road, winchester, united kingdom.

Private Limited With Share Capital
SIC: 68310
Small
Incorporated 26/11/2008
EC3A8BE

Financial Overview

Total Assets

£7.84M

Liabilities

£2.22M

Net Assets

£5.61M

Turnover

£9.28M

Cash

£1.39M

Key Metrics

3

Directors

6

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2025
Legacy
Category:Accounts
Date:23-10-2025
Legacy
Category:Other
Date:23-10-2025
Legacy
Category:Other
Date:23-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2025
Accounts Amended With Accounts Type Group
Category:Accounts
Date:15-04-2025
Accounts Amended With Accounts Type Group
Category:Accounts
Date:15-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2025
Legacy
Category:Miscellaneous
Date:24-02-2025
Legacy
Category:Miscellaneous
Date:24-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2024
Capital Name Of Class Of Shares
Category:Capital
Date:10-07-2024
Memorandum Articles
Category:Incorporation
Date:10-07-2024
Resolution
Category:Resolution
Date:10-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:25-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:07-04-2016
Resolution
Category:Resolution
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Resolution
Category:Resolution
Date:10-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2012
Change Of Name Notice
Category:Change Of Name
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Officers
Date:30-06-2009

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date17/10/2025
Latest Accounts31/12/2024

Trading Addresses

70 St. Mary Axe, London, EC3A8BERegistered
2 Jewry Street, Winchester, Hampshire, SO238RZ

Contact

01489358888
www.chartersestateagents.co.uk
70 St. Mary Axe, London, EC3A8BE