Company Information for CHAFFERS ESTATE AGENTS LIMITED
1 THE CENTRE, HIGH STREET, GILLINGHAM, DORSET, SP8 4AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CHAFFERS ESTATE AGENTS LIMITED | |
Legal Registered Office | |
1 THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB Other companies in SP8 | |
Company Number | 06662783 | |
---|---|---|
Company ID Number | 06662783 | |
Date formed | 2008-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB936399672 |
Last Datalog update: | 2025-01-05 11:48:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID NIGEL TRIM |
||
ALLISTER SCOTT BROWN |
||
THOMAS HUGH RAMSEY |
||
DAVID NIGEL TRIM |
||
JOHN TRUMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLISTER SCOTT BROWN |
Director | ||
Corporate Appointments Limited |
Director |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RAMSEY | ||
CESSATION OF THOMAS HUGH RAMSEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGH RAMSEY | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Allister Scott Brown on 2022-01-01 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
PSC07 | CESSATION OF JOHN TRUMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-19 GBP 48,750 | |
CH01 | Director's details changed for Allister Scott Brown on 2020-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TRUMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 65000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Allister Scott Brown on 2011-08-08 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/10 FROM C/O Albert Goodman Chartered Accountants Hendford Manor Yeovil BA20 1UN | |
AP01 | DIRECTOR APPOINTED ALLISTER SCOTT BROWN | |
AR01 | 04/08/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISTER BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRUMAN / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL TRIM / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGH RAMSEY / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER SCOTT BROWN / 04/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID NIGEL TRIM on 2010-08-04 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER SCOTT BROWN / 16/04/2010 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THJOMAS RAMSEY / 14/08/2009 | |
123 | NC INC ALREADY ADJUSTED 12/02/09 | |
RES04 | GBP NC 10000/100000 12/02/2009 | |
88(2) | AD 12/02/09 GBP SI 64999@1=64999 GBP IC 1/65000 | |
288a | DIRECTOR APPOINTED THJOMAS HUGH RAMSEY | |
288a | DIRECTOR APPOINTED ALLISTER SCOTT BROWN | |
288a | DIRECTOR APPOINTED JOHN TRUMAN | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID NIGEL TRIM | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAFFERS ESTATE AGENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Somerset District Council | |
|
|
South Somerset District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |