Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTERS ESTATE AGENTS LIMITED
Company Information for

CHARTERS ESTATE AGENTS LIMITED

70 St. Mary Axe, London, EC3A 8BE,
Company Registration Number
06758915
Private Limited Company
Active

Company Overview

About Charters Estate Agents Ltd
CHARTERS ESTATE AGENTS LIMITED was founded on 2008-11-26 and has its registered office in London. The organisation's status is listed as "Active". Charters Estate Agents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARTERS ESTATE AGENTS LIMITED
 
Legal Registered Office
70 St. Mary Axe
London
EC3A 8BE
Other companies in SO23
 
Previous Names
CHARTERS FINANCIAL SERVICES LIMITED21/11/2012
Filing Information
Company Number 06758915
Company ID Number 06758915
Date formed 2008-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-09-30
Latest return 2024-11-26
Return next due 2025-12-10
Type of accounts FULL
VAT Number /Sales tax ID GB150980019  
Last Datalog update: 2025-04-15 07:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERS ESTATE AGENTS LIMITED
Is this data useful to you?
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.

Company Officers of CHARTERS ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STUART MOTT
Director 2012-11-30
GERARD COLQHOUN PRICE
Director 2009-12-22
ELLIOTT TRODD
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPA MOTT
Director 2016-06-14 2016-07-29
SUSAN PRICE
Director 2016-06-14 2016-07-29
ANGELA TRODD
Director 2016-06-14 2016-07-29
ROBERT STEWART MOTT
Director 2008-11-26 2009-06-12
ELLIOTT TRODD
Director 2008-11-26 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STUART MOTT KEATS MARSHALL BENDALL LTD. Director 2013-04-24 CURRENT 1987-10-29 Liquidation
GERARD COLQHOUN PRICE CAFRA LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2016-11-01
GERARD COLQHOUN PRICE KEATS MARSHALL BENDALL LTD. Director 2013-04-24 CURRENT 1987-10-29 Liquidation
GERARD COLQHOUN PRICE GROVE ORCHARD LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2017-03-28
GERARD COLQHOUN PRICE BARGATE HOMES LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active
ELLIOTT TRODD CHARTERS COMMERCIAL PROPERTY LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
ELLIOTT TRODD KEATS MARSHALL BENDALL LTD. Director 2013-04-24 CURRENT 1987-10-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-15Amended group accounts made up to 2024-03-31
2025-03-18FULL ACCOUNTS MADE UP TO 31/03/24
2025-02-24Annotation
2024-12-16Previous accounting period extended from 31/12/23 TO 31/03/24
2024-11-26CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES
2024-09-16Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-07-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067589150002
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3000a Parkway Whiteley Fareham PO15 7FX England
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3000a Parkway Whiteley Fareham PO15 7FX England
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS
2022-03-24AP01DIRECTOR APPOINTED MRS PHILIPPA JANE MOTT
2022-03-02CH01Director's details changed for Mr Robert Stewart Mott on 2021-08-02
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-11-23RP04CS01
2021-11-15PSC07CESSATION OF ROBERT STEWART MOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20PSC04Change of details for Mr Robert Stuart Mott as a person with significant control on 2021-10-20
2021-10-20CH01Director's details changed for Mr Robert Stewart Mott on 2021-10-20
2021-07-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07PSC04Change of details for Mr Robert Stuart Mott as a person with significant control on 2020-08-13
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-01-06PSC07CESSATION OF ELLIOTT TRODD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05PSC04Change of details for Mr Robert Stuart Mott as a person with significant control on 2020-08-13
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT TRODD
2020-08-21PSC02Notification of Ceal Holdings Limited as a person with significant control on 2020-08-13
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067589150002
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-27PSC07CESSATION OF GERARD COLQHOUN PRICE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PRICE
2019-03-14CH01Director's details changed for Mr Robert Stuart Mott on 2019-03-13
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067589150001
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPA MOTT
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TRODD
2016-06-14AP01DIRECTOR APPOINTED MRS ANGELA TRODD
2016-06-14AP01DIRECTOR APPOINTED MRS SUSAN PRICE
2016-06-14AP01DIRECTOR APPOINTED MRS PHILIPPA MOTT
2016-04-07SH10Particulars of variation of rights attached to shares
2016-04-07SH08Change of share class name or designation
2016-04-07RES01ADOPT ARTICLES 07/04/16
2016-04-07RES12VARYING SHARE RIGHTS AND NAMES
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067589150001
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM 2 Jewry Street Winchester Hampshire SO23 8RZ
2015-01-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Mr Robert Stuart Mott on 2014-11-03
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0126/11/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21AR0126/11/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD COLQHOUN PRICE / 21/11/2012
2012-12-10AP01DIRECTOR APPOINTED MR ELLIOTT TRODD
2012-12-10AP01DIRECTOR APPOINTED MR ROBERT STUART MOTT
2012-12-10RES01ADOPT ARTICLES 30/11/2012
2012-11-21RES15CHANGE OF NAME 19/11/2012
2012-11-21CERTNMCOMPANY NAME CHANGED CHARTERS FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/12
2012-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21AR0126/11/11 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-21AR0126/11/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD COLQHOUN PRICE / 26/11/2010
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-23AR0126/11/09 FULL LIST
2009-12-23AP01DIRECTOR APPOINTED MR GERARD COLQHOUN PRICE
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MOTT
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ELLIOTT TRODD
2009-06-22225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF
2008-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CHARTERS ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTERS ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARTERS ESTATE AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERS ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERS ESTATE AGENTS LIMITED
Trademarks
We have not found any records of CHARTERS ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERS ESTATE AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CHARTERS ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERS ESTATE AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERS ESTATE AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTERS ESTATE AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.