Background WavePink WaveYellow Wave

THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED (02345397)

THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED (02345397) is an active UK company. incorporated on 9 February 1989. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED has been registered for 37 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, O’NEILL, Richard David.

Company Number
02345397
Status
active
Type
ltd
Incorporated
9 February 1989
Age
37 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, O’NEILL, Richard David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED

THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED is an active company incorporated on 9 February 1989 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED was registered 37 years ago.(SIC: 68310)

Status

active

Active since 37 years ago

Company No

02345397

LTD Company

Age

37 Years

Incorporated 9 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

HOGG ROBINSON PROPERTY SERVICES LIMITED
From: 31 May 1989To: 26 October 1990
BLUE ANGST LIMITED
From: 9 February 1989To: 31 May 1989
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom
From: 24 July 2025To: 16 September 2025
One Station Square Bracknell RG12 1QB
From: 28 March 2012To: 24 July 2025
the Courtyard Suite 21 Hart Street Henley on Thames Oxfordshire RG9 2AU
From: 9 February 1989To: 28 March 2012
Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Capital Update
Oct 09
Director Left
May 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
May 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Jul 16
Director Left
Dec 17
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 30 Apr 2025

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 30 Apr 2025

O’NEILL, Richard David

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born December 1971
Director
Appointed 04 Aug 2025

WILLS, Eric Roland

Resigned
2 Chestnut Avenue, Tunbridge WellsTN4 0BP
Secretary
Appointed N/A
Resigned 02 May 1996

ALDWYCH SECRETARIES LIMITED

Resigned
Floor, LondonWC2B 4RP
Corporate secretary
Appointed 02 May 1996
Resigned 23 May 2023

BUX, Iqbal

Resigned
25 Ormathwaites Corner, WarfieldRG12 6XX
Born March 1961
Director
Appointed N/A
Resigned 26 Apr 1996

HALL, Brian John

Resigned
Norman's Keep, HorshamRH13 6LB
Born February 1952
Director
Appointed N/A
Resigned 06 Sept 1993

HARDING, Duncan Edward

Resigned
Station Square, BracknellRG12 1QB
Born June 1959
Director
Appointed 02 May 1996
Resigned 30 Apr 2025

JONES, Glyn Elfed

Resigned
15 Cottage Lawns, Alderley EdgeSK9 7NF
Born October 1955
Director
Appointed N/A
Resigned 06 Sept 1993

PHYTHIAN-ADAMS, James Edward

Resigned
Station Square, BracknellRG12 1QB
Born January 1980
Director
Appointed 19 May 2015
Resigned 08 Jul 2016

PINK, Colin Frank

Resigned
The Courtyard Suite, Henley On ThamesRG9 2AU
Born December 1966
Director
Appointed 09 Jan 2007
Resigned 24 May 2011

RAE, Shirley Patricia

Resigned
The Courtyard Suite, Henley On ThamesRG9 2AU
Born October 1957
Director
Appointed 01 Jul 2003
Resigned 17 Aug 2011

SCOTT LEE, Robert James

Resigned
Station Square, BracknellRG12 1QB
Born July 1980
Director
Appointed 19 Aug 2005
Resigned 30 Apr 2025

SCOTT-LEE, James Richard

Resigned
Station Square, BracknellRG12 1QB
Born September 1951
Director
Appointed N/A
Resigned 28 Oct 2017

SIMPSON, Darren Lee

Resigned
Station Square, BracknellRG12 1QB
Born September 1969
Director
Appointed 15 Jul 2011
Resigned 30 Apr 2025

SIMPSON, Ian Donald

Resigned
Station Square, BracknellRG12 1QB
Born May 1954
Director
Appointed N/A
Resigned 30 Apr 2025

SPRINGSGUTH, Ceri Thomas

Resigned
May Cottage 4 Manor Walk, WeybridgeKT13 8SD
Born January 1962
Director
Appointed 01 Jul 2003
Resigned 02 Feb 2007

SUMMERLEY, Timothy Fitzgerald

Resigned
Chapel Cottage, WatlingtonOX49 5LH
Born April 1964
Director
Appointed 09 Jan 2007
Resigned 09 May 2008

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 January 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
10 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2009
SH19Statement of Capital
Legacy
10 October 2009
CAP-SSCAP-SS
Resolution
10 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 2003
AUDAUD
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
2 June 2002
AUDAUD
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
22 October 1998
403aParticulars of Charge Subject to s859A
Legacy
22 October 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
16 May 1996
287Change of Registered Office
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
1 May 1996
288288
Certificate Capital Reduction Issued Capital
21 December 1995
CERT15CERT15
Legacy
21 December 1995
OC138OC138
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
26 May 1995
363x363x
Legacy
26 May 1995
363(353)363(353)
Legacy
26 May 1995
363(190)363(190)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363x363x
Legacy
17 January 1994
288288
Legacy
20 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
363x363x
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 November 1992
AAAnnual Accounts
Legacy
8 June 1992
363x363x
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
17 July 1991
288288
Legacy
14 June 1991
363x363x
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
13 December 1990
288288
Certificate Change Of Name Company
25 October 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 October 1990
MEM/ARTSMEM/ARTS
Resolution
24 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
9 April 1990
288288
Legacy
19 February 1990
288288
Legacy
19 January 1990
288288
Resolution
30 June 1989
RESOLUTIONSResolutions
Resolution
23 June 1989
RESOLUTIONSResolutions
Resolution
23 June 1989
RESOLUTIONSResolutions
Legacy
23 June 1989
88(2)R88(2)R
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
8 June 1989
PUC 2PUC 2
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
123Notice of Increase in Nominal Capital
Legacy
6 June 1989
287Change of Registered Office
Legacy
6 June 1989
224224
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Certificate Change Of Name Company
30 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1989
NEWINCIncorporation