Background WavePink WaveYellow Wave

CHARTERS ESTATE AGENTS LIMITED (06758915)

CHARTERS ESTATE AGENTS LIMITED (06758915) is an active UK company. incorporated on 26 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHARTERS ESTATE AGENTS LIMITED has been registered for 17 years. Current directors include MOTT, Robert Stewart, PHILLIPS, Edward Anthony Bassett, SUTHERLAND, Ian Ronald.

Company Number
06758915
Status
active
Type
ltd
Incorporated
26 November 2008
Age
17 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MOTT, Robert Stewart, PHILLIPS, Edward Anthony Bassett, SUTHERLAND, Ian Ronald
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERS ESTATE AGENTS LIMITED

CHARTERS ESTATE AGENTS LIMITED is an active company incorporated on 26 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHARTERS ESTATE AGENTS LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06758915

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

CHARTERS FINANCIAL SERVICES LIMITED
From: 26 November 2008To: 21 November 2012
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG England
From: 23 December 2022To: 8 July 2024
3000a Parkway Whiteley Fareham PO15 7FX England
From: 5 August 2022To: 23 December 2022
C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS
From: 22 September 2015To: 5 August 2022
2 Jewry Street Winchester Hampshire SO23 8RZ
From: 26 November 2008To: 22 September 2015
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Mar 17
Owner Exit
Nov 19
New Owner
Nov 19
Loan Secured
Jun 20
Director Left
Nov 20
Owner Exit
Jan 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Mar 22
Director Left
May 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Secured
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MOTT, Robert Stewart

Active
Oakmount Road, EastleighSO53 2LG
Born July 1972
Director
Appointed 30 Nov 2012

PHILLIPS, Edward Anthony Bassett

Active
St. Mary Axe, LondonEC3A 8BE
Born May 1978
Director
Appointed 22 Oct 2025

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 05 Jul 2024

ENNIS, John Alexander

Resigned
St. Mary Axe, LondonEC3A 8BE
Born February 1973
Director
Appointed 05 Jul 2024
Resigned 22 Oct 2025

MOTT, Philipa

Resigned
Andover Road, WinchesterSO23 7BS
Born January 1971
Director
Appointed 14 Jun 2016
Resigned 29 Jul 2016

MOTT, Philippa Jane

Resigned
Oakmount Road, EastleighSO53 2LG
Born January 1971
Director
Appointed 02 Aug 2021
Resigned 05 Jul 2024

MOTT, Robert Stewart

Resigned
White Cottage, UphamSO32 1JA
Born July 1972
Director
Appointed 26 Nov 2008
Resigned 12 Jun 2009

PRICE, Gerard Colqhoun

Resigned
Oakmount Road, EastleighSO53 2LG
Born May 1964
Director
Appointed 22 Dec 2009
Resigned 11 May 2024

PRICE, Susan

Resigned
Andover Road, WinchesterSO23 7BS
Born March 1975
Director
Appointed 14 Jun 2016
Resigned 29 Jul 2016

TRODD, Angela

Resigned
Andover Road, WinchesterSO23 7BS
Born November 1970
Director
Appointed 14 Jun 2016
Resigned 29 Jul 2016

TRODD, Elliott

Resigned
Jewry Street, WinchesterSO23 8RZ
Born May 1973
Director
Appointed 30 Nov 2012
Resigned 30 Sept 2020

TRODD, Elliott

Resigned
Old Police Cottage, WinchesterSO21 2RT
Born May 1973
Director
Appointed 26 Nov 2008
Resigned 12 Jun 2009

Persons with significant control

6

1 Active
5 Ceased
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jul 2024
Oakmount Road, EastleighSO53 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2020
Ceased 05 Jul 2024

Susan Price

Ceased
Andover Road, WinchesterSO23 7BS
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2019
Ceased 13 Aug 2020

Mr Elliott Trodd

Ceased
Andover Road, WinchesterSO23 7BS
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 30 Sept 2020

Mr Robert Stewart Mott

Ceased
Andover Road, WinchesterSO23 7BS
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2016
Ceased 13 Aug 2020

Mr Gerard Colqhoun Price

Ceased
Andover Road, WinchesterSO23 7BS
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
15 April 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
15 April 2025
AAMDAAMD
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Legacy
24 February 2025
ANNOTATIONANNOTATION
Legacy
24 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
26 June 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
25 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 April 2024
MR05Certification of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 November 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Resolution
10 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
14 January 2009
287Change of Registered Office
Incorporation Company
26 November 2008
NEWINCIncorporation