Background WavePink WaveYellow Wave

STUART CHALLIS LIMITED (07448264)

STUART CHALLIS LIMITED (07448264) is an active UK company. incorporated on 23 November 2010. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. STUART CHALLIS LIMITED has been registered for 15 years. Current directors include AITCHISON, Paul Leonard, DEVENEY, Paul Stephen, KAVANAGH, Peter and 1 others.

Company Number
07448264
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, DEVENEY, Paul Stephen, KAVANAGH, Peter, LOUTH, Neil Charles
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART CHALLIS LIMITED

STUART CHALLIS LIMITED is an active company incorporated on 23 November 2010 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. STUART CHALLIS LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07448264

LTD Company

Age

15 Years

Incorporated 23 November 2010

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CHALLIS HALL LIMITED
From: 5 April 2012To: 8 April 2016
STUART CHALLIS LIMITED
From: 23 November 2010To: 5 April 2012
Contact
Address

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

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 13 September 2022To: 16 September 2025
9 st Marks Road Bromley Kent BR2 9HG England
From: 22 February 2021To: 13 September 2022
9 9 st Marks Road Bromley Kent BR2 9HG England
From: 27 January 2021To: 22 February 2021
1 Sherman Road Bromley BR1 3JH
From: 11 June 2014To: 27 January 2021
1 Sherman Road Sherman Road Bromley BR1 3JH
From: 22 July 2013To: 11 June 2014
, 3-5 Kelsey Park Road, Beckenham, BR3 6LH, United Kingdom
From: 23 November 2010To: 22 July 2013
Timeline

21 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Funding Round
May 12
Director Joined
Jul 13
Funding Round
Oct 13
Funding Round
Nov 13
Director Left
Apr 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
May 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 31 Aug 2022

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Aug 2022

DEVENEY, Paul Stephen

Active
Meadows Business Park, CamberleyGU17 9AB
Born September 1971
Director
Appointed 01 May 2011

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Aug 2022

LOUTH, Neil Charles

Active
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 01 May 2011

CORNISH, Alan Stephen

Resigned
Sherman Road, BromleyBR1 3JH
Secretary
Appointed 23 Nov 2010
Resigned 25 Dec 2014

STAVRINIDIS, Hector

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 25 Dec 2014
Resigned 31 Aug 2022

CHALLIS, Stuart John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1974
Director
Appointed 01 Dec 2011
Resigned 31 Aug 2022

CORNISH, Alan Stephen

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born January 1955
Director
Appointed 23 Nov 2010
Resigned 31 Aug 2022

HALL, Ed

Resigned
Sherman Road, BromleyBR1 3JH
Born January 1980
Director
Appointed 01 Dec 2011
Resigned 07 Apr 2016

SARGENT, Robert

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born May 1964
Director
Appointed 23 Nov 2010
Resigned 31 Aug 2022

STAVRINIDIS, Hector

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1962
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Acorn Ltd

Active
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 01 Oct 2017

Mr. Robert Sargent

Ceased
Sherman Road, BromleyBR1 3JH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Oct 2017

Mr Alan Stephen Cornish

Ceased
Sherman Road, BromleyBR1 3JH
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 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
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Certificate Change Of Name Company
5 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2010
NEWINCIncorporation