CHARTERS ESTATE AGENTS LIMITED
Real estate agencies
CHARTERS ESTATE AGENTS LIMITED
Real estate agencies
Previous Company Names
Contact & Details
Contact
Registered Address
70 St. Mary Axe London EC3A 8BE England
Full company profile for CHARTERS ESTATE AGENTS LIMITED (06758915), an active company based in London, England. Incorporated 26 Nov 2008. Real estate agencies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£1.39M
Net Assets
£5.61M
Total Liabilities
£2.22M
Turnover
£9.28M
Employees
N/A
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lomond Property Lettings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Robert Stewart Mott
Ceased 13 Aug 2020
Mr Elliott Trodd
Ceased 30 Sept 2020
Gerard Colqhoun Price
Ceased 31 May 2019
Ceal Holdings Limited
Ceased 5 Jul 2024
Susan Price
Ceased 13 Aug 2020
Elliott Trodd
Ceased 30 Sept 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, Brightwells Yard, Surrey, Farnham (GU9 7UA) WAVERLEY | Leasehold | - | 23 Jan 2025 |
Fernleigh, The Square, Bishops Waltham, Southampton (SO32 1GS) WINCHESTER | Leasehold | - | 22 Mar 2024 |
70 High Street, Alton (GU34 1ET) EAST HAMPSHIRE | Leasehold | - | 22 Mar 2023 |
15-17 West Street, Alresford (SO24 9AA) WINCHESTER | Leasehold | - | 28 Apr 2022 |
73 The Avenue, Southampton (SO17 1XS) SOUTHAMPTON | Leasehold | - | 12 Aug 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Nov 2025 | Confirmation Statement | Confirmation statement made on 26 Nov 2025 with no updates | |
| 23 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 23 Oct 2025 | Accounts | Annual accounts filed | |
| 23 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 23 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Confirmation statement made on 26 Nov 2025 with no updates
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 26 Nov 2025 with no updates
5 months ago on 26 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 23 Oct 2025
Annual accounts filed
6 months ago on 23 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 23 Oct 2025
Annual accounts made up to 31 Dec 2024
6 months ago on 23 Oct 2025
