ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Hampshire. The Chancellors Group Of Estate Agents Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02345397
Private limited company
Age
36 years
Incorporated 9 February 1989
Size
Unreported
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Building 1 Meadows Business Park
Blackwater
Camberley
GU17 9AB
United Kingdom
Address changed on 16 Sep 2025 (1 month ago)
Previous address was Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom
Telephone
01344408000
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Estate Agent • United Kingdom • Lives in England • Born in Jun 1959
Director • British • Lives in England • Born in May 1954
Director • British • Lives in UK • Born in Dec 1971
Director • Operations Director • British • Lives in England • Born in Sep 1969
Director • Australian • Lives in UK • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anscombe And Ringland Limited
Paul Leonard Aitchison, Michael Brian Cook, and 4 more are mutual people.
Active
Russell Baldwin & Bright (Property)
Paul Leonard Aitchison, Michael Brian Cook, and 4 more are mutual people.
Active
Bonsor Penningtons Property Services
Paul Leonard Aitchison, Michael Brian Cook, and 4 more are mutual people.
Active
Chancellors Group Holdings Limited
Paul Leonard Aitchison, Michael Brian Cook, and 4 more are mutual people.
Active
Leaders Limited
Richard David O'Neill and Paul Leonard Aitchison are mutual people.
Active
The Romans Group (UK) Limited
Richard David O'Neill and Paul Leonard Aitchison are mutual people.
Active
Middlesex Property Management Limited
Michael Brian Cook and Paul Leonard Aitchison are mutual people.
Active
Boyer Planning Limited
Michael Brian Cook and Paul Leonard Aitchison are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.1M
Decreased by £822K (-12%)
Turnover
£26.5M
Decreased by £2.39M (-8%)
Employees
449
Decreased by 41 (-8%)
Total Assets
£9.78M
Decreased by £758K (-7%)
Total Liabilities
-£3.83M
Decreased by £317K (-8%)
Net Assets
£5.95M
Decreased by £441K (-7%)
Debt Ratio (%)
39%
Decreased by 0.19% (-0%)
Latest Activity
Accounting Period Extended
1 Month Ago on 26 Sep 2025
Chancellors Group Holdings Ltd (PSC) Details Changed
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Registers Moved To Inspection Address
3 Months Ago on 5 Aug 2025
Inspection Address Changed
3 Months Ago on 5 Aug 2025
Richard David O’Neill Appointed
3 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 24 Jul 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Mr Paul Leonard Aitchison Appointed
6 Months Ago on 30 Apr 2025
Ian Donald Simpson Resigned
6 Months Ago on 30 Apr 2025
Get Credit Report
Discover The Chancellors Group Of Estate Agents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 30 April 2025
Submitted on 26 Sep 2025
Change of details for Chancellors Group Holdings Ltd as a person with significant control on 16 September 2025
Submitted on 17 Sep 2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 16 September 2025
Submitted on 16 Sep 2025
Appointment of Richard David O’Neill as a director on 4 August 2025
Submitted on 7 Aug 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 5 Aug 2025
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford OX4 2HN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 5 Aug 2025
Registered office address changed from One Station Square Bracknell RG12 1QB to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 29 May 2025
Termination of appointment of Duncan Edward Harding as a director on 30 April 2025
Submitted on 22 May 2025
Appointment of Mr Michael Brian Cook as a director on 30 April 2025
Submitted on 22 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year