ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chancellors Group Holdings Limited

Chancellors Group Holdings Limited is an active company incorporated on 1 June 2005 with the registered office located in Camberley, Hampshire. Chancellors Group Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05468845
Private limited company
Age
20 years
Incorporated 1 June 2005
Size
Unreported
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 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
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1980
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1983
Director • Estate Agent • United Kingdom • Lives in England • Born in Jun 1959
Director • Estate Agency Director • British • Lives in England • Born in May 1954
Director • Executive Chairman • British • Lives in UK • Born in Jul 1962
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
The Chancellors Group Of Estate Agents Limited
Paul Leonard Aitchison, Michael Brian Cook, and 4 more are mutual people.
Active
Middlesex Property Management Limited
Michael Brian Cook, Peter Kavanagh, and 1 more are mutual people.
Active
Stirling Ackroyd Group Limited
Michael Brian Cook, Peter Kavanagh, and 1 more are mutual people.
Active
Badger Holdings Limited
Michael Brian Cook, Peter Kavanagh, and 1 more are mutual people.
Active
Townends (Residential Sales) Limited
Michael Brian Cook, Peter Kavanagh, and 1 more 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
£6.12M
Decreased by £836K (-12%)
Turnover
£26.55M
Decreased by £2.41M (-8%)
Employees
449
Decreased by 41 (-8%)
Total Assets
£8.97M
Decreased by £736K (-8%)
Total Liabilities
-£3.03M
Decreased by £331K (-10%)
Net Assets
£5.94M
Decreased by £405K (-6%)
Debt Ratio (%)
34%
Decreased by 0.85% (-2%)
Latest Activity
Accounting Period Extended
1 Month Ago on 26 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Registers Moved To Inspection Address
2 Months Ago on 5 Aug 2025
Inspection Address Changed
2 Months Ago on 5 Aug 2025
Registered Address Changed
3 Months Ago on 24 Jul 2025
Robert James Scott-Lee (PSC) Resigned
6 Months Ago on 30 Apr 2025
Ian Donald Simpson (PSC) Resigned
6 Months Ago on 30 Apr 2025
The Leaders Romans Bidco Limited (PSC) Appointed
6 Months Ago on 30 Apr 2025
Darren Lee Simpson (PSC) Resigned
6 Months Ago on 30 Apr 2025
Duncan Edward Harding (PSC) Resigned
6 Months Ago on 30 Apr 2025
Get Credit Report
Discover Chancellors Group Holdings 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
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
Cessation of Robert James Scott-Lee as a person with significant control on 30 April 2025
Submitted on 20 Aug 2025
Cessation of Duncan Edward Harding as a person with significant control on 30 April 2025
Submitted on 19 Aug 2025
Cessation of Darren Lee Simpson as a person with significant control on 30 April 2025
Submitted on 19 Aug 2025
Notification of The Leaders Romans Bidco Limited as a person with significant control on 30 April 2025
Submitted on 19 Aug 2025
Cessation of Ian Donald Simpson as a person with significant control on 30 April 2025
Submitted on 19 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year