Chaffers Estate Agents Limited GILLINGHAM


Chaffers Estate Agents started in year 2008 as Private Limited Company with registration number 06662783. The Chaffers Estate Agents company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Gillingham at 1 The Centre. Postal code: SP8 4AB.

Currently there are 2 directors in the the firm, namely David T. and Allister B.. In addition one secretary - David T. - is with the company. As of 14 May 2024, there were 4 ex directors - Thomas R., John T. and others listed below. There were no ex secretaries.

Chaffers Estate Agents Limited Address / Contact

Office Address 1 The Centre
Office Address2 High Street
Town Gillingham
Post code SP8 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06662783
Date of Incorporation Mon, 4th Aug 2008
Industry Real estate agencies
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

David T.

Position: Secretary

Appointed: 04 August 2008

David T.

Position: Director

Appointed: 04 August 2008

Allister B.

Position: Director

Appointed: 04 August 2008

Thomas R.

Position: Director

Appointed: 04 August 2008

Resigned: 05 February 2024

John T.

Position: Director

Appointed: 04 August 2008

Resigned: 19 August 2020

Allister B.

Position: Director

Appointed: 04 August 2008

Resigned: 20 September 2010

Corporate Appointments Limited

Position: Director

Appointed: 04 August 2008

Resigned: 04 August 2008

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we established, there is Thomas R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Allister B. This PSC has significiant influence or control over the company,. Then there is David T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas R.

Notified on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Allister B.

Notified on 4 August 2016
Nature of control: significiant influence or control

David T.

Notified on 4 August 2016
Nature of control: significiant influence or control

Thomas R.

Notified on 4 August 2016
Ceased on 6 February 2024
Nature of control: significiant influence or control

John T.

Notified on 4 August 2016
Ceased on 20 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth129 281175 686       
Balance Sheet
Cash Bank On Hand 239 239171 79570 175137 054263 685415 534380 784118 718
Current Assets173 063260 231218 674132 887223 540327 359503 293451 268212 821
Debtors46 31920 99246 88062 71286 48663 67487 75970 48494 103
Net Assets Liabilities 175 686196 741184 797190 212257 192307 147356 282165 663
Other Debtors 3 0536 2702 9769 2635 1864 3827 38819 295
Property Plant Equipment 26 16419 56119 75416 82514 22113 48913 45312 530
Cash Bank In Hand126 744239 239       
Tangible Fixed Assets4 50726 164       
Reserves/Capital
Called Up Share Capital65 00065 000       
Profit Loss Account Reserve50 53196 936       
Shareholder Funds129 281175 686       
Other
Accumulated Amortisation Impairment Intangible Assets 61 75076 25090 750105 250119 750134 250148 750163 250
Accumulated Depreciation Impairment Property Plant Equipment 43 01249 61550 02253 32656 97757 95959 22761 239
Average Number Employees During Period    2222222423
Bank Borrowings Overdrafts     50 00047 50037 50127 500
Corporation Tax Payable 20 01612 33810 54816 11937 92157 58745 337-53
Creditors 110 42912 50083 568151 32450 00047 50037 50127 500
Dividends Paid On Shares   116 000101 500    
Fixed Assets  150 061135 754118 325101 22185 98971 45356 030
Increase From Amortisation Charge For Year Intangible Assets  14 50014 50014 50014 50014 50014 50014 500
Increase From Depreciation Charge For Year Property Plant Equipment  6 6034073 3043 6519821 2682 012
Intangible Assets  130 500116 000101 50087 00072 50058 00043 500
Intangible Assets Gross Cost 61 750206 750206 750206 750206 750206 750206 750 
Net Current Assets Liabilities125 056149 80159 45649 31972 216205 971268 658322 343137 228
Number Shares Issued Fully Paid  65 00065 000     
Other Creditors 48 95412 50014 3693 3262 609102 0532 3313 048
Other Taxation Social Security Payable 34 96162 14455 510113 38272 97362 57760 37448 195
Par Value Share 111     
Property Plant Equipment Gross Cost 69 17669 17669 77670 15171 19871 44872 68073 769
Provisions For Liabilities Balance Sheet Subtotal 279276276329  1395
Total Additions Including From Business Combinations Property Plant Equipment   6003751 0472501 2321 089
Total Assets Less Current Liabilities129 563175 965209 517185 073190 541307 192354 647393 796193 258
Trade Creditors Trade Payables 6 49816 4893 14118 4977 88512 41820 88324 403
Trade Debtors Trade Receivables 17 93840 60959 73677 22358 48883 37763 09674 808
Creditors Due Within One Year48 007110 430       
Intangible Fixed Assets Aggregate Amortisation Impairment61 75061 750       
Intangible Fixed Assets Cost Or Valuation61 75061 750       
Net Assets Liability Excluding Pension Asset Liability129 281175 686       
Number Shares Allotted 65 000       
Provisions For Liabilities Charges282279       
Share Capital Allotted Called Up Paid65 00065 000       
Share Premium Account13 75013 750       
Tangible Fixed Assets Additions 25 975       
Tangible Fixed Assets Cost Or Valuation43 20169 176       
Tangible Fixed Assets Depreciation38 69543 012       
Tangible Fixed Assets Depreciation Charged In Period 4 317       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2024/02/06
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements