Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED
Company Information for

THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED

ONE, STATION SQUARE, BRACKNELL, RG12 1QB,
Company Registration Number
02345397
Private Limited Company
Active

Company Overview

About The Chancellors Group Of Estate Agents Ltd
THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED was founded on 1989-02-09 and has its registered office in Bracknell. The organisation's status is listed as "Active". The Chancellors Group Of Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED
 
Legal Registered Office
ONE
STATION SQUARE
BRACKNELL
RG12 1QB
Other companies in RG12
 
Filing Information
Company Number 02345397
Company ID Number 02345397
Date formed 1989-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
ALDWYCH SECRETARIES LIMITED
Company Secretary 1996-05-02
DUNCAN EDWARD HARDING
Director 1996-05-02
ROBERT JAMES SCOTT LEE
Director 2005-08-19
DARREN LEE SIMPSON
Director 2011-07-15
IAN DONALD SIMPSON
Director 1992-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD SCOTT-LEE
Director 1992-05-22 2017-10-28
JAMES EDWARD PHYTHIAN-ADAMS
Director 2015-05-19 2016-07-08
SHIRLEY PATRICIA RAE
Director 2003-07-01 2011-08-17
COLIN FRANK PINK
Director 2007-01-09 2011-05-24
TIMOTHY FITZGERALD SUMMERLEY
Director 2007-01-09 2008-05-09
CERI THOMAS SPRINGSGUTH
Director 2003-07-01 2007-02-02
ERIC ROLAND WILLS
Company Secretary 1992-05-22 1996-05-02
IQBAL BUX
Director 1994-05-22 1996-04-26
BRIAN JOHN HALL
Director 1992-05-22 1993-09-06
GLYN ELFED JONES
Director 1992-05-22 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDWYCH SECRETARIES LIMITED THE GENOME FOUNDRY LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
ALDWYCH SECRETARIES LIMITED ORCA PHARMACEUTICALS LIMITED Company Secretary 2013-08-08 CURRENT 2013-04-25 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED METRICHOR LIMITED Company Secretary 2013-05-17 CURRENT 2013-05-17 Active
ALDWYCH SECRETARIES LIMITED TRIAD RETAIL MEDIA UK LIMITED Company Secretary 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED CORDELZA LIMITED Company Secretary 2013-04-11 CURRENT 2013-04-11 Active
ALDWYCH SECRETARIES LIMITED REACTIVE TECHNOLOGIES LIMITED Company Secretary 2012-07-24 CURRENT 2010-01-19 Active
ALDWYCH SECRETARIES LIMITED ECONIC TECHNOLOGIES LTD Company Secretary 2012-01-01 CURRENT 2011-06-24 Active
ALDWYCH SECRETARIES LIMITED ZEBCO EUROPE LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
ALDWYCH SECRETARIES LIMITED SPECTRUM (LIMITED PARTNER) LTD Company Secretary 2010-04-12 CURRENT 2002-04-05 Active
ALDWYCH SECRETARIES LIMITED STFC INNOVATIONS LIMITED Company Secretary 2010-02-17 CURRENT 2002-01-28 Active
ALDWYCH SECRETARIES LIMITED 2 DEGREES COMMUNITIES LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2014-01-28
ALDWYCH SECRETARIES LIMITED VERYAN MEDICAL LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-10 Active
ALDWYCH SECRETARIES LIMITED JUSTCREST HOLDINGS LIMITED Company Secretary 2006-06-07 CURRENT 2005-06-01 Active
ALDWYCH SECRETARIES LIMITED CHANCELLORS GROUP HOLDINGS LIMITED Company Secretary 2006-06-07 CURRENT 2005-06-01 Active
ALDWYCH SECRETARIES LIMITED MUNROE K ASSET MANAGEMENT LIMITED Company Secretary 2004-07-13 CURRENT 2000-04-13 Active
ALDWYCH SECRETARIES LIMITED CLUB NATURE LIMITED Company Secretary 2003-09-15 CURRENT 2003-09-15 Dissolved 2014-05-04
ALDWYCH SECRETARIES LIMITED PROMIC LIMITED Company Secretary 2003-01-28 CURRENT 1998-04-17 Dissolved 2015-10-29
ALDWYCH SECRETARIES LIMITED ALDWYCH NOMINEES LIMITED Company Secretary 2002-05-29 CURRENT 1989-11-23 Active
ALDWYCH SECRETARIES LIMITED BRITEST LIMITED Company Secretary 2001-03-22 CURRENT 2001-03-22 Active
ALDWYCH SECRETARIES LIMITED THE SHORT LET COMPANY LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-13 Active
ALDWYCH SECRETARIES LIMITED JUSTCREST LIMITED Company Secretary 1998-01-16 CURRENT 1997-12-16 Active
ALDWYCH SECRETARIES LIMITED BAGSHOT SERVICES HOLDINGS LIMITED Company Secretary 1998-01-16 CURRENT 1998-01-12 Active
ALDWYCH SECRETARIES LIMITED 02114427 Company Secretary 1996-05-02 CURRENT 1987-03-23 Dissolved 2013-08-20
ALDWYCH SECRETARIES LIMITED RUSSELL BALDWIN & BRIGHT (PROPERTY) Company Secretary 1996-05-02 CURRENT 1986-09-10 Active
ALDWYCH SECRETARIES LIMITED ANSCOMBE AND RINGLAND LIMITED Company Secretary 1996-05-02 CURRENT 1971-05-25 Active
ALDWYCH SECRETARIES LIMITED BONSOR PENNINGTONS PROPERTY SERVICES Company Secretary 1996-05-02 CURRENT 1986-12-22 Active
ALDWYCH SECRETARIES LIMITED CHANCELLORS HOLDINGS LIMITED Company Secretary 1996-04-16 CURRENT 1996-03-04 Active
ALDWYCH SECRETARIES LIMITED MUNROE K LIMITED Company Secretary 1994-12-29 CURRENT 1994-12-14 Active
ALDWYCH SECRETARIES LIMITED ALDWYCH CORPORATE SERVICES LIMITED Company Secretary 1992-03-02 CURRENT 1990-03-02 Active
DUNCAN EDWARD HARDING JUSTCREST HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
DUNCAN EDWARD HARDING CHANCELLORS GROUP HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
DUNCAN EDWARD HARDING THE SHORT LET COMPANY LIMITED Director 1999-05-17 CURRENT 1999-05-13 Active
DUNCAN EDWARD HARDING BAGSHOT SERVICES HOLDINGS LIMITED Director 1998-01-16 CURRENT 1998-01-12 Active
DUNCAN EDWARD HARDING RUSSELL BALDWIN & BRIGHT (PROPERTY) Director 1996-05-02 CURRENT 1986-09-10 Active
DUNCAN EDWARD HARDING ANSCOMBE AND RINGLAND LIMITED Director 1996-05-02 CURRENT 1971-05-25 Active
DUNCAN EDWARD HARDING BONSOR PENNINGTONS PROPERTY SERVICES Director 1996-05-02 CURRENT 1986-12-22 Active
DUNCAN EDWARD HARDING CHANCELLORS HOLDINGS LIMITED Director 1996-04-03 CURRENT 1996-03-04 Active
ROBERT JAMES SCOTT LEE RUSSELL BALDWIN & BRIGHT (PROPERTY) Director 2007-01-09 CURRENT 1986-09-10 Active
ROBERT JAMES SCOTT LEE ANSCOMBE AND RINGLAND LIMITED Director 2007-01-09 CURRENT 1971-05-25 Active
ROBERT JAMES SCOTT LEE BONSOR PENNINGTONS PROPERTY SERVICES Director 2007-01-09 CURRENT 1986-12-22 Active
ROBERT JAMES SCOTT LEE CHANCELLORS GROUP HOLDINGS LIMITED Director 2006-03-27 CURRENT 2005-06-01 Active
DARREN LEE SIMPSON RUSSELL BALDWIN & BRIGHT (PROPERTY) Director 2011-07-15 CURRENT 1986-09-10 Active
DARREN LEE SIMPSON ANSCOMBE AND RINGLAND LIMITED Director 2011-07-15 CURRENT 1971-05-25 Active
DARREN LEE SIMPSON BONSOR PENNINGTONS PROPERTY SERVICES Director 2011-07-15 CURRENT 1986-12-22 Active
DARREN LEE SIMPSON CHANCELLORS GROUP HOLDINGS LIMITED Director 2011-07-15 CURRENT 2005-06-01 Active
IAN DONALD SIMPSON ROSSITERS QUAY RESIDENTS LIMITED Director 2016-02-29 CURRENT 2009-08-05 Active - Proposal to Strike off
IAN DONALD SIMPSON ROSSITERS QUAY FREEHOLD LIMITED Director 2015-12-11 CURRENT 2011-06-14 Active
IAN DONALD SIMPSON 02114427 Director 2006-07-12 CURRENT 1987-03-23 Dissolved 2013-08-20
IAN DONALD SIMPSON JUSTCREST HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
IAN DONALD SIMPSON CHANCELLORS GROUP HOLDINGS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active
IAN DONALD SIMPSON HARPSDEN VENTURES LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
IAN DONALD SIMPSON THE SHORT LET COMPANY LIMITED Director 1999-05-17 CURRENT 1999-05-13 Active
IAN DONALD SIMPSON JUSTCREST LIMITED Director 1998-01-16 CURRENT 1997-12-16 Active
IAN DONALD SIMPSON BAGSHOT SERVICES HOLDINGS LIMITED Director 1998-01-16 CURRENT 1998-01-12 Active
IAN DONALD SIMPSON RUSSELL BALDWIN & BRIGHT (PROPERTY) Director 1996-05-02 CURRENT 1986-09-10 Active
IAN DONALD SIMPSON ANSCOMBE AND RINGLAND LIMITED Director 1996-05-02 CURRENT 1971-05-25 Active
IAN DONALD SIMPSON BONSOR PENNINGTONS PROPERTY SERVICES Director 1996-05-02 CURRENT 1986-12-22 Active
IAN DONALD SIMPSON CHANCELLORS HOLDINGS LIMITED Director 1996-04-03 CURRENT 1996-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-01-30Register(s) moved to registered office address One Station Square Bracknell RG12 1QB
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24Termination of appointment of Aldwych Secretaries Limited on 2023-05-23
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-11-18Director's details changed for Mr Darren Lee Simpson on 2022-10-25
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CH01Director's details changed for Mr Darren Lee Simpson on 2018-04-16
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD SCOTT-LEE
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PHYTHIAN-ADAMS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Mr Duncan Edward Harding on 2015-10-29
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR JAMES EDWARD PHYTHIAN-ADAMS
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-02AR0122/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Mr Robert James Scott Lee on 2014-05-26
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0122/05/13 ANNUAL RETURN FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT LEE / 21/05/2013
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0122/05/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM THE COURTYARD SUITE 21 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY RAE
2011-07-27AP01DIRECTOR APPOINTED MR DARREN LEE SIMPSON
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0122/05/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PINK
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SCOTT-LEE / 01/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT LEE / 01/11/2010
2010-06-02AR0122/05/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 12/05/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD SIMPSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SCOTT-LEE / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT LEE / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY PATRICIA RAE / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK PINK / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD HARDING / 22/01/2010
2009-10-10SH1910/10/09 STATEMENT OF CAPITAL GBP 100000
2009-10-10SH20STATEMENT BY DIRECTORS
2009-10-10CAP-SSSOLVENCY STATEMENT DATED 30/09/09
2009-10-10RES06REDUCE ISSUED CAPITAL
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY RAE / 01/01/2009
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SUMMERLEY
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01288aNEW DIRECTOR APPOINTED
2005-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 3 WORCESTER STREET OXFORD OXON OX1 2PZ
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05288aNEW DIRECTOR APPOINTED
2003-05-28363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-14AUDAUDITOR'S RESIGNATION
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-06-02AUDAUDITOR'S RESIGNATION
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-29363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2001-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT 1993-08-31 Satisfied UBERIOR NOMINEES (LILLIPUT PUT) LIMITED.
Intangible Assets
Patents
We have not found any records of THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names

THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED owns 4 domain names.

anscombeconveyancing.co.uk   anscombesconveyancing.co.uk   rbbconveyancing.co.uk   chancellorsconveyancing.co.uk  

Trademarks
We have not found any records of THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.