CHATSWORTH ESTATES COMPANY(THE)

Register to unlock more data on OkredoRegister

CHATSWORTH ESTATES COMPANY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00217071

Incorporation date

26/10/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office, Edensor, Bakewell DE45 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Appointment of Miss Kathryn Elizabeth Fleming as a director on 2025-08-22
dot icon26/08/2025
Termination of appointment of Andrew Charles Lavery as a director on 2025-08-22
dot icon26/08/2025
Termination of appointment of Andrew Charles Lavery as a secretary on 2025-08-22
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon25/10/2023
Registered office address changed from 33 Queen Anne Street London W1G 9HY to The Estate Office Edensor Bakewell DE45 1PJ on 2023-10-25
dot icon25/10/2023
Appointment of Mr Andrew Charles Lavery as a director on 2023-10-25
dot icon25/10/2023
Appointment of Mr Stephen George Vickers as a director on 2023-10-25
dot icon25/10/2023
Appointment of Mr Andrew Charles Lavery as a secretary on 2023-10-25
dot icon25/10/2023
Termination of appointment of Currey & Co Llp as a secretary on 2023-10-25
dot icon25/10/2023
Termination of appointment of Peregrine Andrew Morny Cavendish as a director on 2023-10-25
dot icon25/10/2023
Termination of appointment of Edward Roland Haslewood Perks as a director on 2023-10-25
dot icon25/10/2023
Termination of appointment of Daniel Martin Waller as a director on 2023-10-25
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon25/02/2021
Accounts for a small company made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon10/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/06/2018
Appointment of Mr Daniel Martin Waller as a director on 2018-05-16
dot icon15/06/2018
Appointment of Mr Edward Roland Haslewood Perks as a director on 2018-05-16
dot icon15/06/2018
Termination of appointment of Nicholas Wellard Smith as a director on 2018-05-16
dot icon15/06/2018
Termination of appointment of Peter Anthony Bostock as a director on 2018-05-16
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon15/01/2016
Full accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon16/11/2015
Secretary's details changed for Currey & Co Llp on 2015-11-13
dot icon16/11/2015
Registered office address changed from 21 Buckingham Gate, London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 2015-11-16
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 38
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 37
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon03/01/2012
Appointment of Currey & Co Llp as a secretary
dot icon03/01/2012
Termination of appointment of Currey & Co as a secretary
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 33
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 34
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 35
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 36
dot icon30/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon29/12/2010
Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 2010-12-09
dot icon23/12/2010
Director's details changed for Nicholas Wellard Smith on 2010-12-09
dot icon23/12/2010
Director's details changed for Mr Peter Anthony Bostock on 2010-12-09
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 24
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 25
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 26
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 29
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 21
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 22
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 31
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 23
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 28
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 27
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 30
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 32
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Currey & Co on 2009-12-19
dot icon04/01/2010
Director's details changed for Nicholas Wellard Smith on 2009-12-19
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 09/12/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 09/12/07; full list of members
dot icon18/12/2006
Return made up to 09/12/06; full list of members
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon20/06/2006
Memorandum and Articles of Association
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 09/12/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 09/12/04; full list of members
dot icon15/07/2004
Director's particulars changed
dot icon15/07/2004
Director resigned
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon29/11/2003
Full accounts made up to 2003-03-31
dot icon07/03/2003
Auditor's resignation
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 19/12/02; full list of members
dot icon10/01/2002
Return made up to 19/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 19/12/00; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 19/12/99; full list of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon24/12/1998
Return made up to 19/12/98; full list of members
dot icon18/08/1998
Auditor's resignation
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 19/12/97; no change of members
dot icon17/01/1997
Return made up to 19/12/96; no change of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Return made up to 19/12/95; full list of members
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon16/02/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
Return made up to 19/12/93; full list of members
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon05/01/1993
Return made up to 19/12/92; no change of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon14/01/1992
Return made up to 19/12/91; no change of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon17/12/1990
Return made up to 19/12/90; full list of members
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon22/12/1989
Return made up to 19/12/89; full list of members
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon20/12/1988
Return made up to 09/12/88; full list of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon05/02/1988
Return made up to 06/01/88; full list of members
dot icon08/06/1987
Particulars of mortgage/charge
dot icon10/01/1987
Return made up to 05/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Director's particulars changed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CURREY & CO LLP
Corporate Secretary
03/01/2012 - 25/10/2023
8
Cavendish, Peregrine Andrew Morny, Duke
Director
03/05/1986 - 25/10/2023
8
Perks, Edward Roland Haslewood
Director
16/05/2018 - 25/10/2023
13
Mr Andrew Charles Lavery
Director
25/10/2023 - 22/08/2025
83
Fleming, Kathryn Elizabeth
Director
22/08/2025 - Present
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATSWORTH ESTATES COMPANY(THE)

CHATSWORTH ESTATES COMPANY(THE) is an(a) Active company incorporated on 26/10/1926 with the registered office located at The Estate Office, Edensor, Bakewell DE45 1PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH ESTATES COMPANY(THE)?

toggle

CHATSWORTH ESTATES COMPANY(THE) is currently Active. It was registered on 26/10/1926 .

Where is CHATSWORTH ESTATES COMPANY(THE) located?

toggle

CHATSWORTH ESTATES COMPANY(THE) is registered at The Estate Office, Edensor, Bakewell DE45 1PJ.

What does CHATSWORTH ESTATES COMPANY(THE) do?

toggle

CHATSWORTH ESTATES COMPANY(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHATSWORTH ESTATES COMPANY(THE)?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-09 with no updates.