CHATSWORTH FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072001

Incorporation date

14/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Silicon House Farfield Park, Wath Upon Dearne, Rotherham S63 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon01/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon10/09/2025
Registered office address changed from 11-15 Church Street Conisbrough Doncaster South Yorkshire DN12 3HL to Silicon House Farfield Park Wath upon Dearne Rotherham S63 5DB on 2025-09-10
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Statement of company's objects
dot icon18/02/2014
Particulars of variation of rights attached to shares
dot icon30/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon16/11/2010
Director's details changed for Edward George Simmons on 2009-10-01
dot icon16/11/2010
Director's details changed for Jonathan Nigel Butcher on 2009-10-01
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/05/2009
Registered office changed on 26/05/2009 from 70 balby road doncaster south yorkshire DN4 0JL
dot icon14/10/2008
Return made up to 14/09/08; change of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/03/2008
Appointment terminated director and secretary ashley hewitt
dot icon13/03/2008
Ad 01/02/08\gbp si 1@1=1\gbp ic 103/104\
dot icon13/03/2008
Ad 01/02/08\gbp si 1@1=1\gbp ic 102/103\
dot icon02/02/2008
Registered office changed on 02/02/08 from: 47 grove street retford nottinghamshire DN22 6LA
dot icon21/09/2007
Return made up to 14/09/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/09/2006
Return made up to 14/09/06; full list of members
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon26/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/04/2006
Total exemption small company accounts made up to 2004-09-30
dot icon11/11/2005
Ad 01/11/05--------- £ si 3@1=3 £ ic 99/102
dot icon11/11/2005
Resolutions
dot icon24/10/2005
Return made up to 14/09/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon18/10/2004
Return made up to 14/09/04; full list of members
dot icon12/08/2004
Particulars of mortgage/charge
dot icon21/05/2004
Accounts for a small company made up to 2003-09-30
dot icon18/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon24/10/2003
Return made up to 14/09/03; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2002-09-30
dot icon11/10/2002
Return made up to 14/09/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/10/2001
Return made up to 14/09/01; full list of members
dot icon11/10/2001
Ad 14/09/00--------- £ si 98@1=98 £ ic 1/99
dot icon22/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
New director appointed
dot icon14/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+15.12 % *

* during past year

Cash in Bank

£24,662.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
202.02K
-
0.00
54.66K
-
2022
6
199.96K
-
0.00
21.42K
-
2023
6
197.53K
-
0.00
24.66K
-
2023
6
197.53K
-
0.00
24.66K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

197.53K £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.66K £Ascended15.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/09/2000 - 14/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/09/2000 - 14/09/2000
67500
Mr Edward George Simmons
Director
14/09/2000 - Present
-
Mr Jonathan Nigel Butcher
Director
14/09/2000 - Present
1
Hewitt, Ashley John
Director
14/09/2000 - 31/12/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHATSWORTH FINANCIAL MANAGEMENT LIMITED

CHATSWORTH FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at Silicon House Farfield Park, Wath Upon Dearne, Rotherham S63 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH FINANCIAL MANAGEMENT LIMITED?

toggle

CHATSWORTH FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 14/09/2000 .

Where is CHATSWORTH FINANCIAL MANAGEMENT LIMITED located?

toggle

CHATSWORTH FINANCIAL MANAGEMENT LIMITED is registered at Silicon House Farfield Park, Wath Upon Dearne, Rotherham S63 5DB.

What does CHATSWORTH FINANCIAL MANAGEMENT LIMITED do?

toggle

CHATSWORTH FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHATSWORTH FINANCIAL MANAGEMENT LIMITED have?

toggle

CHATSWORTH FINANCIAL MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for CHATSWORTH FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-09-30.