CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02712616

Incorporation date

07/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-25
dot icon05/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon30/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon05/02/2024
Registered office address changed from 5 Gildredge Road Eastbourne East Sussex BN21 4RB England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 2024-02-05
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon24/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon12/04/2023
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-04-12
dot icon12/04/2023
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 5 Gildredge Road Eastbourne East Sussex BN21 4RB on 2023-04-12
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-25
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon06/07/2022
Confirmation statement made on 2022-05-05 with updates
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-25
dot icon26/07/2021
Appointment of Theresa Marcia Sonnenberg as a director on 2021-07-26
dot icon24/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-25
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-25
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-25
dot icon22/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-25
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon19/04/2017
Appointment of Mr Simon Philip Porter as a director on 2017-04-11
dot icon03/01/2017
Termination of appointment of Kieren James Boulter as a director on 2016-12-23
dot icon17/08/2016
Total exemption full accounts made up to 2016-03-25
dot icon01/08/2016
Termination of appointment of Victoria Regan as a director on 2016-05-10
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Kieren James Boulter on 2016-02-18
dot icon21/10/2015
Appointment of Mr Kieren James Boulter as a director on 2015-09-28
dot icon25/09/2015
Appointment of Mr Julian David Salusbury as a director on 2015-09-15
dot icon14/07/2015
Total exemption full accounts made up to 2015-03-25
dot icon19/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Barrie Anthony Finch as a director on 2014-04-24
dot icon20/04/2015
Registered office address changed from 10 Devonshire Place Eastbourne East Sussex BN21 4AF to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2015-04-20
dot icon20/04/2015
Appointment of Mr Peter Sanders as a secretary on 2015-03-31
dot icon20/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon09/05/2014
Total exemption full accounts made up to 2014-03-25
dot icon29/04/2014
Appointment of Victoria Regan as a director
dot icon16/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon10/05/2013
Total exemption full accounts made up to 2013-03-25
dot icon02/05/2013
Termination of appointment of John Thompson as a director
dot icon02/05/2013
Termination of appointment of Nadia Egorova as a director
dot icon02/05/2013
Termination of appointment of Angela Clark as a director
dot icon03/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/07/2012
Director's details changed for John Richard Thompson on 2012-05-07
dot icon03/07/2012
Director's details changed for Barrie Anthony Finch on 2012-05-07
dot icon03/07/2012
Director's details changed for Angela Winifred Emly Clark on 2012-05-07
dot icon03/07/2012
Director's details changed for Nadia Egorova on 2012-05-07
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-25
dot icon27/05/2011
Total exemption full accounts made up to 2011-03-25
dot icon23/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon23/05/2011
Director's details changed for Nadia Egorova on 2011-05-07
dot icon23/05/2011
Director's details changed for John Richard Thompson on 2011-05-07
dot icon23/05/2011
Director's details changed for Barrie Anthony Finch on 2011-05-07
dot icon23/05/2011
Director's details changed for Angela Winifred Emly Clark on 2011-05-07
dot icon27/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon13/05/2010
Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary
dot icon13/05/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon13/05/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-05-13
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-25
dot icon20/05/2009
Return made up to 07/05/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-25
dot icon28/10/2008
Director appointed nadia egorova
dot icon22/10/2008
Director appointed angela winifred emly clark
dot icon12/08/2008
Registered office changed on 12/08/2008 from 79 new cavendish street london W1W 6XB
dot icon05/08/2008
Secretary appointed county estate management secretarial services LTD
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
dot icon26/06/2008
Return made up to 07/05/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-03-25
dot icon25/02/2008
Appointment terminated director aileen skottowe
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon03/04/2007
New secretary appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 100 south street eastbourne east sussex BN21 4QJ
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon15/06/2006
Secretary resigned
dot icon06/06/2006
Return made up to 07/05/06; full list of members
dot icon06/06/2006
New director appointed
dot icon17/05/2006
Registered office changed on 17/05/06 from: flat 5 chatsworth house 10 devonshire place eastbourne east sussex BN21 4AF
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
New director appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Registered office changed on 05/04/06 from: 101 bourne street eastbourne east sussex BN21 3SE
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-25
dot icon21/12/2005
Registered office changed on 21/12/05 from: office 9 green street industrial estate 1 green street eastbourne east sussex BN21 1QN
dot icon20/10/2005
Registered office changed on 20/10/05 from: crawford house 1A willow street north chingford E4 7EG
dot icon20/10/2005
New secretary appointed
dot icon25/08/2005
Secretary resigned
dot icon22/08/2005
Secretary resigned
dot icon23/07/2005
Return made up to 07/05/05; full list of members
dot icon23/07/2005
Secretary resigned
dot icon05/07/2005
New secretary appointed
dot icon24/06/2005
Secretary resigned
dot icon11/04/2005
Secretary resigned
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-25
dot icon15/12/2004
Director resigned
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Return made up to 07/05/04; full list of members
dot icon01/03/2004
Secretary resigned
dot icon14/02/2004
Total exemption full accounts made up to 2003-03-25
dot icon09/06/2003
Return made up to 07/05/03; full list of members
dot icon08/08/2002
Total exemption full accounts made up to 2002-03-25
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
New director appointed
dot icon01/06/2002
Return made up to 07/05/02; full list of members
dot icon23/01/2002
New director appointed
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon12/06/2001
Return made up to 07/05/01; no change of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-25
dot icon26/06/2000
Return made up to 07/05/00; full list of members
dot icon20/08/1999
Full accounts made up to 1999-03-25
dot icon02/06/1999
Return made up to 07/05/99; no change of members
dot icon11/01/1999
Full accounts made up to 1998-03-25
dot icon12/06/1998
Return made up to 07/05/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-03-25
dot icon15/05/1997
Return made up to 07/05/97; full list of members
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon11/02/1997
Full accounts made up to 1996-03-25
dot icon15/05/1996
Return made up to 07/05/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-25
dot icon04/07/1995
Full accounts made up to 1994-03-25
dot icon01/05/1995
Return made up to 07/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Return made up to 07/05/94; change of members
dot icon08/02/1994
Full accounts made up to 1993-05-31
dot icon30/06/1993
Accounting reference date shortened from 31/05 to 25/03
dot icon30/06/1993
Return made up to 07/05/93; full list of members
dot icon20/08/1992
Memorandum and Articles of Association
dot icon05/08/1992
Registered office changed on 05/08/92 from: 2 baches street london N1 6UB
dot icon05/08/1992
New secretary appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Secretary resigned;director resigned;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon28/07/1992
Certificate of change of name
dot icon07/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.57 % *

* during past year

Cash in Bank

£8,536.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.72K
-
0.00
8.59K
-
2022
0
806.00
-
0.00
8.54K
-
2022
0
806.00
-
0.00
8.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

806.00 £Descended-70.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.54K £Descended-0.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 12/04/2023
104
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/05/1992 - 11/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/05/1992 - 11/05/1992
43699
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2007 - 28/01/2010
187
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
20/07/2008 - 28/01/2010
8

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 HOUSE (DEVONSHIRE PLACE) LIMITED

CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED is an(a) Active company incorporated on 07/05/1992 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED?

toggle

CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED is currently Active. It was registered on 07/05/1992 .

Where is CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED located?

toggle

CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED do?

toggle

CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.