CHATSWORTH HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03977132

Incorporation date

19/04/2000

Size

Dormant

Contacts

Registered address

Registered address

797 Chesterfield Road Chesterfield Road, Sheffield S8 0SQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon28/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon12/11/2025
Registered office address changed from 50-52 Holme Lane Sheffield South Yorkshire S6 4JQ England to 797 Chesterfield Road Chesterfield Road Sheffield S8 0SQ on 2025-11-12
dot icon22/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon24/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon28/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon08/02/2019
Appointment of Mr Darren Barrett as a director on 2019-01-31
dot icon07/02/2019
Registered office address changed from 757 City Road Sheffield S12 2AA to 50-52 Holme Lane Sheffield South Yorkshire S6 4JQ on 2019-02-07
dot icon07/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon07/02/2019
Termination of appointment of Karon Thornton as a director on 2019-01-31
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon31/07/2014
Termination of appointment of Rehman Arif as a director on 2014-07-01
dot icon15/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon20/03/2012
Appointment of Ms Karon Thornton as a director
dot icon20/03/2012
Appointment of Mr Rehman Arif as a director
dot icon20/03/2012
Termination of appointment of Andrew Bailey as a director
dot icon20/03/2012
Termination of appointment of Andrew Bailey as a secretary
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon11/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon30/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon30/06/2010
Director's details changed for Andrew Bailey on 2010-01-01
dot icon30/06/2010
Annual return made up to 2009-04-16 with full list of shareholders
dot icon24/06/2010
Registered office address changed from 755 City Road Sheffield South Yorkshire S12 2AA on 2010-06-24
dot icon14/06/2010
Termination of appointment of Sheila Bailey as a director
dot icon10/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon20/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon17/11/2008
Return made up to 16/04/08; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from 812B ecclesall road sheffield south yorkshire S11 8TD
dot icon03/07/2007
Return made up to 16/04/07; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon09/05/2006
Return made up to 16/04/06; full list of members
dot icon18/05/2005
Return made up to 16/04/05; full list of members
dot icon08/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon14/05/2004
Return made up to 16/04/04; full list of members
dot icon22/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon28/04/2003
Return made up to 16/04/03; full list of members
dot icon07/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon24/04/2002
Return made up to 16/04/02; full list of members
dot icon12/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon16/05/2001
Return made up to 19/04/01; full list of members
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon08/05/2000
New secretary appointed;new director appointed
dot icon08/05/2000
New director appointed
dot icon19/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Arif, Rehman
Director
20/03/2012 - 01/07/2014
11
Barrett, Darren
Director
31/01/2019 - Present
20
Thornton, Karon
Director
20/03/2012 - 31/01/2019
2
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
19/04/2000 - 19/04/2000
2024
Corporate Administration Services Limited
Nominee Director
19/04/2000 - 19/04/2000
1932

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 LIMITED

CHATSWORTH HOUSE LIMITED is an(a) Active company incorporated on 19/04/2000 with the registered office located at 797 Chesterfield Road Chesterfield Road, Sheffield S8 0SQ. There is currently 1 active director 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 HOUSE LIMITED?

toggle

CHATSWORTH HOUSE LIMITED is currently Active. It was registered on 19/04/2000 .

Where is CHATSWORTH HOUSE LIMITED located?

toggle

CHATSWORTH HOUSE LIMITED is registered at 797 Chesterfield Road Chesterfield Road, Sheffield S8 0SQ.

What does CHATSWORTH HOUSE LIMITED do?

toggle

CHATSWORTH HOUSE LIMITED 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 HOUSE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-16 with no updates.