CHATSWORTH HOUSE TRUST

Register to unlock more data on OkredoRegister

CHATSWORTH HOUSE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01541046

Incorporation date

23/01/1981

Size

Group

Contacts

Registered address

Registered address

Estate Office, Edensor, Bakewell, Derbyshire DE45 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1981)
dot icon06/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon20/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/07/2025
Termination of appointment of Andrew Charles Lavery as a secretary on 2025-06-30
dot icon03/07/2025
Appointment of Kathryn Elizabeth Fleming as a secretary on 2025-07-01
dot icon01/07/2025
Appointment of Mrs Katrin Ursula Eugene Henkel as a director on 2025-07-01
dot icon26/03/2025
Termination of appointment of Lucinda Victoria Chetwode as a director on 2025-03-06
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon21/03/2024
Director's details changed for Lady Lucinda Victoria Shaw Stewart on 2013-02-13
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon22/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon18/02/2022
Director's details changed for Mr Robert Nicholas Cullinan on 2022-02-17
dot icon18/02/2022
Appointment of Mr Robert Nicholas Cullinan as a director on 2022-02-17
dot icon21/12/2021
Registration of charge 015410460002, created on 2021-12-13
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon14/12/2021
Registration of charge 015410460001, created on 2021-12-13
dot icon07/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/11/2021
Termination of appointment of John Guy Elmhirst Monson as a director on 2021-10-20
dot icon21/09/2021
Appointment of Nishi Somaiya Grose as a director on 2021-09-01
dot icon23/04/2021
Termination of appointment of John David Sebastian Booth as a director on 2021-04-15
dot icon08/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon18/06/2020
Appointment of Lord William Burlington as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Amanda Carmen Cavendish as a director on 2020-06-17
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon31/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon21/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon23/03/2016
Registered office address changed from 33 Queen Anne Street London W1G 9HY to Estate Office Edensor Bakewell Derbyshire DE45 1PJ on 2016-03-23
dot icon23/03/2016
Appointment of Mr Andrew Charles Lavery as a secretary on 2015-12-18
dot icon23/03/2016
Termination of appointment of Currey & Co Llp as a secretary on 2015-12-18
dot icon07/01/2016
Annual return made up to 2015-12-12 no member list
dot icon07/01/2016
Secretary's details changed for Currey & Co Llp on 2015-11-16
dot icon18/12/2015
Registered office address changed from 33 Queen Anne Street Queen Anne Street London W1G 9HY England to 33 Queen Anne Street London W1G 9HY on 2015-12-18
dot icon15/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon15/12/2015
Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street Queen Anne Street London W1G 9HY on 2015-12-15
dot icon15/12/2015
Appointment of Mr Mark William Fane as a director on 2015-10-28
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-12 no member list
dot icon04/03/2015
Director's details changed for Mr Edward Roland Haslewood Perks on 2014-11-10
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-12 no member list
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-12 no member list
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Termination of appointment of George Adeane as a director
dot icon20/12/2011
Annual return made up to 2011-12-12 no member list
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-12 no member list
dot icon05/01/2011
Director's details changed for Duchess of Devonshire Amanda Carmen on 2011-01-04
dot icon02/11/2010
Appointment of John David Sebastian Booth as a director
dot icon20/10/2010
Termination of appointment of Currey & Co as a secretary
dot icon20/10/2010
Appointment of Currey & Co Llp as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-12 no member list
dot icon18/12/2009
Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 2009-12-12
dot icon18/12/2009
Director's details changed for Duchess of Devonshire Amanda Carmen on 2009-12-12
dot icon18/12/2009
Director's details changed for Mr Henry Mark Wyndham on 2009-12-12
dot icon18/12/2009
Director's details changed for Edward Roland Haslewood Perks on 2009-12-12
dot icon18/12/2009
Director's details changed for The Honourable George Edward Adeane on 2009-12-12
dot icon18/12/2009
Secretary's details changed for Currey & Co on 2009-12-12
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Appointment terminated director nicholas smith
dot icon09/03/2009
Director appointed john guy elmhirst monson
dot icon09/03/2009
Director appointed edward roland haslewood perks
dot icon22/12/2008
Annual return made up to 12/12/08
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Annual return made up to 12/12/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Annual return made up to 12/12/06
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon21/12/2005
Annual return made up to 12/12/05
dot icon12/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon25/01/2005
New director appointed
dot icon11/01/2005
Annual return made up to 12/12/04
dot icon16/07/2004
Director's particulars changed
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Director resigned
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Annual return made up to 12/12/03
dot icon02/04/2003
New director appointed
dot icon07/03/2003
Auditor's resignation
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Annual return made up to 28/12/02
dot icon08/02/2002
Annual return made up to 28/12/01
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2001
Annual return made up to 28/12/00
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2000
Annual return made up to 28/12/99
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Annual return made up to 28/12/98
dot icon19/08/1998
Auditor's resignation
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Annual return made up to 28/12/97
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon17/01/1997
Annual return made up to 28/12/96
dot icon19/01/1996
Annual return made up to 28/12/95
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon28/12/1995
New director appointed
dot icon24/01/1995
Annual return made up to 28/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-03-31
dot icon28/01/1994
Annual return made up to 28/12/93
dot icon19/11/1993
Full accounts made up to 1993-03-31
dot icon24/02/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Director resigned
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Annual return made up to 28/12/92
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Annual return made up to 28/12/91
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Annual return made up to 28/12/90
dot icon26/01/1990
Annual return made up to 28/12/89
dot icon20/12/1989
Full accounts made up to 1989-03-31
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 20/12/88
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon28/01/1988
Annual return made up to 28/12/87
dot icon30/06/1987
25/12/86 nsc
dot icon25/06/1987
Group accounts for a medium company made up to 1986-03-31
dot icon08/03/1983
Accounts made up to 1982-03-31
dot icon23/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chetwode, Lucinda Victoria, The Honourable
Director
15/03/2003 - 06/03/2025
3
Wyndham, Henry Mark
Director
09/12/2004 - Present
11
Perks, Edward Roland Haslewood
Director
19/02/2009 - Present
13
Fane, Mark William
Director
28/10/2015 - Present
21
Henkel, Katrin Ursula Eugene
Director
01/07/2025 - Present
4

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 TRUST

CHATSWORTH HOUSE TRUST is an(a) Active company incorporated on 23/01/1981 with the registered office located at Estate Office, Edensor, Bakewell, Derbyshire DE45 1PJ. There are currently 8 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 HOUSE TRUST?

toggle

CHATSWORTH HOUSE TRUST is currently Active. It was registered on 23/01/1981 .

Where is CHATSWORTH HOUSE TRUST located?

toggle

CHATSWORTH HOUSE TRUST is registered at Estate Office, Edensor, Bakewell, Derbyshire DE45 1PJ.

What does CHATSWORTH HOUSE TRUST do?

toggle

CHATSWORTH HOUSE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CHATSWORTH HOUSE TRUST?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-12 with no updates.