Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATSWORTH HOLDINGS LIMITED
Company Information for

CHATSWORTH HOLDINGS LIMITED

THE ESTATE OFFICE, EDENSOR, BAKEWELL, DERBYSHIRE, DE45 1PJ,
Company Registration Number
01713396
Private Limited Company
Active

Company Overview

About Chatsworth Holdings Ltd
CHATSWORTH HOLDINGS LIMITED was founded on 1983-04-08 and has its registered office in Bakewell. The organisation's status is listed as "Active". Chatsworth Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHATSWORTH HOLDINGS LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
EDENSOR
BAKEWELL
DERBYSHIRE
DE45 1PJ
Other companies in DE45
 
Filing Information
Company Number 01713396
Company ID Number 01713396
Date formed 1983-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATSWORTH HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHATSWORTH HOLDINGS LIMITED
The following companies were found which have the same name as CHATSWORTH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHATSWORTH HOLDINGS, LLC 9700 TOPANGA CANYON PLACE WOODLAND HILLS CA 91311 ACTIVE Company formed on the 2000-11-15
CHATSWORTH HOLDINGS, INC. 3838 RAYMERT DR STE 101 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2006-09-27
CHATSWORTH HOLDINGS PTY. LTD. VIC 3088 Active Company formed on the 1988-05-10
CHATSWORTH HOLDINGS INC. 2343 ENTERPRISE DR RICHLAND WA 993541958 Dissolved Company formed on the 2016-10-18
CHATSWORTH HOLDINGS PTE. LTD. AMOY STREET Singapore 069929 Active Company formed on the 2011-01-26
CHATSWORTH HOLDINGS LLC Delaware Unknown
CHATSWORTH HOLDINGS LLC Georgia Unknown
CHATSWORTH HOLDINGS LTD. Active Company formed on the 1993-05-31
CHATSWORTH HOLDINGS LLC Arkansas Unknown

Company Officers of CHATSWORTH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PEREGRINE ANDREW MORNY CAVENDISH
Director 1991-12-20
AMANDA CARMEN CAVENDISH DUCHESS OF DEVONSHIRE
Director 1991-12-20
NICHOLAS JOHN WEDGWOOD WOOD
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TERRY
Company Secretary 2008-05-31 2015-06-30
DEBORAH VIVIEN CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE
Director 1991-12-20 2014-09-24
ROBERT STEPHEN HILL
Company Secretary 1995-07-01 2008-05-31
ROGER BULLIN WARDLE
Director 1994-07-01 2006-04-28
ANDREW ROBERT BUXTON CAVENDISH
Director 1991-12-20 2004-05-03
MICHAEL SLATER ISHERWOOD
Company Secretary 1991-12-20 1995-06-30
DERRICK ROCH PENROSE
Director 1991-12-20 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEREGRINE ANDREW MORNY CAVENDISH CHATSWORTH ESTATE TRADING LIMITED Director 2017-10-31 CURRENT 1986-07-01 Active
PEREGRINE ANDREW MORNY CAVENDISH WENTWORTH WOODHOUSE PRESERVATION TRUST Director 2014-02-07 CURRENT 2013-12-10 Active
PEREGRINE ANDREW MORNY CAVENDISH CHATSWORTH HOUSE TRUST Director 1998-12-28 CURRENT 1981-01-23 Active
PEREGRINE ANDREW MORNY CAVENDISH DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED Director 1991-12-31 CURRENT 1981-07-07 Active
PEREGRINE ANDREW MORNY CAVENDISH ELM TREE FARM LIMITED Director 1991-12-20 CURRENT 1975-04-04 Active
PEREGRINE ANDREW MORNY CAVENDISH PEACOCK HOTEL (BASLOW) LIMITED Director 1991-12-20 CURRENT 1964-09-10 Active
PEREGRINE ANDREW MORNY CAVENDISH CHATSWORTH ESTATES COMPANY(THE) Director 1986-05-03 CURRENT 1926-10-26 Active
AMANDA CARMEN CAVENDISH DUCHESS OF DEVONSHIRE LONDON CLINIC ENTERPRISES LIMITED Director 1996-06-10 CURRENT 1996-03-15 Dissolved 2016-06-28
AMANDA CARMEN CAVENDISH DUCHESS OF DEVONSHIRE ELM TREE FARM LIMITED Director 1995-03-24 CURRENT 1975-04-04 Active
AMANDA CARMEN CAVENDISH DUCHESS OF DEVONSHIRE DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED Director 1991-12-19 CURRENT 1981-07-07 Active
NICHOLAS JOHN WEDGWOOD WOOD DEVONSHIRE RENEWABLE ENERGY LIMITED Director 2013-05-30 CURRENT 2013-03-27 Active
NICHOLAS JOHN WEDGWOOD WOOD DUKES BARN COMPANY Director 2010-11-23 CURRENT 2000-07-14 Active
NICHOLAS JOHN WEDGWOOD WOOD ELM TREE FARM LIMITED Director 2006-04-28 CURRENT 1975-04-04 Active
NICHOLAS JOHN WEDGWOOD WOOD PEACOCK HOTEL (BASLOW) LIMITED Director 2006-04-28 CURRENT 1964-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CH01Director's details changed for Mr Stephen George Vickers on 2019-11-01
2019-02-04AP01DIRECTOR APPOINTED MR STEPHEN GEORGE VICKERS
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE ANDREW MORNY CAVENDISH
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AP03Appointment of Mr Andrew Charles Lavery as company secretary on 2018-09-20
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SEBASTION BOOTH
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANE HANCOCK
2018-05-24PSC07CESSATION OF PETER ANTHONY BOSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 122002
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 122002
2016-01-07AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY MARK TERRY
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY MARK TERRY
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH VIVIEN CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 122002
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 122002
2014-01-06AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK TERRY on 2013-11-29
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0120/12/12 ANNUAL RETURN FULL LIST
2011-12-21AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AR0120/12/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2010-01-08AR0120/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DCVO DEBORAH VIVIEN CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE / 20/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEDGWOOD WOOD / 20/12/2009
2009-02-17AA31/03/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-23288aSECRETARY APPOINTED MR MARK TERRY
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY ROBERT HILL
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-14363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-23363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-15363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-27AUDAUDITOR'S RESIGNATION
1998-01-12363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-20363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-07225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1996-01-17363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-12-04AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-03363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1994-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/93
1993-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-14363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-10-31AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/92
1992-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-16363sRETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS
1991-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-01-07363aRETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS
1990-12-21ERES13252 386 366 13/12/90
1990-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHATSWORTH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATSWORTH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHATSWORTH HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHATSWORTH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHATSWORTH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATSWORTH HOLDINGS LIMITED
Trademarks
We have not found any records of CHATSWORTH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATSWORTH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHATSWORTH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHATSWORTH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATSWORTH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHATSWORTH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.