This company is commonly known as Chatsworth Holdings Limited. The company was founded 41 years ago and was given the registration number 01713396. The firm's registered office is in BAKEWELL. You can find them at The Estate Office, Edensor, Bakewell, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHATSWORTH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01713396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Edensor, Bakewell, DE45 1PJ | Secretary | 20 September 2018 | Active |
The Estate Office, Edensor, Bakewell, DE45 1PJ | Director | 30 January 2019 | Active |
The Estate Office, Edensor, Bakewell, DE45 1PJ | Director | 30 January 2019 | Active |
Calton Lees House, Calton Lees, Matlock, DE4 2NX | Director | 28 April 2006 | Active |
Dunsa House, Edensor, Bakewell, DE45 1PH | Secretary | 01 July 1995 | Active |
Dean Cottage, Monsal Dale, Buxton, SK17 8SZ | Secretary | - | Active |
54, Biddulph Road, Congleton, England, CW12 3LG | Secretary | 31 May 2008 | Active |
Chatsworth, Bakewell, DE45 1PP | Director | - | Active |
Chatsworth, Bakewell, DE45 1PP | Director | 20 December 1991 | Active |
1 The Old Vicarage, Edensor, Bakewell, DE45 1PH | Director | - | Active |
Chatsworth, Bakewell, DE45 1PP | Director | - | Active |
Park House, Baslow, Bakewell, DE45 1SR | Director | - | Active |
Bridgefoot Barn, Bubnell Baslow, Bakewell, DE45 1RL | Director | 01 July 1994 | Active |
Mrs Heather Jane Hancock | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | The Estate Office, Bakewell, DE45 1PJ |
Nature of control | : |
|
Mr John David Sebastian Booth | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | The Estate Office, Bakewell, DE45 1PJ |
Nature of control | : |
|
Mr Peter Anthony Bostock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | The Estate Office, Bakewell, DE45 1PJ |
Nature of control | : |
|
Mr Clive Pieter De Ruig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | The Estate Office, Bakewell, DE45 1PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Appoint person secretary company with name date. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.