CHATSWORTH HOUSE TRUST

CHATSWORTH HOUSE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHATSWORTH HOUSE TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01541046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHATSWORTH HOUSE TRUST?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is CHATSWORTH HOUSE TRUST located?

    Registered Office Address
    Estate Office
    Edensor
    DE45 1PJ Bakewell
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHATSWORTH HOUSE TRUST?

    Previous Company Names
    Company NameFromUntil
    CHATSWORTH HOUSE TRUST LIMITEDJan 23, 1981Jan 23, 1981

    What are the latest accounts for CHATSWORTH HOUSE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHATSWORTH HOUSE TRUST?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for CHATSWORTH HOUSE TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    62 pagesAA

    Appointment of Kathryn Elizabeth Fleming as a secretary on Jul 01, 2025

    2 pagesAP03

    Termination of appointment of Andrew Charles Lavery as a secretary on Jun 30, 2025

    1 pagesTM02

    Appointment of Mrs Katrin Ursula Eugene Henkel as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Lucinda Victoria Chetwode as a director on Mar 06, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    61 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Lady Lucinda Victoria Shaw Stewart on Feb 13, 2013

    2 pagesCH01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    60 pagesAA

    Group of companies' accounts made up to Mar 31, 2022

    46 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Nicholas Cullinan on Feb 17, 2022

    2 pagesCH01

    Appointment of Mr Robert Nicholas Cullinan as a director on Feb 17, 2022

    2 pagesAP01

    Registration of charge 015410460002, created on Dec 13, 2021

    8 pagesMR01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Registration of charge 015410460001, created on Dec 13, 2021

    8 pagesMR01

    Group of companies' accounts made up to Mar 31, 2021

    43 pagesAA

    Termination of appointment of John Guy Elmhirst Monson as a director on Oct 20, 2021

    1 pagesTM01

    Appointment of Nishi Somaiya Grose as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of John David Sebastian Booth as a director on Apr 15, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    40 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Appointment of Lord William Burlington as a director on Jun 17, 2020

    2 pagesAP01

    Who are the officers of CHATSWORTH HOUSE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Kathryn Elizabeth
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    Secretary
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    337627770001
    BURLINGTON, William, Lord
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    Director
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    EnglandBritish200715730001
    CAVENDISH, Peregrine Andrew Morny, Duke
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    Director
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    EnglandBritish79717510002
    CULLINAN, Robert Nicholas, Dr
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    Director
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    EnglandBritish292710360001
    FANE, Mark William
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    Director
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    EnglandBritish67977700001
    GROSE, Nishi Somaiya
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    Director
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    EnglandBritish287480680001
    HENKEL, Katrin Ursula Eugene
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    Director
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    EnglandAustrian141262380001
    PERKS, Edward Roland Haslewood
    Aylestone Hill
    HR1 1HX Hereford
    52
    Great Britain
    Director
    Aylestone Hill
    HR1 1HX Hereford
    52
    Great Britain
    EnglandBritish106066510002
    WYNDHAM, Henry Mark
    The Old Rectory
    Southeast
    BN7 3HX Lewes
    Sussex
    Director
    The Old Rectory
    Southeast
    BN7 3HX Lewes
    Sussex
    EnglandBritish23130530001
    LAVERY, Andrew Charles
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    Secretary
    Edensor
    DE45 1PJ Bakewell
    Estate Office
    Derbyshire
    England
    206416080001
    CURREY & CO
    Buckingham Gate
    SW1E 6LS London
    21
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6LS London
    21
    United Kingdom
    Legal FormSOLICITORS
    Identification TypeNon European Economic Area
    Legal AuthoritySOLICITORS REGULATION AUTHORITY
    571670001
    CURREY & CO LLP
    Queen Anne Street
    W1G 9HY London
    33 Queen Anne Street
    England
    Secretary
    Queen Anne Street
    W1G 9HY London
    33 Queen Anne Street
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC352105
    155045840001
    ADEANE, George Edward, The Honourable
    B4 Albany
    Piccadilly
    W1J 0AN London
    Director
    B4 Albany
    Piccadilly
    W1J 0AN London
    United KingdomBritish14181820001
    BECKETT, Martyn Gervase, Sir
    3 St Albans Grove
    W8 5PN London
    Director
    3 St Albans Grove
    W8 5PN London
    British22746960001
    BEMROSE, William Alan Wright
    Tinkersley Farm
    DE4 2NJ Great Rowsley
    Derbyshire
    Director
    Tinkersley Farm
    DE4 2NJ Great Rowsley
    Derbyshire
    British17746160001
    BLAKE, Robert Norman William, Lord
    Riverview House
    Brundall
    NR13 5LA Norwich
    Norfolk
    Director
    Riverview House
    Brundall
    NR13 5LA Norwich
    Norfolk
    British10338410001
    BOOTH, John David Sebastian
    London Road
    BN18 9AU Arundel
    Arundel Park
    West Sussex
    Director
    London Road
    BN18 9AU Arundel
    Arundel Park
    West Sussex
    EnglandBritish155359450001
    BUXTON, Andrew Robert, Duke Of Devonshire
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    Director
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    British45807800001
    CAVENDISH, Amanda Carmen, Duchess Of Devonshire
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    Director
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    EnglandBritish107137510002
    CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    Director
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    EnglandBritish34422480001
    CHETWODE, Lucinda Victoria, The Honourable
    Ardgowan
    PA16 0DW Inverkip
    Renfrewshire
    Scotland
    Director
    Ardgowan
    PA16 0DW Inverkip
    Renfrewshire
    Scotland
    United KingdomBritish157909800002
    HAMBRO, Rupert Nicholas
    10 Park Place
    SW1A 1LP London
    Director
    10 Park Place
    SW1A 1LP London
    British74481160002
    MONSON, John Guy Elmhirst
    Grafton Square
    SW4 0DA London
    19
    Director
    Grafton Square
    SW4 0DA London
    19
    EnglandBritish20977440002
    SMITH, Nicholas Wellard
    21 Buckingham Gate
    SW1E 6LS London
    Director
    21 Buckingham Gate
    SW1E 6LS London
    EnglandBritish2246420001
    CURREY & CO
    21 Buckingham Gate
    SW1E 6LS London
    Director
    21 Buckingham Gate
    SW1E 6LS London
    571670001

    What are the latest statements on persons with significant control for CHATSWORTH HOUSE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0