CHATSWORTH HOUSE TRUST
Overview
| Company Name | CHATSWORTH HOUSE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01541046 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHATSWORTH HOUSE TRUST?
| Company Name | From | Until |
|---|---|---|
| CHATSWORTH HOUSE TRUST LIMITED | Jan 23, 1981 | Jan 23, 1981 |
What are the latest accounts for CHATSWORTH HOUSE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHATSWORTH HOUSE TRUST?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for CHATSWORTH HOUSE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 62 pages | AA | ||
Appointment of Kathryn Elizabeth Fleming as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Andrew Charles Lavery as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Katrin Ursula Eugene Henkel as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lucinda Victoria Chetwode as a director on Mar 06, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 61 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Lady Lucinda Victoria Shaw Stewart on Feb 13, 2013 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 60 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Nicholas Cullinan on Feb 17, 2022 | 2 pages | CH01 | ||
Appointment of Mr Robert Nicholas Cullinan as a director on Feb 17, 2022 | 2 pages | AP01 | ||
Registration of charge 015410460002, created on Dec 13, 2021 | 8 pages | MR01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 015410460001, created on Dec 13, 2021 | 8 pages | MR01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 43 pages | AA | ||
Termination of appointment of John Guy Elmhirst Monson as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Appointment of Nishi Somaiya Grose as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John David Sebastian Booth as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Lord William Burlington as a director on Jun 17, 2020 | 2 pages | AP01 | ||
Who are the officers of CHATSWORTH HOUSE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Kathryn Elizabeth | Secretary | Edensor DE45 1PJ Bakewell Estate Office Derbyshire England | 337627770001 | |||||||||||||
| BURLINGTON, William, Lord | Director | Edensor DE45 1PJ Bakewell Estate Office Derbyshire England | England | British | 200715730001 | |||||||||||
| CAVENDISH, Peregrine Andrew Morny, Duke | Director | Chatsworth DE45 1PP Bakewell Derbyshire | England | British | 79717510002 | |||||||||||
| CULLINAN, Robert Nicholas, Dr | Director | Edensor DE45 1PJ Bakewell Estate Office Derbyshire England | England | British | 292710360001 | |||||||||||
| FANE, Mark William | Director | Edensor DE45 1PJ Bakewell Estate Office Derbyshire England | England | British | 67977700001 | |||||||||||
| GROSE, Nishi Somaiya | Director | Edensor DE45 1PJ Bakewell Estate Office Derbyshire England | England | British | 287480680001 | |||||||||||
| HENKEL, Katrin Ursula Eugene | Director | Edensor DE45 1PJ Bakewell Estate Office Derbyshire England | England | Austrian | 141262380001 | |||||||||||
| PERKS, Edward Roland Haslewood | Director | Aylestone Hill HR1 1HX Hereford 52 Great Britain | England | British | 106066510002 | |||||||||||
| WYNDHAM, Henry Mark | Director | The Old Rectory Southeast BN7 3HX Lewes Sussex | England | British | 23130530001 | |||||||||||
| LAVERY, Andrew Charles | Secretary | Edensor DE45 1PJ Bakewell Estate Office Derbyshire England | 206416080001 | |||||||||||||
| CURREY & CO | Secretary | Buckingham Gate SW1E 6LS London 21 United Kingdom |
| 571670001 | ||||||||||||
| CURREY & CO LLP | Secretary | Queen Anne Street W1G 9HY London 33 Queen Anne Street England |
| 155045840001 | ||||||||||||
| ADEANE, George Edward, The Honourable | Director | B4 Albany Piccadilly W1J 0AN London | United Kingdom | British | 14181820001 | |||||||||||
| BECKETT, Martyn Gervase, Sir | Director | 3 St Albans Grove W8 5PN London | British | 22746960001 | ||||||||||||
| BEMROSE, William Alan Wright | Director | Tinkersley Farm DE4 2NJ Great Rowsley Derbyshire | British | 17746160001 | ||||||||||||
| BLAKE, Robert Norman William, Lord | Director | Riverview House Brundall NR13 5LA Norwich Norfolk | British | 10338410001 | ||||||||||||
| BOOTH, John David Sebastian | Director | London Road BN18 9AU Arundel Arundel Park West Sussex | England | British | 155359450001 | |||||||||||
| BUXTON, Andrew Robert, Duke Of Devonshire | Director | Chatsworth DE45 1PP Bakewell Derbyshire | British | 45807800001 | ||||||||||||
| CAVENDISH, Amanda Carmen, Duchess Of Devonshire | Director | Chatsworth DE45 1PP Bakewell Derbyshire | England | British | 107137510002 | |||||||||||
| CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo | Director | Chatsworth DE45 1PP Bakewell Derbyshire | England | British | 34422480001 | |||||||||||
| CHETWODE, Lucinda Victoria, The Honourable | Director | Ardgowan PA16 0DW Inverkip Renfrewshire Scotland | United Kingdom | British | 157909800002 | |||||||||||
| HAMBRO, Rupert Nicholas | Director | 10 Park Place SW1A 1LP London | British | 74481160002 | ||||||||||||
| MONSON, John Guy Elmhirst | Director | Grafton Square SW4 0DA London 19 | England | British | 20977440002 | |||||||||||
| SMITH, Nicholas Wellard | Director | 21 Buckingham Gate SW1E 6LS London | England | British | 2246420001 | |||||||||||
| CURREY & CO | Director | 21 Buckingham Gate SW1E 6LS London | 571670001 |
What are the latest statements on persons with significant control for CHATSWORTH HOUSE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | The 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