Background WavePink WaveYellow Wave

CHATSWORTH ESTATES COMPANY(THE) (00217071)

CHATSWORTH ESTATES COMPANY(THE) (00217071) is an active UK company. incorporated on 26 October 1926. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHATSWORTH ESTATES COMPANY(THE) has been registered for 99 years. Current directors include FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
00217071
Status
active
Type
private-unlimited
Incorporated
26 October 1926
Age
99 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH ESTATES COMPANY(THE)

CHATSWORTH ESTATES COMPANY(THE) is an active company incorporated on 26 October 1926 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHATSWORTH ESTATES COMPANY(THE) was registered 99 years ago.(SIC: 68209)

Status

active

Active since 99 years ago

Company No

00217071

PRIVATE-UNLIMITED Company

Age

99 Years

Incorporated 26 October 1926

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Previous Addresses

33 Queen Anne Street London W1G 9HY
From: 16 November 2015To: 25 October 2023
21 Buckingham Gate, London SW1E 6LS
From: 26 October 1926To: 16 November 2015
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 22 Aug 2025

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 25 Oct 2023

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 25 Oct 2023
Resigned 22 Aug 2025

CURREY & CO

Resigned
21 Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed N/A
Resigned 30 Dec 2011

CURREY & CO LLP

Resigned
Queen Anne Street, LondonW1G 9HY
Corporate secretary
Appointed 03 Jan 2012
Resigned 25 Oct 2023

BOSTOCK, Peter Anthony

Resigned
Queen Anne Street, LondonW1G 9HY
Born May 1953
Director
Appointed N/A
Resigned 16 May 2018

CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire

Resigned
Chatsworth, BakewellDE45 1PP
Born January 1920
Director
Appointed N/A
Resigned 03 May 2004

CAVENDISH, Peregrine Andrew Morny, Duke

Resigned
Edensor, BakewellDE45 1PJ
Born April 1944
Director
Appointed 03 May 1986
Resigned 25 Oct 2023

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 25 Oct 2023
Resigned 22 Aug 2025

PERKS, Edward Roland Haslewood

Resigned
Edensor, BakewellDE45 1PJ
Born March 1958
Director
Appointed 16 May 2018
Resigned 25 Oct 2023

SMITH, Nicholas Wellard

Resigned
Queen Anne Street, LondonW1G 9HY
Born July 1936
Director
Appointed N/A
Resigned 16 May 2018

WALLER, Daniel Martin

Resigned
Edensor, BakewellDE45 1PJ
Born February 1980
Director
Appointed 16 May 2018
Resigned 25 Oct 2023

Persons with significant control

1

Edensor, BakewellDE45 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Legacy
12 December 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Legacy
11 March 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
288cChange of Particulars
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
288288