Background WavePink WaveYellow Wave

CHATSWORTH INVESTMENTS LIMITED (03312226)

CHATSWORTH INVESTMENTS LIMITED (03312226) is an active UK company. incorporated on 29 January 1997. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHATSWORTH INVESTMENTS LIMITED has been registered for 29 years. Current directors include GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward.

Company Number
03312226
Status
active
Type
ltd
Incorporated
29 January 1997
Age
29 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH INVESTMENTS LIMITED

CHATSWORTH INVESTMENTS LIMITED is an active company incorporated on 29 January 1997 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHATSWORTH INVESTMENTS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03312226

LTD Company

Age

29 Years

Incorporated 29 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

GULPRO LIMITED
From: 29 January 1997To: 11 February 1997
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ
From: 29 January 1997To: 17 December 2014
Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Oct 12
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jun 22
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HENRY, Sarah Roberta

Active
Experian Way, NottinghamNG80 1ZZ
Secretary
Appointed 16 Oct 2024

GREENWOOD, Karen Julia

Active
Fenian Street, Dublin 2
Born July 1967
Director
Appointed 05 Jul 2017

LILLEY, Daniel Tristan

Active
Fenian Street, Dublin 2
Born January 1981
Director
Appointed 15 Dec 2016

PEPPER, Mark Edward

Active
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 07 Nov 2007

GREENWOOD, Karen Julia

Resigned
7 Royal Gardens, BuryBL0 9SB
Secretary
Appointed 03 Aug 2004
Resigned 30 Jan 2008

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 15 Nov 2010
Resigned 16 Oct 2024

HARROP, Donald

Resigned
1 Fullerton Terrace, WetherbyLS22 5AT
Secretary
Appointed 31 Jan 1997
Resigned 30 Sept 1997

HINCHLEY, David

Resigned
20 Leconfield Garth, HarrogateHG3 1NF
Secretary
Appointed 30 Sept 1997
Resigned 03 Oct 1997

NEVILLE, Bernard John

Resigned
3a Kings Road, LeedsLS16 9JW
Secretary
Appointed 03 Oct 1997
Resigned 03 Aug 2004

READ, Alice

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 30 Jan 2008
Resigned 15 Nov 2010

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 29 Jan 1997
Resigned 31 Jan 1997

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 30 Jan 2008
Resigned 30 Jun 2022

ATKINSON, Paul Alan

Resigned
Lima, Skerries
Born October 1960
Director
Appointed 03 Aug 2004
Resigned 30 Jan 2008

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 22 Jun 2012
Resigned 27 Sept 2023

BARNES, Eric Malcolm

Resigned
148 Chapel Lane, NottinghamNG15 9DJ
Born October 1932
Director
Appointed 23 Apr 1997
Resigned 02 Jul 2004

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 03 Aug 2004
Resigned 21 Dec 2016

HARROP, Donald

Resigned
1 Fullerton Terrace, WetherbyLS22 5AT
Born May 1933
Director
Appointed 31 Jan 1997
Resigned 30 Sept 1997

HINCHLEY, David

Resigned
20 Leconfield Garth, HarrogateHG3 1NF
Born July 1946
Director
Appointed 31 Jan 1997
Resigned 14 Sept 2005

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Director
Appointed 29 Jan 1997
Resigned 31 Jan 1997

PELTZ, Daniel

Resigned
9 Cavendish Avenue, LondonNW8 9JD
Born March 1961
Director
Appointed 19 Feb 1997
Resigned 31 Dec 2001

TYLER, David Alan

Resigned
6 Ernle Road, LondonSW20 0HJ
Born January 1953
Director
Appointed 19 Feb 1997
Resigned 30 Jan 2008

Persons with significant control

1

Experian Way, NottinghamNG80 1ZZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Statement Of Companys Objects
26 February 2010
CC04CC04
Resolution
26 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
287Change of Registered Office
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288cChange of Particulars
Legacy
18 June 1997
288cChange of Particulars
Legacy
18 June 1997
288cChange of Particulars
Legacy
18 June 1997
288cChange of Particulars
Legacy
18 June 1997
288cChange of Particulars
Legacy
2 June 1997
225Change of Accounting Reference Date
Legacy
29 April 1997
288aAppointment of Director or Secretary
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
18 February 1997
225Change of Accounting Reference Date
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Memorandum Articles
11 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1997
NEWINCIncorporation