Background WavePink WaveYellow Wave

CHATSWORTH LAND LIMITED (06046241)

CHATSWORTH LAND LIMITED (06046241) is an active UK company. incorporated on 9 January 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHATSWORTH LAND LIMITED has been registered for 19 years. Current directors include MCCARTHY, Donal Peter.

Company Number
06046241
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
Rossmore House 1a Hale Grove Gardens, London, NW7 3LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCARTHY, Donal Peter
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH LAND LIMITED

CHATSWORTH LAND LIMITED is an active company incorporated on 9 January 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHATSWORTH LAND LIMITED was registered 19 years ago.(SIC: 41100, 68100)

Status

active

Active since 19 years ago

Company No

06046241

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Rossmore House 1a Hale Grove Gardens Mill Hill London, NW7 3LR,

Previous Addresses

Prospect House, 2 Athenaeum Road London N20 9AE England
From: 6 May 2022To: 15 November 2023
40 Chamberlayne Road London NW10 3JE England
From: 5 November 2021To: 6 May 2022
Prospect House 2 Athenaeum Road London N20 9AE England
From: 13 December 2017To: 5 November 2021
20 Hale Lane Mill Hill London NW7 3PN
From: 9 January 2007To: 13 December 2017
Timeline

2 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCARTHY, Donal Peter

Active
1a Hale Grove Gardens, LondonNW7 3LR
Born September 1977
Director
Appointed 19 Feb 2007

MCCARTHY, Anne Marie

Resigned
Sannox, Mill HillNW7 4NT
Secretary
Appointed 09 Jan 2007
Resigned 19 Feb 2007

MCCARTHY, Donal Peter

Resigned
63-81 High Street, RickmansworthWD3 1EQ
Secretary
Appointed 19 Feb 2007
Resigned 29 Apr 2015

MCCARTHY, Katie Maria

Resigned
1a Hale Grove Gardens, LondonNW7 3LR
Secretary
Appointed 29 Apr 2015
Resigned 16 Nov 2023

MCCARTHY, Katie Maria

Resigned
63-81 High Street, RickmansworthWD3 1EQ
Born May 1976
Director
Appointed 09 Jan 2007
Resigned 29 Apr 2015

Persons with significant control

1

Mr Donal Peter Mccarthy

Active
Chamberlayne Road, LondonNW10 3JE
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Incorporation Company
9 January 2007
NEWINCIncorporation