Background WavePink WaveYellow Wave

CHATSWORTH HOUSE ENTERPRISES LIMITED (09037793)

CHATSWORTH HOUSE ENTERPRISES LIMITED (09037793) is an active UK company. incorporated on 13 May 2014. with registered office in Bakewell. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c. and 2 other business activities. CHATSWORTH HOUSE ENTERPRISES LIMITED has been registered for 11 years. Current directors include CADOGAN, Edward Ashley David, FLEMING, Kathryn Elizabeth.

Company Number
09037793
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
CADOGAN, Edward Ashley David, FLEMING, Kathryn Elizabeth
SIC Codes
79909, 82301, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH HOUSE ENTERPRISES LIMITED

CHATSWORTH HOUSE ENTERPRISES LIMITED is an active company incorporated on 13 May 2014 with the registered office located in Bakewell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c. and 2 other business activities. CHATSWORTH HOUSE ENTERPRISES LIMITED was registered 11 years ago.(SIC: 79909, 82301, 93199)

Status

active

Active since 11 years ago

Company No

09037793

LTD Company

Age

11 Years

Incorporated 13 May 2014

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 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 14
Director Joined
Jul 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 20
Director Left
Oct 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CADOGAN, Edward Ashley David

Active
Edensor, BakewellDE45 1PJ
Born March 1970
Director
Appointed 31 Jul 2018

FLEMING, Kathryn Elizabeth

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

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 30 Sept 2015
Resigned 22 Aug 2025

TERRY, Mark

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 13 May 2014
Resigned 26 Jun 2015

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 01 Jul 2016
Resigned 22 Aug 2025

PERKS, Edward Roland Haslewood

Resigned
Edensor, BakewellDE45 1PJ
Born March 1958
Director
Appointed 17 Jul 2014
Resigned 10 Oct 2023

REYNOLDS, Richard Hugh

Resigned
Edensor, BakewellDE45 1PJ
Born July 1955
Director
Appointed 13 May 2014
Resigned 31 Jul 2018

WALLER, Daniel Martin

Resigned
Edensor, BakewellDE45 1PJ
Born February 1980
Director
Appointed 31 Jul 2018
Resigned 13 Oct 2020

Persons with significant control

1

Chatsworth, BakewellDE45 1PP

Nature of Control

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

Filing History

37

Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2014
NEWINCIncorporation