CHATSWORTH ESTATES COMPANY(THE)
LONDON

Hellopages » Greater London » Westminster » W1G 9HY

Company number 00217071
Status Active
Incorporation Date 26 October 1926
Company Type Private Unlimited Company
Address 33 QUEEN ANNE STREET, LONDON, W1G 9HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CHATSWORTH ESTATES COMPANY(THE) are www.chatsworthestates.co.uk, and www.chatsworth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eleven months. Chatsworth Estates Company The is a Private Unlimited Company. The company registration number is 00217071. Chatsworth Estates Company The has been working since 26 October 1926. The present status of the company is Active. The registered address of Chatsworth Estates Company The is 33 Queen Anne Street London W1g 9hy. . CURREY & CO LLP is a Secretary of the company. BOSTOCK, Peter Anthony is a Director of the company. CAVENDISH, Peregrine Andrew Morny is a Director of the company. SMITH, Nicholas Wellard is a Director of the company. Secretary CURREY & CO has been resigned. Director CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CURREY & CO LLP
Appointed Date: 03 January 2012

Director

Director
CAVENDISH, Peregrine Andrew Morny
Appointed Date: 03 May 1986
81 years old

Director

Resigned Directors

Secretary
CURREY & CO
Resigned: 30 December 2011

Director

Persons With Significant Control

Chatsworth House Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHATSWORTH ESTATES COMPANY(THE) Events

03 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Jan 2016
Full accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

16 Nov 2015
Secretary's details changed for Currey & Co Llp on 13 November 2015
...
... and 88 more events
23 Nov 1988
Full accounts made up to 31 March 1988

05 Feb 1988
Return made up to 06/01/88; full list of members
08 Jun 1987
Particulars of mortgage/charge
10 Jan 1987
Return made up to 05/01/87; full list of members
03 May 1986
Director's particulars changed

CHATSWORTH ESTATES COMPANY(THE) Charges

30 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: C. Hoare & Co.
Description: Land and premises comprising parts of the staveley estate…
10 May 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situated in the parish of scarcliffe and…
25 February 2011
Legal charge
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of markland lane elmton worksop t/no…
25 February 2011
Legal charge
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stud farm and rose cottage elmton worksop t/no DY441718 by…
25 February 2011
Legal charge
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Whaley hall farm and 1/2 whaley hall cottages whaley…
25 February 2011
Legal charge
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of hillside and land on the west side…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of sheffield road and land on…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Markland farm markland lane clowne chesterfield and…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of wood lane creswell worksop t/no…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 hazelmere road creswell worksop t/no DY441633 by way of…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Green farm elmton worksop t/no DY441741 by way of fixed…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Elmton oaks farm and oak farm bungalow frithwood lane…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of high wood lane whitwell worksop…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of worksop road whitwell worksop…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Highfield farm whitwell common and 1 & 2 mill cottage…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower mill farm sheffield road creswell worksop t/no…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hollinghill grips sheffield road creswell worksop t/no…
30 April 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hazelmere farm hazelmere road creswell worksop t/no…
18 May 1987
Legal charge
Delivered: 8 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being hawpike farm draugton and hesketh…
18 July 1982
A registered charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Peak Forest
Description: House and land at baslow. Co. Denby.
25 February 1930
Charge
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Vicar of Edale
Description: Land in edale, co. Derby.
25 February 1930
Charge for oatmeal
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Holme Meal Chantry
Description: Land called higginholes harrison close holme co. Derby.
25 February 1930
Ancient charge
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Trustee and Countess of Shrewsbury Chantry
Description: Manors, messuages & lands.
31 October 1895
Rent charge
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Vicar of Buxton
Description: No 5 the square, buxton co derby.
25 June 1894
Three rent charges.
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Johnsons Chantry
Description: "Pooh close" bolsover co. Derby.
14 June 1889
Rent charges
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Trustee and Countess of Shrewsbury Chantry
Description: Great & little langstone co. Derby.
16 February 1877
Ancient charge
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Vicar of Chelminster
Description: Land at chelminster co. Derby.
16 February 1877
Ancient memorial charge k/a the penay fee
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Leconfield Estates Co.
Description: Bolton abbey estate or parts thereof, yorks. W.R.
16 February 1877
Rent charge
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Vicar of Thrusions
Description: Spittle ings house, burnt house & land at westend…
17 June 1873
A registered charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Ashford with Sheldon
Description: Land & buildings at sheldon. Co. Derby.
5 August 1871
Rent charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Burbage
Description: One ash grange farm maryash co. Derby.
30 June 1871
A registered charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Peak Forest
Description: House and land at baslow co derby.
26 June 1871
A registered charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Peak Forest
Description: House and land at baslow co. Denby.
21 July 1870
Rent charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Curban
Description: Derwent side meadow beeley co. Derby.
25 June 1870
A registered charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Peak Forest
Description: House, land & quarries at peak forest afred.
13 December 1864
Rent charge
Delivered: 25 February 1930
Status: Outstanding
Persons entitled: Rector of Bolton Abbey
Description: Bolton bridge field, bolton abbey, yorks W.R.
29 June 1863
Rent charges
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Beeley
Description: Derwent side meadow beeley. Co. Derby.
4 July 1861
Rent charge
Delivered: 5 February 1930
Status: Outstanding
Persons entitled: Vicar of Peak Forest
Description: Chamber farm, peak forest co. Derby.