Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATSWORTH HOUSE (LEEDS) LIMITED
Company Information for

CHATSWORTH HOUSE (LEEDS) LIMITED

INSPIRED PROPERTY MANAGEMENT, 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7FE,
Company Registration Number
02282329
Private Limited Company
Active

Company Overview

About Chatsworth House (leeds) Ltd
CHATSWORTH HOUSE (LEEDS) LIMITED was founded on 1988-08-01 and has its registered office in Doncaster. The organisation's status is listed as "Active". Chatsworth House (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHATSWORTH HOUSE (LEEDS) LIMITED
 
Legal Registered Office
INSPIRED PROPERTY MANAGEMENT
6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
SOUTH YORKSHIRE
DN6 7FE
Other companies in DN6
 
Filing Information
Company Number 02282329
Company ID Number 02282329
Date formed 1988-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:04:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATSWORTH HOUSE (LEEDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHATSWORTH HOUSE (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
INSPIRED SECRETARIAL SERVICES LIMITED
Company Secretary 2014-10-22
CHAMKAUR SINGH DHALIWAL
Director 2012-06-14
KATHERINE ANN ROBINSON
Director 2008-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAWAD HUSAIN
Director 2011-05-19 2016-09-09
ANDREW PAUL CLEGG
Director 2007-06-28 2013-11-04
NEIL MAYNARD
Company Secretary 2007-06-28 2011-11-04
NEIL MAYNARD
Director 2008-04-17 2011-11-04
GILLIAN MARGARET EAST
Director 2002-05-14 2010-10-04
MATTHEW IAN HOME
Director 2000-06-06 2010-09-03
PORTIA CHARLOTTE WOOD
Director 2002-05-14 2008-04-17
CHARLOTTE DICKENS
Company Secretary 2006-03-28 2007-06-28
JOSEPH LYALL ATKINSON
Director 2003-05-13 2007-01-04
MICHAEL ECCLES
Company Secretary 2001-10-10 2006-03-28
MICHAEL ECCLES
Director 1997-05-17 2006-01-27
JOHN ARTHUR SELF
Director 1996-04-20 2002-03-21
CHRISTIAN CAIN
Company Secretary 1996-04-20 2001-10-10
CHRISTIAN CAIN
Director 1994-08-23 2001-10-10
SUREN RAJESH KUMAR SATHIYASEELAN
Director 1995-10-28 2001-05-22
ROBERT AZIZ
Director 1996-04-20 1999-12-23
DAVID ANTHONY CARDUS
Director 1992-04-18 1996-11-05
ROBERT AZIZ
Company Secretary 1993-10-26 1996-04-20
MARY ELAINE THOMPSON
Director 1995-10-28 1996-01-30
GREGORY MARK SPENCE
Director 1993-04-18 1994-08-23
GARY WILLIAMS
Director 1993-04-18 1994-08-23
RICHARD OWEN JONES
Company Secretary 1992-04-18 1993-10-26
ROBERT AZIZ
Company Secretary 1993-10-26 1993-04-18
MARY ELAINE JUPP
Director 1992-04-18 1993-04-18
SIMON ROBERT HILLARD HARTLEY
Director 1992-04-18 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INSPIRED SECRETARIAL SERVICES LIMITED DOVEHOUSE RESIDENTS MANAGEMENT LIMITED Company Secretary 2018-07-13 CURRENT 1997-05-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED JOHN WILLIAM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-21 CURRENT 2002-03-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED ESTATE MANAGEMENT 28 LIMITED Company Secretary 2018-01-08 CURRENT 1997-01-02 Active
INSPIRED SECRETARIAL SERVICES LIMITED JOY JUMP (BARNSLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-20 CURRENT 2006-10-09 Active
INSPIRED SECRETARIAL SERVICES LIMITED CHESHAM MANAGEMENT LIMITED Company Secretary 2017-07-19 CURRENT 2015-07-02 Active - Proposal to Strike off
INSPIRED SECRETARIAL SERVICES LIMITED WESTWOOD HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-21 CURRENT 2007-04-05 Active
INSPIRED SECRETARIAL SERVICES LIMITED HOPTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-08 CURRENT 2007-08-16 Active
INSPIRED SECRETARIAL SERVICES LIMITED LIME TREE COURT MANAGEMENT (HUDDERSFIELD) LIMITED Company Secretary 2016-02-15 CURRENT 2006-05-15 Active
INSPIRED SECRETARIAL SERVICES LIMITED PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED Company Secretary 2016-02-12 CURRENT 2003-04-30 Active
INSPIRED SECRETARIAL SERVICES LIMITED ALBION PLACE MANAGEMENT LIMITED Company Secretary 2016-02-08 CURRENT 2004-10-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2006-12-13 Active
INSPIRED SECRETARIAL SERVICES LIMITED HEADINGLEY PLATFORM 1 MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2007-06-01 Active
INSPIRED SECRETARIAL SERVICES LIMITED MILLSIDE (WILSDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2010-04-21 Active
INSPIRED SECRETARIAL SERVICES LIMITED CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2004-08-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2006-02-08 Active
INSPIRED SECRETARIAL SERVICES LIMITED CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2006-12-20 Active
INSPIRED SECRETARIAL SERVICES LIMITED POTTERNEWTON MOUNT MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2008-10-27 Active
INSPIRED SECRETARIAL SERVICES LIMITED MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2009-08-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2005-01-17 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE OAKS (GIPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-08 CURRENT 2012-09-19 Active
INSPIRED SECRETARIAL SERVICES LIMITED SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED Company Secretary 2015-12-08 CURRENT 2005-06-03 Active
INSPIRED SECRETARIAL SERVICES LIMITED WATER LANE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-09 CURRENT 2000-08-24 Active
INSPIRED SECRETARIAL SERVICES LIMITED LANGDALE PARK (WOODLESFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2007-12-14 Active
INSPIRED SECRETARIAL SERVICES LIMITED SWAN GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2007-06-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2006-06-08 Active
INSPIRED SECRETARIAL SERVICES LIMITED DESTINATION 11 MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2007-11-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED 26-48 TURLOW COURT RTM COMPANY LIMITED Company Secretary 2015-09-22 CURRENT 2013-08-14 Active
INSPIRED SECRETARIAL SERVICES LIMITED DIAL HOUSE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-02 CURRENT 2012-12-11 Active
INSPIRED SECRETARIAL SERVICES LIMITED MOUNT ROAD GORTON MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-21 CURRENT 2003-07-25 Active
INSPIRED SECRETARIAL SERVICES LIMITED PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED Company Secretary 2015-05-18 CURRENT 2007-09-27 Active
INSPIRED SECRETARIAL SERVICES LIMITED STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2011-06-02 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 2006-10-11 Active
INSPIRED SECRETARIAL SERVICES LIMITED SANDALL MOOR VILLAGE (ARMTHORPE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2005-12-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED COURT (OSSETT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1992-02-06 Active
INSPIRED SECRETARIAL SERVICES LIMITED CITY ISLAND MANAGEMENT LIMITED Company Secretary 2014-10-18 CURRENT 2003-08-05 Active
INSPIRED SECRETARIAL SERVICES LIMITED FAIRWAY VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2002-11-06 Active
INSPIRED SECRETARIAL SERVICES LIMITED BIRCH PARK HUNTINGTON YORK MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-25 Active
INSPIRED SECRETARIAL SERVICES LIMITED ACTON HOUSE RTM COMPANY LIMITED Company Secretary 2014-09-09 CURRENT 2010-09-09 Active
INSPIRED SECRETARIAL SERVICES LIMITED GRACE (THORNTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-09 CURRENT 2007-12-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED TOW PATH HOUSE RIDDLESDEN MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-06 CURRENT 2004-05-06 Active
INSPIRED SECRETARIAL SERVICES LIMITED SKELLOW MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-06 CURRENT 2006-01-24 Active
INSPIRED SECRETARIAL SERVICES LIMITED SPROTBOROUGH MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2005-09-16 Active
INSPIRED SECRETARIAL SERVICES LIMITED MERE LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2006-06-08 Active
INSPIRED SECRETARIAL SERVICES LIMITED MIDDLEWOOD LODGE SHEFFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2007-05-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED POPESHEAD ALLEY WAREHOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-12 CURRENT 2005-04-01 Active
INSPIRED SECRETARIAL SERVICES LIMITED GROVE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-20 CURRENT 2005-07-07 Active
INSPIRED SECRETARIAL SERVICES LIMITED TAY COURT (FALKLANDS) LIMITED Company Secretary 2013-11-25 CURRENT 1999-01-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE LIMES MANAGEMENT COMPANY (HARROGATE) LIMITED Company Secretary 2013-11-25 CURRENT 2002-02-18 Active
INSPIRED SECRETARIAL SERVICES LIMITED MERCHANTS COURT (BINGLEY) LIMITED Company Secretary 2013-11-25 CURRENT 2005-02-02 Active
INSPIRED SECRETARIAL SERVICES LIMITED THE PARK (KIRKBURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-25 CURRENT 2006-01-04 Active
INSPIRED SECRETARIAL SERVICES LIMITED WEST 12 MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-25 CURRENT 2005-07-14 Active
INSPIRED SECRETARIAL SERVICES LIMITED SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-25 CURRENT 2007-05-21 Active
INSPIRED SECRETARIAL SERVICES LIMITED SANDALL MOOR VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-21 CURRENT 2005-05-25 Active
INSPIRED SECRETARIAL SERVICES LIMITED VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED Company Secretary 2013-11-08 CURRENT 2002-11-26 Active
INSPIRED SECRETARIAL SERVICES LIMITED STORM (DONCASTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-04 CURRENT 2005-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANN ROBINSON
2023-04-12DIRECTOR APPOINTED MR BENJAMIN LOWE
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-26SH0120/04/21 STATEMENT OF CAPITAL GBP 14
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 13
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAWAD HUSAIN
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 13
2016-04-22AR0116/04/16 ANNUAL RETURN FULL LIST
2015-11-20AD02Register inspection address changed from C/O Hall Hayes & Co Prospect House 24 Prospect Road Ossett West Yorkshire WF5 8AE England to Brethertons Llp Strathmore House Waterperry Court, Middleton Road Banbury Oxfordshire OX16 4QD
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 13
2015-04-23AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANN ROBINSON / 01/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAWAD HUSAIN / 01/04/2015
2015-01-26CH01Director's details changed for Mr Chamkaur Singh Dhaliwal on 2014-06-01
2014-10-31AP04Appointment of Inspired Secretarial Services Limited as company secretary on 2014-10-22
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O Hall Hayes & Co Prospect House 24 Prospect Road Ossett West Yorkshire WF5 8AE
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 13
2014-05-13AR0116/04/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEGG
2013-05-09AR0116/04/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Dr Andrew Paul Clegg on 2012-06-30
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AP01DIRECTOR APPOINTED MR CHAMKAUR SINGH DHALIWAL
2012-04-17AR0116/04/12 ANNUAL RETURN FULL LIST
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM PROSPECT HOUSE HALL HAYES & CO 24 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MAYNARD
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY NEIL MAYNARD
2011-06-09AP01DIRECTOR APPOINTED DOCTOR JAWAD HUSAIN
2011-05-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0116/04/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOME
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN EAST
2010-04-30AR0116/04/10 FULL LIST
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANN ROBINSON / 16/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAYNARD / 16/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN HOME / 16/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET EAST / 16/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PAUL CLEGG / 16/04/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEGG / 31/05/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM HALL HAYES & CO 13 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MAYNARD / 05/11/2008
2008-05-15363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED MR NEIL MAYNARD
2008-05-08288aDIRECTOR APPOINTED MISS KATHERINE ANN ROBINSON
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOME / 17/03/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PORTIA WOOD
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW SECRETARY APPOINTED
2007-07-06288bSECRETARY RESIGNED
2007-04-23363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-01-12288bDIRECTOR RESIGNED
2006-04-20363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-02-10288bDIRECTOR RESIGNED
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-06-18363sRETURN MADE UP TO 18/04/03; CHANGE OF MEMBERS
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHATSWORTH HOUSE (LEEDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATSWORTH HOUSE (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-12-19 Satisfied BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 18,516
Creditors Due Within One Year 2011-12-31 £ 12,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHATSWORTH HOUSE (LEEDS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 15,600
Cash Bank In Hand 2011-12-31 £ 12,099
Current Assets 2012-12-31 £ 20,119
Current Assets 2011-12-31 £ 13,711
Debtors 2012-12-31 £ 4,519
Debtors 2011-12-31 £ 1,612
Shareholder Funds 2012-12-31 £ 1,603
Shareholder Funds 2011-12-31 £ 1,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHATSWORTH HOUSE (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATSWORTH HOUSE (LEEDS) LIMITED
Trademarks
We have not found any records of CHATSWORTH HOUSE (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATSWORTH HOUSE (LEEDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHATSWORTH HOUSE (LEEDS) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHATSWORTH HOUSE (LEEDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATSWORTH HOUSE (LEEDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHATSWORTH HOUSE (LEEDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.