About

Registered Number: 02282329
Date of Incorporation: 01/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: INSPIRED PROPERTY MANAGEMENT, 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE

 

Having been setup in 1988, Chatsworth House (Leeds) Ltd has its registered office in Doncaster in South Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The organisation has 21 directors listed as Dhaliwal, Chamkaur Singh, Robinson, Katherine Ann, Dickens, Charlotte, Jones, Richard Owen, Atkinson, Joseph Lyall, Aziz, Robert, Cain, Christian, Cardus, David Anthony, Clegg, Andrew Paul, Dr, East, Gillian Margaret, Eccles, Michael, Home, Matthew Ian, Husain, Jawad, Doctor, Jupp, Mary Elaine, Maynard, Neil, Sathiyaseelan, Suren Rajesh Kumar, Self, John Arthur, Spence, Gregory Mark, Thompson, Mary Elaine, Williams, Gary, Wood, Portia Charlotte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Chamkaur Singh 14 June 2012 - 1
ROBINSON, Katherine Ann 17 April 2008 - 1
ATKINSON, Joseph Lyall 13 May 2003 04 January 2007 1
AZIZ, Robert 20 April 1996 23 December 1999 1
CAIN, Christian 23 August 1994 10 October 2001 1
CARDUS, David Anthony N/A 05 November 1996 1
CLEGG, Andrew Paul, Dr 28 June 2007 04 November 2013 1
EAST, Gillian Margaret 14 May 2002 04 October 2010 1
ECCLES, Michael 17 May 1997 27 January 2006 1
HOME, Matthew Ian 06 June 2000 03 September 2010 1
HUSAIN, Jawad, Doctor 19 May 2011 09 September 2016 1
JUPP, Mary Elaine N/A 18 April 1993 1
MAYNARD, Neil 17 April 2008 04 November 2011 1
SATHIYASEELAN, Suren Rajesh Kumar 28 October 1995 22 May 2001 1
SELF, John Arthur 20 April 1996 21 March 2002 1
SPENCE, Gregory Mark N/A 23 August 1994 1
THOMPSON, Mary Elaine 28 October 1995 30 January 1996 1
WILLIAMS, Gary N/A 23 August 1994 1
WOOD, Portia Charlotte 14 May 2002 17 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DICKENS, Charlotte 28 March 2006 28 June 2007 1
JONES, Richard Owen N/A 26 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 26 January 2015
AP04 - Appointment of corporate secretary 31 October 2014
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 17 April 2012
TM01 - Termination of appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 27 April 2010
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
353 - Register of members 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363a - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 18 May 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 19 August 1999
363s - Annual Return 19 August 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 27 May 1997
363b - Annual Return 09 April 1997
363(287) - N/A 09 April 1997
363(353) - N/A 09 April 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 23 September 1996
288 - N/A 10 September 1996
288 - N/A 22 August 1996
288 - N/A 02 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 19 February 1996
288 - N/A 13 November 1995
288 - N/A 13 November 1995
363s - Annual Return 03 November 1995
AA - Annual Accounts 03 November 1995
288 - N/A 15 February 1995
AA - Annual Accounts 06 September 1994
288 - N/A 06 September 1994
363s - Annual Return 17 August 1994
363a - Annual Return 25 January 1994
287 - Change in situation or address of Registered Office 14 December 1993
288 - N/A 02 December 1993
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 28 October 1992
288 - N/A 15 June 1992
363b - Annual Return 09 June 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 02 April 1992
287 - Change in situation or address of Registered Office 02 March 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 10 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 15 May 1990
395 - Particulars of a mortgage or charge 04 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1988
NEWINC - New incorporation documents 01 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.