Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chatsworth House Trust
Chatsworth House Trust is an active company incorporated on 23 January 1981 with the registered office located in Bakewell, Derbyshire. Chatsworth House Trust was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01541046
Private limited by guarantee without share capital
Age
44 years
Incorporated
23 January 1981
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
12 December 2024
(10 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Chatsworth House Trust
Contact
Update Details
Address
Estate Office
Edensor
Bakewell
Derbyshire
DE45 1PJ
England
Same address for the past
9 years
Companies in DE45 1PJ
Telephone
01246565300
Email
Available in Endole App
Website
Chatsworth.org
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Duke Peregrine Andrew Morny Cavendish
Director • British • Lives in England • Born in Apr 1944
The Honourable Lucinda Victoria Chetwode
Director • Antique Dealer • British • Lives in UK • Born in Sep 1949
Nishi Somaiya Grose
Director • Investment Banker • British • Lives in England • Born in Sep 1980
Mr Edward Roland Haslewood Perks
Director • Solicitor • British • Lives in England • Born in Mar 1958
Lord William Burlington
Director • British • Lives in England • Born in Jun 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Waterers Landscape Limited
Mr Mark William Fane is a mutual person.
Active
Inverclyde Renewables LLP
The Honourable Lucinda Victoria Chetwode is a mutual person.
Active
RF Trustee Co. Limited
Mr Edward Roland Haslewood Perks is a mutual person.
Active
No 6 Holland Park Limited
The Honourable Lucinda Victoria Chetwode is a mutual person.
Active
24 Ladbroke Gardens Limited
Mr Mark William Fane is a mutual person.
Active
Melissa Wyndham Limited
Mr Henry Mark Wyndham is a mutual person.
Active
Nurture Landscapes Limited
Mr Mark William Fane is a mutual person.
Active
Crocus.Co.UK Limited
Mr Mark William Fane is a mutual person.
Active
See All Mutual Companies
Brands
Chatsworth Farmyard and Adventure Playground
Chatsworth Farmyard and Adventure Playground provides an experience for families, featuring animals and various play areas.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.45M
Decreased by £21K (-1%)
Turnover
£19.4M
Increased by £2M (+11%)
Employees
169
Increased by 10 (+6%)
Total Assets
£46.01M
Increased by £4.28M (+10%)
Total Liabilities
-£12.15M
Decreased by £169K (-1%)
Net Assets
£33.86M
Increased by £4.45M (+15%)
Debt Ratio (%)
26%
Decreased by 3.11% (-11%)
See 10 Year Full Financials
Latest Activity
Kathryn Elizabeth Fleming Appointed
4 Months Ago on 1 Jul 2025
Mrs Katrin Ursula Eugene Henkel Appointed
4 Months Ago on 1 Jul 2025
Andrew Charles Lavery Resigned
4 Months Ago on 30 Jun 2025
Lucinda Victoria Chetwode Resigned
8 Months Ago on 6 Mar 2025
Group Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Dec 2023
Group Accounts Submitted
1 Year 11 Months Ago on 22 Nov 2023
Group Accounts Submitted
2 Years 10 Months Ago on 3 Jan 2023
Lady Lucinda Victoria Shaw Stewart Details Changed
12 Years Ago on 13 Feb 2013
Get Alerts
Get Credit Report
Discover Chatsworth House Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Kathryn Elizabeth Fleming as a secretary on 1 July 2025
Submitted on 3 Jul 2025
Termination of appointment of Andrew Charles Lavery as a secretary on 30 June 2025
Submitted on 3 Jul 2025
Appointment of Mrs Katrin Ursula Eugene Henkel as a director on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Lucinda Victoria Chetwode as a director on 6 March 2025
Submitted on 26 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
Submitted on 13 Dec 2024
Director's details changed for Lady Lucinda Victoria Shaw Stewart on 13 February 2013
Submitted on 21 Mar 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 12 Dec 2023
Group of companies' accounts made up to 31 March 2023
Submitted on 22 Nov 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 3 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs