Company NameChatsworth Land Limited
DirectorDonal Peter McCarthy
Company StatusActive
Company Number06046241
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donal Peter McCarthy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossmore House 1a Hale Grove Gardens
Mill Hill
London
NW7 3LR
Director NameKatie Maria McCarthy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameAnne Marie McCarthy
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSannox
76 Marsh Lane
Mill Hill
London
NW7 4NT
Secretary NameDonal Peter McCarthy
NationalityBritish
StatusResigned
Appointed19 February 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameMs Katie Maria McCarthy
StatusResigned
Appointed29 April 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressRossmore House 1a Hale Grove Gardens
Mill Hill
London
NW7 3LR

Contact

Websitewww.chatsworthland.co.uk

Location

Registered AddressRossmore House 1a Hale Grove Gardens
Mill Hill
London
NW7 3LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Donal Peter Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,352
Cash£1,377
Current Liabilities£184,545

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 November 2023Termination of appointment of Katie Maria Mccarthy as a secretary on 16 November 2023 (1 page)
15 November 2023Secretary's details changed for Ms Katie Maria Mccarthy on 9 November 2023 (1 page)
15 November 2023Registered office address changed from Prospect House, 2 Athenaeum Road London N20 9AE England to Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR on 15 November 2023 (1 page)
15 November 2023Director's details changed for Mr Donal Peter Mccarthy on 9 November 2023 (2 pages)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 May 2022Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to Prospect House, 2 Athenaeum Road London N20 9AE on 6 May 2022 (1 page)
11 January 2022Change of details for Mr Donal Peter Mccarthy as a person with significant control on 5 November 2021 (2 pages)
10 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 November 2021Director's details changed for Donal Peter Mccarthy on 19 October 2021 (2 pages)
5 November 2021Change of details for Mr Donal Peter Mccarthy as a person with significant control on 5 November 2021 (2 pages)
5 November 2021Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE England to 40 Chamberlayne Road London NW10 3JE on 5 November 2021 (1 page)
5 November 2021Secretary's details changed for Ms Katie Maria Mccarthy on 5 November 2021 (1 page)
27 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 July 2019Change of details for Mr Donal Peter Mccarthy as a person with significant control on 24 July 2019 (2 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Registered office address changed from 20 Hale Lane Mill Hill London NW7 3PN to Prospect House 2 Athenaeum Road London N20 9AE on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Ms Katie Maria Mccarthy on 13 December 2017 (1 page)
13 December 2017Change of details for Mr Donal Peter Mccarthy as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Donal Peter Mccarthy on 30 July 2017 (2 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(4 pages)
12 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 May 2015Termination of appointment of Katie Maria Mccarthy as a director on 29 April 2015 (1 page)
1 May 2015Appointment of Ms Katie Maria Mccarthy as a secretary on 29 April 2015 (2 pages)
1 May 2015Appointment of Ms Katie Maria Mccarthy as a secretary on 29 April 2015 (2 pages)
1 May 2015Termination of appointment of Donal Peter Mccarthy as a secretary on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Katie Maria Mccarthy as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Donal Peter Mccarthy as a secretary on 29 April 2015 (1 page)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Secretary's details changed for Donal Peter Mccarthy on 4 January 2010 (1 page)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Katie Maria Mccarthy on 4 January 2010 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Donal Peter Mccarthy on 4 January 2010 (2 pages)
5 February 2010Director's details changed for Donal Peter Mccarthy on 4 January 2010 (2 pages)
5 February 2010Director's details changed for Katie Maria Mccarthy on 4 January 2010 (2 pages)
5 February 2010Secretary's details changed for Donal Peter Mccarthy on 4 January 2010 (1 page)
5 February 2010Director's details changed for Katie Maria Mccarthy on 4 January 2010 (2 pages)
5 February 2010Director's details changed for Donal Peter Mccarthy on 4 January 2010 (2 pages)
5 February 2010Secretary's details changed for Donal Peter Mccarthy on 4 January 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 09/01/09; full list of members (3 pages)
31 March 2009Return made up to 09/01/09; full list of members (3 pages)
30 March 2009Director and secretary's change of particulars / donal mccarthy / 01/01/2009 (1 page)
30 March 2009Director and secretary's change of particulars / donal mccarthy / 01/01/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2008Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page)
29 October 2008Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page)
30 January 2008Return made up to 09/01/08; full list of members (2 pages)
30 January 2008Return made up to 09/01/08; full list of members (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New secretary appointed (1 page)
9 January 2007Incorporation (12 pages)
9 January 2007Incorporation (12 pages)