Address: Ketteringham Hall, Church Road, Ketteringham

Incorporation date: 09 Aug 2016

Address: Ketteringham Hall, Church Road, Ketteringham

Incorporation date: 09 Aug 2016

CHATSBROOK LIMITED

Status: Active

Address: 7 Hagley Road West, Birmingham

Incorporation date: 27 Dec 2013

CHATSDAVIS LIMITED COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 50 Spinney, Slough

Incorporation date: 21 Nov 2019

Address: 204 Northfield Avenue, London

Incorporation date: 28 Aug 1975

Address: Avonlea Bush Lane, Send, Woking

Incorporation date: 14 Aug 1970

CHATSGROVE LTD

Status: Active

Address: 22 Clevedon Road, Portishead, Bristol

Incorporation date: 07 Oct 2022

CHATSIE LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 01 Feb 2021

CHATSIGHT EMEA LIMITED

Status: Active

Address: 71-75 Shelton Street Chatsight Emea Limited, 71-75 Shelton Street, Covent Garden, London

Incorporation date: 03 Jun 2021

CHATS LIMITED

Status: Active

Address: Silverwood Lodge Orchard Avenue, Ramsden Bellhouse, Billericay

Incorporation date: 14 May 1987

CHATSMORE COURT LIMITED

Status: Active

Address: 4/5 Aldsworth Parade, Goring Way Goring-by-sea, Worthing

Incorporation date: 01 May 1958

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware

Incorporation date: 20 Dec 2022

CHATSOCIAL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 13 Mar 2023

CHATS PALACE LIMITED

Status: Active

Address: 42-44 Brooksby's Walk, London

Incorporation date: 28 Sep 1981

CHATSTONE LTD

Status: Active

Address: 35 Hoppers Road, London

Incorporation date: 09 Mar 2021

Address: 18 South Park, Gerrards Cross

Incorporation date: 25 May 2017

Address: 77 Avery Hill Road, New Eltham, London

Incorporation date: 27 May 2021

Address: 328a Wimborne Road, Bournemouth

Incorporation date: 22 Jan 2002

Address: Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds

Incorporation date: 01 Feb 2013

CHATSWORTH CARE LIMITED

Status: Active

Address: 91-97 Saltergate, Chesterfield

Incorporation date: 20 Sep 2012

Address: Beechwood Plain Road, Smeeth, Ashford

Incorporation date: 07 Feb 1996

Address: Pavilion View, 19 New Road, Brighton

Incorporation date: 19 Jun 1959

Address: C/o C A Daw & Son Limited, 27 Palace Gate, London

Incorporation date: 15 Oct 2004

Address: Unit 8 Hardwick Court Hardwick View Road, Holmewood, Chesterfield

Incorporation date: 17 May 1991

Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds

Incorporation date: 14 Nov 1942

Address: 5 Maddox Drive, Crawley

Incorporation date: 20 May 2004

CHATSWORTH EVENT CREATORS LTD

Status: Active - Proposal To Strike Off

Address: Apartment 21,, Three Riverlight Quay, London

Incorporation date: 23 Jan 2020

CHATSWORTH FLATS LIMITED

Status: Active

Address: 19 Prince Of Wales Road, Cromer, Norfolk

Incorporation date: 23 Jul 1985

Address: ""lunds"", Brookside Avenue, Rustington

Incorporation date: 19 Mar 2013

Address: Suite 7.1, 8 Exchange Quay, Salford

Incorporation date: 10 Jun 2019

Address: Eastbourne Lettings 22 Church Street, Old Town, Eastbourne

Incorporation date: 16 Jul 2013

Address: 51 The Grove, London

Incorporation date: 07 Aug 2007

Address: Tennyson House, Cambridge Business Park, Cambridge

Incorporation date: 02 Dec 2021

Address: 77 Ebury Street, London, London

Incorporation date: 19 May 2015

Address: Chatsworth House Hotel, Central Promenade, Llandudno

Incorporation date: 13 Feb 1992

Address: 5 Gildredge Road, Eastbourne

Incorporation date: 07 May 1992

Address: The Estate Office, Edensor, Bakewell

Incorporation date: 13 May 2014

CHATSWORTH HOUSE TRUST

Status: Active

Address: Estate Office, Edensor, Bakewell

Incorporation date: 23 Jan 1981

CHATSWORTH INVEST LTD

Status: Active

Address: C/o 32 Castlewood Road, London

Incorporation date: 05 Jun 2023

Address: C/o 32 Castlewood Road, London

Incorporation date: 06 Jun 2023

CHATSWORTH LAND LIMITED

Status: Active

Address: Prospect House, 2, Athenaeum Road, London

Incorporation date: 09 Jan 2007

Address: One Aldgate, London

Incorporation date: 23 Apr 2012

CHATSWORTH MOTORS LTD

Status: Active

Address: Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield

Incorporation date: 09 Mar 2022

Address: Somersall Farm, Somersall Hall Drive, Chesterfield

Incorporation date: 06 Feb 1989

Address: 24 Finkle Street, Thirsk

Incorporation date: 28 Jul 2000

CHATSWORTH OPCO 1 LIMITED

Status: Active

Address: Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton

Incorporation date: 21 Nov 2003

Address: 206 Clewer Hill Road, Windsor

Incorporation date: 12 Feb 2018

Address: Field Broughton Place Field Broughton, Cartmel, Grange-over-sands

Incorporation date: 20 Jul 2017

Address: Regency Management Services Ltd The Beechwood Centre, 40, Bromley

Incorporation date: 18 Dec 1985

Address: Cavendish House Bourne End Business Park, Cores End Road, Bourne End

Incorporation date: 02 Jul 2008

Address: Unit 6 Basepoint Enterprise Centre, Andersons Road, Southampton

Incorporation date: 12 Apr 2018

Address: 107 Power Road, London

Incorporation date: 08 May 2017

Address: Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton

Incorporation date: 29 Aug 2018

Address: Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton

Incorporation date: 15 Apr 2019

CHATSWORTH SIGNS LTD

Status: Active

Address: 13&14 Hawes View Industrial Estate, Park Raod, Barrow-in-furness

Incorporation date: 17 Aug 2011