Background WavePink WaveYellow Wave

CHANTWOOD INVESTMENTS LIMITED (06215583)

CHANTWOOD INVESTMENTS LIMITED (06215583) is an active UK company. incorporated on 17 April 2007. with registered office in Frome. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHANTWOOD INVESTMENTS LIMITED has been registered for 19 years. Current directors include PIKE, Christopher Paul Russell, RATCLIFFE, Jeremy Edward.

Company Number
06215583
Status
active
Type
ltd
Incorporated
17 April 2007
Age
19 years
Address
Chantwood, Mells Green, Frome, BA11 3QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PIKE, Christopher Paul Russell, RATCLIFFE, Jeremy Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTWOOD INVESTMENTS LIMITED

CHANTWOOD INVESTMENTS LIMITED is an active company incorporated on 17 April 2007 with the registered office located in Frome. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHANTWOOD INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06215583

LTD Company

Age

19 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Chantwood, Mells Green Mells Frome, BA11 3QE,

Timeline

2 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Apr 07
Share Issue
May 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PIKE, Christopher Paul Russell

Active
Chantwood, FromeBA11 3QE
Secretary
Appointed 17 Apr 2007

PIKE, Christopher Paul Russell

Active
Chantwood, FromeBA11 3QE
Born March 1971
Director
Appointed 17 Apr 2007

RATCLIFFE, Jeremy Edward

Active
The Old Police House, PainswickGL6 6QZ
Born February 1956
Director
Appointed 15 Feb 2008

ROBSON, James Alexander

Resigned
Midway Manor, Bradford On AvonBA15 2AJ
Born November 1953
Director
Appointed 17 Apr 2007
Resigned 26 Aug 2008

Persons with significant control

2

Mr Jeremy Edward Ratcliffe

Active
Pullens Road, StroudGL6 6QZ
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Mells Green, FromeBA11 3QE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts Amended With Accounts Type Total Exemption Full
13 January 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Alter Shares Subdivision
9 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
9 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
13 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Incorporation Company
17 April 2007
NEWINCIncorporation