Background WavePink WaveYellow Wave

CHARNWOOD INVESTMENTS LTD (06710953)

CHARNWOOD INVESTMENTS LTD (06710953) is an active UK company. incorporated on 30 September 2008. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARNWOOD INVESTMENTS LTD has been registered for 17 years. Current directors include GANDHI, Smita, JOBANPUTRA, Ashish, SUCHAK, Darsha.

Company Number
06710953
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
29 Arboretum Street, Nottingham, NG1 4JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GANDHI, Smita, JOBANPUTRA, Ashish, SUCHAK, Darsha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARNWOOD INVESTMENTS LTD

CHARNWOOD INVESTMENTS LTD is an active company incorporated on 30 September 2008 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARNWOOD INVESTMENTS LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06710953

LTD Company

Age

17 Years

Incorporated 30 September 2008

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 22 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

29 Arboretum Street Nottingham, NG1 4JA,

Timeline

12 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Jul 14
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GANDHI, Smita

Active
Monkhams Lane, EssexIG8 0NW
Born September 1967
Director
Appointed 30 Sept 2008

JOBANPUTRA, Ashish

Active
NottinghamNG1 4JA
Born December 1970
Director
Appointed 30 Sept 2008

SUCHAK, Darsha

Active
Richmond Avenue, Bexhill On SeaTN39 3EG
Born July 1961
Director
Appointed 09 Jan 2013

RADIA, Amita

Resigned
42 Kingsend, RuislipHA4 7DA
Secretary
Appointed 30 Sept 2008
Resigned 14 Nov 2018

RADIA, Jiten Mansukh

Resigned
42 Kingsend, RuislipHA4 7DA
Born September 1962
Director
Appointed 30 Sept 2008
Resigned 14 Nov 2018

SUCHAR, Nasit Dayalji Kalidas

Resigned
Richmond Avenue, East SussexTN39 3EG
Born December 1960
Director
Appointed 30 Sept 2008
Resigned 09 Jan 2013

Persons with significant control

3

Mr Ashish Jobanputra

Active
NottinghamNG1 4JA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2018

Mrs Smita Gandhi

Active
Woodford GreenIG8 0NW
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2018

Mrs Darsha Suchak

Active
Bexhill On SeaTN39 3EG
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
2 June 2010
MG01MG01
Legacy
8 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
30 September 2008
NEWINCIncorporation