Background WavePink WaveYellow Wave

GANATRA INVESTMENTS LTD (07262017)

GANATRA INVESTMENTS LTD (07262017) is an active UK company. incorporated on 21 May 2010. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GANATRA INVESTMENTS LTD has been registered for 15 years. Current directors include GANATRA, Abhishek Arunkumar, GANATRA, Hiten.

Company Number
07262017
Status
active
Type
ltd
Incorporated
21 May 2010
Age
15 years
Address
First Floor 5 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GANATRA, Abhishek Arunkumar, GANATRA, Hiten
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANATRA INVESTMENTS LTD

GANATRA INVESTMENTS LTD is an active company incorporated on 21 May 2010 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GANATRA INVESTMENTS LTD was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07262017

LTD Company

Age

15 Years

Incorporated 21 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

First Floor 5 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

7 Berkshire Green Shenley Brook End Milton Keynes MK5 7FL
From: 16 August 2012To: 19 December 2017
9 Shallowford Grove Furzton Milton Keynes MK4 1ND England
From: 21 May 2010To: 16 August 2012
Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Apr 16
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GANATRA, Hiten

Active
5 Whittle Court, Milton KeynesMK5 8FT
Secretary
Appointed 21 May 2010

GANATRA, Abhishek Arunkumar

Active
Ringshall Road, BerkhamstedHP4 1RN
Born October 1977
Director
Appointed 21 May 2010

GANATRA, Hiten

Active
5 Whittle Court, Milton KeynesMK5 8FT
Born September 1982
Director
Appointed 21 May 2010

Persons with significant control

2

Mr Abhishek Arunkumar Ganatra

Active
5 Whittle Court, Milton KeynesMK5 8FT
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Hiten Ganatra

Active
5 Whittle Court, Milton KeynesMK5 8FT
Born September 1982

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Incorporation Company
21 May 2010
NEWINCIncorporation