Background WavePink WaveYellow Wave

CHARNWOOD LTD (09972938)

CHARNWOOD LTD (09972938) is an active UK company. incorporated on 27 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARNWOOD LTD has been registered for 10 years. Current directors include GOLDMEIER, Jonathan Daniel Jacob, GOLDMEIER, Philippa Joy.

Company Number
09972938
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDMEIER, Jonathan Daniel Jacob, GOLDMEIER, Philippa Joy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARNWOOD LTD

CHARNWOOD LTD is an active company incorporated on 27 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARNWOOD LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09972938

LTD Company

Age

10 Years

Incorporated 27 January 2016

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 July 2025 (9 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PINTON INVESTMENTS (BILSTON) LIMITED
From: 27 January 2016To: 12 December 2022
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 23 May 2023To: 5 March 2025
C/O Landau Baker Limited 154 Brent Street London NW4 2DR United Kingdom
From: 27 January 2016To: 23 May 2023
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Jan 17
Director Left
May 17
Director Left
May 17
Loan Secured
Dec 18
Director Joined
Jan 19
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Nov 24
New Owner
Nov 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDMEIER, Jonathan Daniel Jacob

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1985
Director
Appointed 01 Jan 2019

GOLDMEIER, Philippa Joy

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1949
Director
Appointed 27 Jan 2016

CURRY, Lionel Gerald

Resigned
LondonNW6 4SG
Born December 1952
Director
Appointed 15 Dec 2016
Resigned 22 May 2017

WEBBER, Diane

Resigned
Brent Street, LondonNW4 2DR
Born October 1951
Director
Appointed 27 Jan 2016
Resigned 15 Dec 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Daniel Jacob Goldmeier

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2024

Ms Rebecca Ann Corney

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2024

Ms Sara Elizabeth Kaye

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2024

Mrs Philippa Joy Goldmeier

Ceased
Ballards Lane, LondonN3 1XW
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2017
AA01Change of Accounting Reference Date
Termination Director Company
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Incorporation Company
27 January 2016
NEWINCIncorporation