ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calmbray Properties Limited

Calmbray Properties Limited is an active company incorporated on 9 June 1965 with the registered office located in Stanmore, Greater London. Calmbray Properties Limited was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00851289
Private limited company
Age
60 years
Incorporated 9 June 1965
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 October 2024 (11 months ago)
Next confirmation dated 11 October 2025
Due by 25 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
Simia Wall, Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
England
Address changed on 11 Oct 2024 (11 months ago)
Previous address was 28 Arcadia Avenue London N3 2FG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1956
Mr Jimmy Obadia
PSC • British • Lives in England • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
82 Portland Place Investment LLP
Vivian Rahamim is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£111.65K
Increased by £36.26K (+48%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£960.56K
Increased by £37.07K (+4%)
Total Liabilities
-£214.64K
Decreased by £1.23K (-1%)
Net Assets
£745.93K
Increased by £38.3K (+5%)
Debt Ratio (%)
22%
Decreased by 1.03% (-4%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Registered Address Changed
11 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 4 Apr 2024
Mrs Edna Obadia Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Mrs Vivian Rahamim (PSC) Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Mr Jimmy Obadia (PSC) Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 27 Jun 2023
Get Credit Report
Discover Calmbray Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 5 April 2024
Submitted on 16 Dec 2024
Registered office address changed from 28 Arcadia Avenue London N3 2FG England to Simia Wall, Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 11 October 2024 with updates
Submitted on 11 Oct 2024
Elect to keep the directors' residential address register information on the public register
Submitted on 11 Oct 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 4 Apr 2024
Change of details for Mr Jimmy Obadia as a person with significant control on 21 December 2023
Submitted on 21 Dec 2023
Change of details for Mrs Vivian Rahamim as a person with significant control on 21 December 2023
Submitted on 21 Dec 2023
Registered office address changed from PO Box 57622 Royal Mail London London NW7 0DA England to 28 Arcadia Avenue London N3 2FG on 21 December 2023
Submitted on 21 Dec 2023
Secretary's details changed for Mrs Edna Obadia on 21 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 19 October 2023 with updates
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year