Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carmel Properties Limited
Carmel Properties Limited is an active company incorporated on 6 May 1981 with the registered office located in Westerham, Kent. Carmel Properties Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01559725
Private limited company
Age
44 years
Incorporated
6 May 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 October 2025
(13 days ago)
Next confirmation dated
21 October 2026
Due by
4 November 2026
(1 year remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Carmel Properties Limited
Contact
Update Details
Address
Winterton Lodge High Street
High Street
Westerham
Kent
TN16 1AJ
Same address for the past
16 years
Companies in TN16 1AJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Christopher James O'Neill
Director • Secretary • United Kingdom • Lives in UK • Born in Feb 1945
Linda Jane Hulme
Director • British • Lives in UK • Born in Oct 1951
Heather Margaret Oneill
Director • British • Lives in UK • Born in Jan 1946
Nigel Barrington Hulme
Director • British • Lives in England • Born in Aug 1948
Mr Christopher James O'Neill
PSC • United Kingdom • Lives in UK • Born in Feb 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brookrise Developments Limited
Christopher James O'Neill, Linda Jane Hulme, and 1 more are mutual people.
Active
Portland Commercial Limited
Christopher James O'Neill and are mutual people.
Active
Le Mans Coupes Limited
Linda Jane Hulme and are mutual people.
Active
Portland Apartments South East Limited
Christopher James O'Neill is a mutual person.
Active
Portland Homes Management Company Limited
Christopher James O'Neill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£90.94K
Decreased by £79.44K (-47%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£478.35K
Decreased by £71.05K (-13%)
Total Liabilities
-£285.48K
Decreased by £58.9K (-17%)
Net Assets
£192.87K
Decreased by £12.15K (-6%)
Debt Ratio (%)
60%
Decreased by 3% (-5%)
See 10 Year Full Financials
Latest Activity
Mrs Heather Margaret Oneill Details Changed
6 Days Ago on 28 Oct 2025
Confirmation Submitted
6 Days Ago on 28 Oct 2025
Mrs Heather Margaret Oneill Details Changed
10 Days Ago on 24 Oct 2025
Full Accounts Submitted
12 Months Ago on 6 Nov 2024
Confirmation Submitted
1 Year Ago on 1 Nov 2024
Charge Satisfied
1 Year 11 Months Ago on 16 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 16 Nov 2023
Confirmation Submitted
2 Years Ago on 25 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 3 Oct 2023
Confirmation Submitted
3 Years Ago on 25 Oct 2022
Get Alerts
Get Credit Report
Discover Carmel Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Heather Margaret Oneill on 24 October 2025
Submitted on 28 Oct 2025
Director's details changed for Mrs Heather Margaret Oneill on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 21 October 2025 with no updates
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Nov 2024
Confirmation statement made on 21 October 2024 with no updates
Submitted on 1 Nov 2024
Satisfaction of charge 8 in full
Submitted on 16 Nov 2023
Satisfaction of charge 9 in full
Submitted on 16 Nov 2023
Confirmation statement made on 21 October 2023 with no updates
Submitted on 25 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Oct 2023
Confirmation statement made on 21 October 2022 with no updates
Submitted on 25 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs