ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caremanor Properties Limited

Caremanor Properties Limited is an active company incorporated on 4 November 1997 with the registered office located in Edgware, Greater London. Caremanor Properties Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03460209
Private limited company
Age
28 years
Incorporated 4 November 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (12 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (16 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr5 Apr 2024 (4 days)
Accounts type is Micro Entity
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
Kimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Same address for the past 15 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Isle Of Man • Born in May 1974
Mr Aminmohamed Bandeali Salemohamed
PSC • Canadian • Lives in United Arab Emirates • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hatch End Investments Limited
Amy Louise Slee is a mutual person.
Active
Queensgate Enterprises Limited
Amy Louise Slee is a mutual person.
Active
Ridgehigh Limited
Amy Louise Slee 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£188.59K
Increased by £114.1K (+153%)
Net Assets
-£188.59K
Decreased by £114.1K (+153%)
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
10 Months Ago on 30 Dec 2024
Accounting Period Shortened
10 Months Ago on 17 Dec 2024
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Denise Frances Harris (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
Samantha Barbara Partridge (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
David John Morgan (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
Thomas Roy Haworth (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
Amy Louise Slee (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
Blair William Kelly (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
Hazel Jayne Kelly (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
Get Credit Report
Discover Caremanor Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 5 April 2024
Submitted on 30 Dec 2024
Previous accounting period shortened from 31 March 2025 to 5 April 2024
Submitted on 17 Dec 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 13 Nov 2024
Cessation of James Bartholomew Mccarney as a person with significant control on 5 April 2024
Submitted on 3 May 2024
Notification of Aminmohamed Bandeali Salemohamed as a person with significant control on 5 April 2024
Submitted on 3 May 2024
Cessation of Hazel Jayne Kelly as a person with significant control on 5 April 2024
Submitted on 3 May 2024
Cessation of Blair William Kelly as a person with significant control on 5 April 2024
Submitted on 3 May 2024
Cessation of Amy Louise Slee as a person with significant control on 5 April 2024
Submitted on 3 May 2024
Cessation of Thomas Roy Haworth as a person with significant control on 5 April 2024
Submitted on 3 May 2024
Cessation of David John Morgan as a person with significant control on 5 April 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year