ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Almero Camden Limited

Almero Camden Limited is an active company incorporated on 22 January 2019 with the registered office located in London, Greater London. Almero Camden Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11780154
Private limited company
Age
6 years
Incorporated 22 January 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
First Floor 52 Grosvenor Gardens
Victoria
London
SW1W 0AU
England
Address changed on 16 Oct 2025 (26 days ago)
Previous address was Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1989
Director • South African • Lives in England • Born in Oct 1988
Secretary
Almero Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elebro Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Town House Properties Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Tve (Whiteladies Road) Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
SNP Properties Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Holdings UK Limited
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Bristol Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Almero Residential Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Stonebridge Bristol Ltd
Anthony James Franks and Louis Almero Steyn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2K
Decreased by £5K (-71%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£28.54M
Increased by £1.81M (+7%)
Total Liabilities
-£27.55M
Increased by £1.08M (+4%)
Net Assets
£987K
Increased by £729K (+283%)
Debt Ratio (%)
97%
Decreased by 2.49% (-3%)
Latest Activity
Registered Address Changed
26 Days Ago on 16 Oct 2025
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Mr Anthony James Franks Details Changed
1 Year 4 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Mr Anthony James Franks Details Changed
2 Years 2 Months Ago on 6 Sep 2023
Mr Anthony James Franks Details Changed
2 Years 7 Months Ago on 6 Apr 2023
Get Credit Report
Discover Almero Camden Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU England to First Floor 52 Grosvenor Gardens Victoria London SW1W 0AU on 16 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Director's details changed for Mr Anthony James Franks on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 7 Feb 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 22 Jan 2024
Director's details changed for Mr Anthony James Franks on 6 September 2023
Submitted on 21 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Director's details changed for Mr Anthony James Franks on 6 April 2023
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year