CARAMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARAMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08977227

Incorporation date

03/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

106 Lower Addiscombe Road, Croydon CR0 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon14/04/2026
Appointment of Mr Mitesh Chetan Shukla as a secretary on 2026-04-01
dot icon14/04/2026
Appointment of Mr Mitesh Chetan Shukla as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Chetan Vinodrai Shukla as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Vivek Vinodrai Shukla as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Chetan Vinodrai Shukla as a secretary on 2026-04-01
dot icon09/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/12/2025
Change of details for Mr Minesh Rasiklal Pattni as a person with significant control on 2025-12-08
dot icon28/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/01/2025
Change of details for Mr Minesh Rasiklal Pattni as a person with significant control on 2025-01-01
dot icon06/01/2025
Secretary's details changed for Mr Chetan Vinodrai Shukla on 2025-01-01
dot icon06/01/2025
Change of details for Mr Minesh Rasiklal Pattni as a person with significant control on 2025-01-01
dot icon06/01/2025
Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2025-01-01
dot icon06/01/2025
Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2025-01-01
dot icon20/09/2024
Termination of appointment of Minesh Rasiklal Pattni as a director on 2024-09-01
dot icon22/07/2024
Secretary's details changed for Mr Chetan Shukla on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Chetan Shukla on 2024-07-22
dot icon12/07/2024
Registered office address changed from 120 Vale Street Dudley DY3 3XQ England to 106 Lower Addiscombe Road Croydon CR0 6AD on 2024-07-12
dot icon12/07/2024
Secretary's details changed for Mr Chetan Shukla on 2024-07-11
dot icon12/07/2024
Director's details changed for Mr Minesh Rasiklal Pattni on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Chetan Shukla on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Vivek Shukla on 2024-07-12
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon11/07/2024
Director's details changed for Mr Minesh Rasiklal Pattni on 2024-07-11
dot icon11/07/2024
Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11
dot icon11/07/2024
Change of details for Mr Minesh Rasiklal Pattni as a person with significant control on 2024-07-11
dot icon11/07/2024
Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11
dot icon11/07/2024
Registered office address changed from Rapeed House 106 Lower Addiscombe Road Croydon Surrey CR0 6AD to 120 Vale Street Dudley DY3 3XQ on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Vivek Vinodrai Shukla on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Chetan Vinodrai Shukla on 2024-07-11
dot icon05/06/2024
Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01
dot icon05/06/2024
Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon10/02/2022
Registration of charge 089772270001, created on 2022-01-28
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon20/06/2018
Secretary's details changed for Mr Chetan Shukla on 2018-06-20
dot icon20/06/2018
Director's details changed for Mr Vivek Vinodrai Shukla on 2018-06-20
dot icon20/06/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/08/2015
Compulsory strike-off action has been discontinued
dot icon13/08/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon13/03/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon16/01/2015
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon18/09/2014
Appointment of Mr Chetan Shukla as a secretary on 2014-09-18
dot icon18/09/2014
Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to Rapeed House 106 Lower Addiscombe Road Croydon Surrey CR0 6AD on 2014-09-18
dot icon18/09/2014
Appointment of Mr Vivek Vinodrai Shukla as a director on 2014-09-18
dot icon18/09/2014
Appointment of Mr Chetan Vinodrai Shukla as a director on 2014-09-18
dot icon18/09/2014
Appointment of Mr Minesh Pattni as a director on 2014-09-18
dot icon18/09/2014
Termination of appointment of Michael Anthony Clifford as a director on 2014-09-17
dot icon03/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+93.86 % *

* during past year

Cash in Bank

£18,058.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
178.37K
-
0.00
46.68K
-
2022
0
206.51K
-
0.00
9.32K
-
2023
0
202.73K
-
0.00
18.06K
-
2023
0
202.73K
-
0.00
18.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

202.73K £Descended-1.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.06K £Ascended93.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shukla, Chetan Vinodrai
Director
18/09/2014 - Present
113
Shukla, Vivek Vinodrai
Director
18/09/2014 - Present
76
Mr Minesh Rasiklal Pattni
Director
18/09/2014 - 01/09/2024
19
Shukla, Chetan
Secretary
18/09/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARAMORE PROPERTIES LIMITED

CARAMORE PROPERTIES LIMITED is an(a) Active company incorporated on 03/04/2014 with the registered office located at 106 Lower Addiscombe Road, Croydon CR0 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARAMORE PROPERTIES LIMITED?

toggle

CARAMORE PROPERTIES LIMITED is currently Active. It was registered on 03/04/2014 .

Where is CARAMORE PROPERTIES LIMITED located?

toggle

CARAMORE PROPERTIES LIMITED is registered at 106 Lower Addiscombe Road, Croydon CR0 6AD.

What does CARAMORE PROPERTIES LIMITED do?

toggle

CARAMORE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARAMORE PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Mitesh Chetan Shukla as a secretary on 2026-04-01.