CAREMANOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAREMANOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460209

Incorporation date

04/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon29/12/2025
Micro company accounts made up to 2025-04-05
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-04-05
dot icon17/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-04-05
dot icon13/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon03/05/2024
Cessation of Hazel Jayne Kelly as a person with significant control on 2024-04-05
dot icon03/05/2024
Cessation of Blair William Kelly as a person with significant control on 2024-04-05
dot icon03/05/2024
Cessation of Thomas Roy Haworth as a person with significant control on 2024-04-05
dot icon03/05/2024
Cessation of Denise Frances Harris as a person with significant control on 2024-04-05
dot icon03/05/2024
Cessation of David John Morgan as a person with significant control on 2024-04-05
dot icon03/05/2024
Cessation of James Bartholomew Mccarney as a person with significant control on 2024-04-05
dot icon03/05/2024
Cessation of Amy Louise Slee as a person with significant control on 2024-04-05
dot icon03/05/2024
Cessation of Samantha Barbara Partridge as a person with significant control on 2024-04-05
dot icon03/05/2024
Notification of Aminmohamed Bandeali Salemohamed as a person with significant control on 2024-04-05
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Notification of Hazel Jayne Kelly as a person with significant control on 2023-11-05
dot icon16/11/2023
Notification of Blair William Kelly as a person with significant control on 2023-11-05
dot icon16/11/2023
Notification of Thomas James Roy Haworth as a person with significant control on 2023-11-05
dot icon16/11/2023
Notification of Samantha Barbara Partridge as a person with significant control on 2023-11-05
dot icon16/11/2023
Notification of Denise Frances Harris as a person with significant control on 2023-11-05
dot icon09/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon02/07/2020
Satisfaction of charge 034602090007 in full
dot icon12/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon10/12/2018
Cessation of John Michael Muprhy as a person with significant control on 2018-11-03
dot icon25/05/2018
Appointment of Eight Corporation Limited as a director on 2018-05-01
dot icon25/05/2018
Termination of appointment of John Michael Murphy as a director on 2018-05-01
dot icon13/04/2018
Notification of Amy Louise Slee as a person with significant control on 2018-04-06
dot icon13/04/2018
Notification of James Bartholomew Mccarney as a person with significant control on 2018-04-06
dot icon13/04/2018
Notification of John Michael Muprhy as a person with significant control on 2018-04-06
dot icon13/04/2018
Notification of David John Morgan as a person with significant control on 2018-04-06
dot icon13/04/2018
Cessation of Brecon Llc as a person with significant control on 2018-04-06
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Satisfaction of charge 6 in full
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/11/2017
Termination of appointment of Soraiya Salemohamed as a director on 2017-11-07
dot icon03/05/2017
Appointment of Mrs Amy Louise Slee as a director on 2017-02-27
dot icon03/05/2017
Termination of appointment of Dmitry Spitsyn as a director on 2017-02-27
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon18/11/2016
Appointment of Eight Secretaries Limited as a secretary on 2016-06-30
dot icon18/11/2016
Termination of appointment of Leinster Secretaries Limited as a secretary on 2016-06-30
dot icon09/02/2016
Resolutions
dot icon03/02/2016
Registration of charge 034602090007, created on 2016-02-02
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon28/10/2015
Appointment of Mr Dmitry Spitsyn as a director on 2015-10-06
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Iolande Badouraly as a director
dot icon12/04/2012
Appointment of Ms Soraiya Salemohamed as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon22/11/2010
Secretary's details changed for Leinster Secretaries Limited on 2010-11-22
dot icon25/06/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Appointment of Mr John Michael Murphy as a director
dot icon11/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon11/01/2010
Director's details changed for Iolande Badouraly on 2010-01-04
dot icon11/01/2010
Secretary's details changed for Leinster Secretaries Limited on 2010-01-04
dot icon21/12/2009
Registered office address changed from Phoenix House 2a Amity Grove Rayes Park London SW20 0LJ on 2009-12-21
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Registered office changed on 28/07/2009 from devonshire house 60 goswell road london EC1M 7AD
dot icon22/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 04/11/08; no change of members
dot icon30/09/2008
Total exemption full accounts made up to 2006-12-31
dot icon26/11/2007
Return made up to 04/11/07; no change of members
dot icon26/11/2007
Secretary resigned
dot icon23/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2007
Return made up to 04/11/06; full list of members
dot icon19/12/2006
New secretary appointed
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Return made up to 04/11/05; full list of members
dot icon14/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 04/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/11/2003
Return made up to 04/11/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 04/11/02; full list of members
dot icon15/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 04/11/01; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/11/2000
Return made up to 04/11/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 04/11/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon11/12/1998
Return made up to 04/11/98; full list of members
dot icon28/07/1998
Particulars of mortgage/charge
dot icon05/05/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon25/11/1997
Registered office changed on 25/11/97 from: 120 east road london N1 6AA
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
Director resigned
dot icon04/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.12K
-
0.00
-
-
2022
0
8.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EIGHT CORPORATION LIMITED
Corporate Director
01/05/2018 - Present
6
Slee, Amy Louise
Director
27/02/2017 - Present
27

Persons with Significant Control

20
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 CAREMANOR PROPERTIES LIMITED

CAREMANOR PROPERTIES LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREMANOR PROPERTIES LIMITED?

toggle

CAREMANOR PROPERTIES LIMITED is currently Active. It was registered on 04/11/1997 .

Where is CAREMANOR PROPERTIES LIMITED located?

toggle

CAREMANOR PROPERTIES LIMITED is registered at Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD.

What does CAREMANOR PROPERTIES LIMITED do?

toggle

CAREMANOR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAREMANOR PROPERTIES LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-04-05.