UKBizDB.co.uk

CARAMORE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caramore Properties Limited. The company was founded 10 years ago and was given the registration number 08977227. The firm's registered office is in CROYDON. You can find them at Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARAMORE PROPERTIES LIMITED
Company Number:08977227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey, CR0 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rapeed House, 106 Lower Addiscombe Road, Croydon, England, CR0 6AD

Secretary18 September 2014Active
Rapeed House, 106 Lower Addiscombe Road, Croydon, England, CR0 6AD

Director18 September 2014Active
Rapeed House, 106 Lower Addiscombe Road, Croydon, England, CR0 6AD

Director18 September 2014Active
Rapeed House, 106 Lower Addiscombe Road, Croydon, United Kingdom, CR0 6AD

Director18 September 2014Active
72 New Bond Street, London, England, W1S 1RR

Director03 April 2014Active

People with Significant Control

Mr Minesh Rasiklal Pattni
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Rapeed House, 106 Lower Addiscombe Road, Croydon, CR0 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chetan Vinodrai Shukla
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Rapeed House, 106 Lower Addiscombe Road, Croydon, CR0 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vivek Vinodrai Shukla
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Rapeed House, 106 Lower Addiscombe Road, Croydon, CR0 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Gazette

Gazette filings brought up to date.

Download
2018-06-26Gazette

Gazette notice compulsory.

Download
2018-06-20Officers

Change person secretary company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-15Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.