CAREMANOR PROPERTIES LIMITED
KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE  HA8 5LD- Active
- Private Limited Company
- Company No. 03460209
- Last Updated: 01 Mar 2024
Company Profile
CAREMANOR PROPERTIES LIMITED was incorporated on Tuesday, November 4, 1997 as a Private Limited Company with registered address in EDGWARE. CAREMANOR PROPERTIES LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 27 years 3 months and 19 days.
Name | CAREMANOR PROPERTIES LIMITED |
---|---|
Company number | 03460209 |
Company type | Private Limited Company |
Incorporation date | 04 Nov 1997 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE HA8 5LD |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Thomas Roy Haworth Nationality: British |
Dates: Sunday, November 5, 2023 - present
right to appoint and remove directors as trust
|
Ms Samantha Barbara Partridge Nationality: British |
Dates: Sunday, November 5, 2023 - present
right to appoint and remove directors as trust
|
Mrs Denise Frances Harris Nationality: British |
Dates: Sunday, November 5, 2023 - present
right to appoint and remove directors as trust
|
Mr Blair William Kelly Nationality: British |
Dates: Sunday, November 5, 2023 - present
right to appoint and remove directors as trust
|
Mrs Hazel Jayne Kelly Nationality: British |
Dates: Sunday, November 5, 2023 - present
right to appoint and remove directors as trust
|
Mr James Bartholomew Mccarney Nationality: British |
Dates: Friday, April 6, 2018 - present
right to appoint and remove directors as trust
|
Mr David John Morgan Nationality: British |
Dates: Friday, April 6, 2018 - present
right to appoint and remove directors as trust
|
Mrs Amy Louise Slee Nationality: British |
Dates: Friday, April 6, 2018 - present
right to appoint and remove directors as trust
|
Mr John Michael Muprhy Nationality: Irish |
Dates: Friday, April 6, 2018 - Saturday, November 3, 2018
right to appoint and remove directors as trust
|
Brecon Llc St. Georges Street, IM1 1AH |
Dates: Wednesday, April 6, 2016 - Friday, April 6, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors as firm
significant influence or control as firm
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 02 December 2016 |
Last confirmation statement dated | 04 November 2015 |
Mortgages
Total of Mortgages | 7 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 7 |
Previous Names
Name | Change Date |
---|---|
CAREMANOR PROPERTIES LIMITED | 04 Nov 1997 |