Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARMEL PROPERTIES LIMITED
Company Information for

CARMEL PROPERTIES LIMITED

WINTERTON LODGE HIGH STREET, HIGH STREET, WESTERHAM, KENT, TN16 1AJ,
Company Registration Number
01559725
Private Limited Company
Active

Company Overview

About Carmel Properties Ltd
CARMEL PROPERTIES LIMITED was founded on 1981-05-06 and has its registered office in Westerham. The organisation's status is listed as "Active". Carmel Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARMEL PROPERTIES LIMITED
 
Legal Registered Office
WINTERTON LODGE HIGH STREET
HIGH STREET
WESTERHAM
KENT
TN16 1AJ
Other companies in TN16
 
Filing Information
Company Number 01559725
Company ID Number 01559725
Date formed 1981-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710224102  
Last Datalog update: 2023-12-06 10:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMEL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARMEL PROPERTIES LIMITED
The following companies were found which have the same name as CARMEL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARMEL PROPERTIES, L.L.C. 701 F ST CENTRALIA WA 985314718 Active Company formed on the 2007-10-24
CARMEL PROPERTIES LLC 333 WESTCHESTER AVE SUIE S2100 Westchester WHITE PLAINS NY 10604 Active Company formed on the 2015-07-27
CARMEL PROPERTIES, LLC 8099 STATE STREET NE - LOUISVILLE OH 44641 Active Company formed on the 2011-05-04
Carmel Properties, LLC 3420 PUMP RD #218 HENRICO VA 23233 Active Company formed on the 2006-07-26
CARMEL PROPERTIES LLC 401 RYLAND ST STE 200-A RENO NV 89502 Active Company formed on the 2009-10-20
CARMEL PROPERTIES PRIVATE LIMITED CARMEL 30 NEPEANSEA ROAD MUMBAI Maharashtra 400036 ACTIVE Company formed on the 1978-10-20
CARMEL PROPERTIES PTY. LTD. Active Company formed on the 1976-12-14
CARMEL PROPERTIES, LLC 898 Grover Drive RUTLAND VT 05701 Active Company formed on the 2011-01-31
CARMEL PROPERTIES LLC 2940 SE BERKELEY PL PORTLAND OR 97202 Active Company formed on the 2016-12-27
Carmel Properties, Inc. 34 Calle Merida Rancho Mirage CA 92270 Dissolved Company formed on the 1979-09-27
CARMEL PROPERTIES, INC. 4741 NORTH 35TH STREET HOLLYWOOD FL 33021 Active Company formed on the 1998-01-23
CARMEL PROPERTIES CONDOMINIUM I CONDOMINIUM ASSOCIATION, INC. 1101 NW 78TH AVENUE PLANTATION FL 33322 Inactive Company formed on the 1982-07-07
CARMEL PROPERTIES, INC. 201 OREGON LANE BOCA RATON FL 33431 Inactive Company formed on the 1976-04-20
CARMEL PROPERTIES, L.C. 12555 BISCAYNE BLVD. NORTH MIAMI FL 33181 Inactive Company formed on the 1992-12-09
CARMEL PROPERTIES, INC. 2331 GUS THOMASSON RD STE 126 DALLAS TX 75228 Active Company formed on the 1998-03-31
CARMEL PROPERTIES INCORPORATED Delaware Unknown
CARMEL PROPERTIES COMPANY California Unknown
CARMEL PROPERTIES INC California Unknown
CARMEL PROPERTIES INCORPORATED California Unknown
CARMEL PROPERTIES INCORPORATED Michigan UNKNOWN

Company Officers of CARMEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES O'NEILL
Company Secretary 1992-10-30
LINDA JANE HULME
Director 2002-06-24
NIGEL BARRINGTON HULME
Director 2002-06-24
CHRISTOPHER JAMES O'NEILL
Director 1992-10-30
HEATHER MARGARET ONEILL
Director 1992-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LESLIE COOPER
Director 1992-10-30 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES O'NEILL PORTLAND COMMERCIAL LIMITED Company Secretary 1991-03-31 CURRENT 1990-04-09 Active
LINDA JANE HULME BROOKRISE DEVELOPMENTS LIMITED Director 1997-12-01 CURRENT 1996-11-29 Active
NIGEL BARRINGTON HULME AC AUTOMOTIVE (UK) LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
NIGEL BARRINGTON HULME PORTLAND COMMERCIAL LIMITED Director 1997-01-01 CURRENT 1990-04-09 Active
NIGEL BARRINGTON HULME BROOKRISE DEVELOPMENTS LIMITED Director 1996-12-09 CURRENT 1996-11-29 Active
CHRISTOPHER JAMES O'NEILL PORTLAND HOMES MANAGEMENT COMPANY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CHRISTOPHER JAMES O'NEILL PORTLAND APARTMENTS SOUTH EAST LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
CHRISTOPHER JAMES O'NEILL BROOKRISE DEVELOPMENTS LIMITED Director 1996-12-09 CURRENT 1996-11-29 Active
CHRISTOPHER JAMES O'NEILL PORTLAND COMMERCIAL LIMITED Director 1991-03-31 CURRENT 1990-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-10-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-05AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-23AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-13AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-24AR0130/10/10 ANNUAL RETURN FULL LIST
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-24AR0130/10/09 FULL LIST
2010-02-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET ONEILL / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES O'NEILL / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRINGTON HULME / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE HULME / 16/02/2010
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE COACH HOUSE 15 CROYDON ROAD WESTERHAM KENT TN16 1TN
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM, THE COACH HOUSE, 15 CROYDON ROAD, WESTERHAM, KENT, TN16 1TN
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES O'NEILL / 01/12/2009
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES O'NEILL / 01/12/2009
2009-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES O'NEILL / 01/12/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2006-11-22363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-25363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/03
2003-11-26363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2002-11-14363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 53/55 HIGH STREET SEVENOAKS KENT TN13 1JF
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 53/55 HIGH STREET, SEVENOAKS, KENT TN13 1JF
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-16363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-09363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 2 RUSSIA COURT EAST ONEGA GATE ROTHERHITHE LONDON SE16 1PR
1998-07-15395PARTICULARS OF MORTGAGE/CHARGE
1998-07-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARMEL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARMEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-08-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-05-14 Outstanding HSBC BANK PLC
ASSIGNMENT OF RENTAL INCOME 2000-07-27 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-07-27 Satisfied DUNBAR BANK PLC
LEGAL MORTGAGE 1999-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-07-09 Satisfied DUNBAR BANK PLC
DEBENTURE 1998-07-09 Satisfied DUNBAR BANK PLC
DEBENTURE 1998-03-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1993-12-30 Satisfied NIGEL BARRINGTON HULME
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARMEL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CARMEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMEL PROPERTIES LIMITED
Trademarks
We have not found any records of CARMEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMEL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CARMEL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARMEL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMEL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARMEL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.