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

CARAMONT DEVELOPMENTS LIMITED

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
07094960
Private Limited Company
Active

Company Overview

About Caramont Developments Ltd
CARAMONT DEVELOPMENTS LIMITED was founded on 2009-12-03 and has its registered office in London. The organisation's status is listed as "Active". Caramont Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
CARAMONT DEVELOPMENTS LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N3
 
Filing Information
Company Number 07094960
Company ID Number 07094960
Date formed 2009-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 11:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARAMONT DEVELOPMENTS 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 CARAMONT DEVELOPMENTS LIMITED
The following companies were found which have the same name as CARAMONT DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARAMONT DEVELOPMENTS INC Delaware Unknown
CARAMONT DEVELOPMENTS FLORIDA (NO. 1) INC. 100 BISCAYNE BLVD. MIAMI FL 33132 Inactive Company formed on the 1981-09-22
CARAMONT DEVELOPMENTS FLORIDA (NO. 2) INC. 100 BISCAYNE BLVD. MIAMI FL 33132 Inactive Company formed on the 1981-09-22

Company Officers of CARAMONT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HYMAN WOLANSKI
Company Secretary 2009-12-03
STEPHEN JAMES FRIEL
Director 2009-12-03
HYMAN WOLANSKI
Director 2009-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID MORRIS
Director 2009-12-03 2009-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES FRIEL ATLANTIS LEASE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
STEPHEN JAMES FRIEL ATLANTIS GREENWICH LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
STEPHEN JAMES FRIEL LILYWHITE (SLOUGH) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN JAMES FRIEL LILYWHITE INVESTMENTS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
STEPHEN JAMES FRIEL LILYWHITE PROPERTY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
STEPHEN JAMES FRIEL LILYWHITE CREEKSIDE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
STEPHEN JAMES FRIEL IPRO (TAYLOR) LTD Director 2012-05-31 CURRENT 2012-05-31 Active
STEPHEN JAMES FRIEL LILYWHITE ICONA LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
STEPHEN JAMES FRIEL LILLYWHITE DEVELOPMENTS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
STEPHEN JAMES FRIEL CATHEDRAL (ELTHAM) LIMITED Director 2010-02-25 CURRENT 2000-06-23 Active
STEPHEN JAMES FRIEL I PRO MANAGEMENT LTD Director 2009-06-03 CURRENT 2009-06-03 Active - Proposal to Strike off
STEPHEN JAMES FRIEL GEMPRIDE LIMITED Director 2004-10-26 CURRENT 2004-09-29 Active
HYMAN WOLANSKI WOLANSKI & CO. LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
HYMAN WOLANSKI HESSEL STREET LIMITED Director 1996-05-08 CURRENT 1996-05-02 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2024-03-27Change of details for Mr Stephen James Friel as a person with significant control on 2024-03-27
2024-03-27Change of details for Mr Hyman Wolanski as a person with significant control on 2024-03-27
2023-12-11CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-04-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16SH02Sub-division of shares on 2020-01-07
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2017-12-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-09CH01Director's details changed for Mr Hyman Wolanski on 2016-12-09
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070949600007
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 070949600006
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0103/12/14 ANNUAL RETURN FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM 13 Station Road Finchley London N3 2SB
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070949600005
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0103/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH03SECRETARY'S DETAILS CHNAGED FOR HYMAN WOLANSKI on 2014-01-03
2014-01-03CH01Director's details changed for Mr Hyman Wolanski on 2014-01-03
2013-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070949600004
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0103/12/12 FULL LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-23RP04SECOND FILING WITH MUD 03/12/11 FOR FORM AR01
2012-02-23ANNOTATIONClarification
2012-02-07RP04SECOND FILING WITH MUD 03/12/11 FOR FORM AR01
2012-02-07ANNOTATIONClarification
2012-01-03AR0103/12/11 FULL LIST
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-04AR0103/12/10 FULL LIST
2010-04-20AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, 13 STATION CLOSE, FINCHLEY, LONDON, N3 2SE
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11SH0103/12/09 STATEMENT OF CAPITAL GBP 2
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, THIRD FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL
2010-02-10AP03SECRETARY APPOINTED HYMAN WOLANSKI
2010-02-10AP01DIRECTOR APPOINTED STEPHEN JAMES FRIEL
2010-02-08AP01DIRECTOR APPOINTED HYMAN WOLANSKI
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2009-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARAMONT DEVELOPMENTS 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 CARAMONT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding BANK OF CYPRUS UK LIMITED TRADING AS BANK OF CYPRUS UK
2016-03-24 Outstanding BANK OF CYPRUS UK LIMITED TRADING AS BANK OF CYPRUS UK
2014-07-12 Outstanding BANK OF CYPRUS UK LIMITED
2013-12-05 Outstanding BANK OF CYPRUS UK LIMITED
LEGAL CHARGE 2012-07-06 Satisfied CYPRUS POPULAR BANK PUBLIC CO LTD
PLEDGE OF SHARES 2010-03-12 Satisfied MARFIN POPULAR BANK PUBLIC CO LIMITED
DEBENTURE 2010-03-04 Satisfied MARFIN POPULAR BANK PUBLIC CO LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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

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 CARAMONT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CARAMONT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARAMONT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CARAMONT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARAMONT DEVELOPMENTS 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 (64209 - Activities of other holding companies n.e.c.) as CARAMONT DEVELOPMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CARAMONT DEVELOPMENTS 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 CARAMONT DEVELOPMENTS 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 CARAMONT DEVELOPMENTS 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.