Caramont Developments Limited

Caramont Developments Limited

#07094960 Active
Founded: 03/12/2009
Industries: Activities of other holding companies n.e.c.
Location: London

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (7 months)
Cash in Bank £8,000
↑ 164%
Total Liabilities £1m
↑ 144%
Employees 2
↑ 0%

Directors

Role:
Director
Appointed:
03/12/2009
Nationality:
British
Age:
68 years
Role:
Managing Director
Appointed:
03/12/2009
Nationality:
British
Age:
77 years

People with Significant Control

Hyman Wolanski
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Stephen James Friel
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Mar 2023Mar 2022Mar 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

7 charges registered
Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Outstanding
Created 24/03/2016

Freehold property k/a well hall road garage and car park well hall road london title no TGL337778.

#070949600007 Negative Pledge
Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Outstanding
Created 24/03/2016

F/H k/a well hall road garage and car park, well hall road london t/no.TGL337778.

#070949600006 Negative Pledge

Properties

2 properties
Regions
1
Freehold
1
Leasehold
1
GREATER LONDON

Well Hall Road Garage And Car Park, Well Hall Road, London

Freehold
Added 26/04/2016 GREENWICH
GREATER LONDON

1-4 Odeon Parade, Well Hall Road, London (SE9 6BZ)

Leasehold SE9 6BZ
Added 20/07/2012 GREENWICH
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

31/03/2025 Accounts

Accounts With Accounts Type Total Exemption Full

10/12/2024 Confirmation Statement

Confirmation Statement With Updates

28/03/2024 Accounts

Accounts With Accounts Type Total Exemption Full

27/03/2024 Address

Change Registered Office Address Company With Date Old Address New Address

27/03/2024 Persons With Significant Control

Change To A Person With Significant Control

27/03/2024 Persons With Significant Control

Change To A Person With Significant Control

11/12/2023 Confirmation Statement

Confirmation Statement With Updates