Calarose Properties Limited LONDON


Calarose Properties started in year 2014 as Private Limited Company with registration number 09235702. The Calarose Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 869 C/o Sander Accountants. Postal code: N12 8QA.

The company has 2 directors, namely Panayiotis G., Andreas T.. Of them, Andreas T. has been with the company the longest, being appointed on 25 September 2014 and Panayiotis G. has been with the company for the least time - from 23 February 2024. As of 6 May 2024, there was 1 ex director - Nita C.. There were no ex secretaries.

Calarose Properties Limited Address / Contact

Office Address 869 C/o Sander Accountants
Office Address2 869 High Road
Town London
Post code N12 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09235702
Date of Incorporation Thu, 25th Sep 2014
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Panayiotis G.

Position: Director

Appointed: 23 February 2024

Andreas T.

Position: Director

Appointed: 25 September 2014

Nita C.

Position: Director

Appointed: 25 September 2014

Resigned: 25 September 2014

Spw Directors Limited

Position: Corporate Director

Appointed: 25 September 2014

Resigned: 25 September 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Panayiotis G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andreas T. This PSC owns 25-50% shares and has 25-50% voting rights.

Panayiotis G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andreas T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-8 466-10 036       
Balance Sheet
Cash Bank In Hand2 8935 593       
Current Assets 5 59317 89910 16919 09830 40240 20911 50917 140
Net Assets Liabilities -10 0362 00011 53520 23930 79940 55251 29757 688
Net Assets Liabilities Including Pension Asset Liability-8 466-10 036       
Tangible Fixed Assets1 5583 103       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-8 468-10 038       
Shareholder Funds-8 466-10 036       
Other
Amount Specific Advance Or Credit Directors126 999126 999125 999      
Amount Specific Advance Or Credit Repaid In Period Directors  1 000      
Creditors 240 890240 886240 614240 614241 040241 040241 041227 826
Creditors Due After One Year436 266240 890       
Creditors Due Within One Year 218 156       
Fixed Assets424 907443 417442 642442 060441 624441 297441 052440 868440 730
Net Current Assets Liabilities2 893-212 563-199 756-189 911-180 771-169 458-159 460-148 530-155 216
Number Shares Allotted22       
Par Value Share11       
Secured Debts 249 990       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions1 5602 580       
Tangible Fixed Assets Cost Or Valuation1 5604 140       
Tangible Fixed Assets Depreciation21 037       
Tangible Fixed Assets Depreciation Charged In Period21 035       
Total Assets Less Current Liabilities427 800230 854242 886252 149260 853271 839281 592292 338285 514

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On February 23, 2024 new director was appointed.
filed on: 23rd, February 2024
Free Download (2 pages)

Company search