Calmont Limited LEATHERHEAD


Founded in 1999, Calmont, classified under reg no. 03788215 is an active company. Currently registered at Warrens Way Guildford Road KT24 5QE, Leatherhead the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Graham B. and Douglas M.. In addition one secretary - Douglas M. - is with the firm. As of 10 May 2024, there were 2 ex directors - Jennifer M., John B. and others listed below. There were no ex secretaries.

Calmont Limited Address / Contact

Office Address Warrens Way Guildford Road
Office Address2 Effingham
Town Leatherhead
Post code KT24 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788215
Date of Incorporation Fri, 11th Jun 1999
Industry Development of building projects
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Graham B.

Position: Director

Appointed: 01 April 2010

Douglas M.

Position: Secretary

Appointed: 11 June 1999

Douglas M.

Position: Director

Appointed: 11 June 1999

Jennifer M.

Position: Director

Appointed: 15 August 2003

Resigned: 31 December 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 11 June 1999

John B.

Position: Director

Appointed: 11 June 1999

Resigned: 20 February 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Graham B. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Douglas M. This PSC owns 25-50% shares. Then there is Jennifer M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Graham B.

Notified on 11 June 2017
Nature of control: 50,01-75% shares

Douglas M.

Notified on 11 June 2017
Nature of control: 25-50% shares

Jennifer M.

Notified on 11 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-74 852-25 873-26 9835 605      
Balance Sheet
Current Assets65 78496 58568 79764 44644 17439 54138 764111 308384 252561 703
Net Assets Liabilities   5 6057 0916 9586 8066 7089 55258 402
Cash Bank In Hand2 6028961 332581      
Debtors63 18295 68967 46563 865      
Net Assets Liabilities Including Pension Asset Liability-74 852-25 873-26 9835 605      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve-74 856-25 877-26 9875 601      
Shareholder Funds-74 852-25 873-26 9835 605      
Other
Average Number Employees During Period     22222
Creditors   58 84137 08332 58331 95854 600324 700570 105
Net Current Assets Liabilities-44 8524 127-26 9835 6057 0916 9586 80656 70859 5528 402
Total Assets Less Current Liabilities-44 852-25 873-26 9835 6057 0916 9586 80656 70859 5528 402
Creditors Due After One Year30 00030 000        
Creditors Due Within One Year110 63692 45895 78058 841      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search