Carimax Limited LONDON


Founded in 1998, Carimax, classified under reg no. 03529017 is an active company. Currently registered at 15 Eccleston Square SW1V 1NP, London the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Linda G. and Simon P.. In addition one secretary - Linda G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carimax Limited Address / Contact

Office Address 15 Eccleston Square
Town London
Post code SW1V 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529017
Date of Incorporation Tue, 17th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Linda G.

Position: Secretary

Appointed: 10 December 2019

Linda G.

Position: Director

Appointed: 10 December 2019

Simon P.

Position: Director

Appointed: 16 March 2019

Lucy D.

Position: Secretary

Appointed: 07 February 2006

Resigned: 10 December 2019

Dominic N.

Position: Director

Appointed: 24 March 2001

Resigned: 20 October 2005

Lucy D.

Position: Director

Appointed: 09 April 1999

Resigned: 10 July 2021

Margaret P.

Position: Director

Appointed: 17 March 1998

Resigned: 28 June 2018

Margaret P.

Position: Secretary

Appointed: 17 March 1998

Resigned: 07 February 2006

Nicola F.

Position: Director

Appointed: 17 March 1998

Resigned: 15 March 2001

Philip C.

Position: Director

Appointed: 17 March 1998

Resigned: 17 March 1999

Nominee Directors Ltd

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we researched, there is Simon P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Iker R. This PSC owns 25-50% shares. Then there is Alfredo C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Simon P.

Notified on 10 January 2023
Nature of control: 25-50% shares

Iker R.

Notified on 10 January 2023
Nature of control: 25-50% shares

Alfredo C.

Notified on 10 January 2023
Nature of control: 25-50% shares

Lucy D.

Notified on 12 January 2021
Ceased on 10 July 2021
Nature of control: 25-50% shares

Lucy D.

Notified on 1 July 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 7221 455      
Balance Sheet
Current Assets1 7221 4554 13514 8495 6345 4252 0865 240
Net Assets Liabilities 1 4554 1358 8494 9275 4252 0865 240
Net Assets Liabilities Including Pension Asset Liability1 7221 455      
Reserves/Capital
Shareholder Funds1 7221 455      
Other
Creditors  7 8006 000707   
Net Current Assets Liabilities1 7221 4554 1358 8494 9275 4252 0865 240
Total Assets Less Current Liabilities1 7221 4554 1358 8495 6345 4252 0865 240

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements