Carmelcrest Homes Ltd BISHOP'S STORTFORD


Founded in 2016, Carmelcrest Homes, classified under reg no. 10416959 is an active company. Currently registered at Suite 20, Block H Park Business Centre CM23 5RG, Bishop's Stortford the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 6th June 2018 Carmelcrest Homes Ltd is no longer carrying the name Hamilton Lee Homes.

The firm has one director. Raymond S., appointed on 13 August 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Luke S., Alexander S. and others listed below. There were no ex secretaries.

Carmelcrest Homes Ltd Address / Contact

Office Address Suite 20, Block H Park Business Centre
Office Address2 Dunmow Road
Town Bishop's Stortford
Post code CM23 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10416959
Date of Incorporation Fri, 7th Oct 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Raymond S.

Position: Director

Appointed: 13 August 2020

Luke S.

Position: Director

Appointed: 10 August 2020

Resigned: 25 August 2020

Alexander S.

Position: Director

Appointed: 10 August 2020

Resigned: 25 August 2020

Raymond S.

Position: Director

Appointed: 07 October 2016

Resigned: 10 August 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Raymond S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Raymond S. This PSC has significiant influence or control over the company,.

Raymond S.

Notified on 13 August 2020
Nature of control: significiant influence or control

Raymond S.

Notified on 7 October 2016
Ceased on 10 August 2020
Nature of control: significiant influence or control

Company previous names

Hamilton Lee Homes June 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-08-312022-08-312023-08-31
Net Worth-9 834      
Balance Sheet
Cash Bank On Hand 89 1225 485263 32413 84411 27615 654
Current Assets182 783105 52177 203535 985231 907294 327287 880
Debtors 16 39971 718272 661218 063283 051272 226
Net Assets Liabilities -59 307-128 198-74 647-26 282-16 897-46 189
Other Debtors 15 79963 968260 241217 9662 7002 700
Property Plant Equipment 2 231 5983 011 3082 382 0003 013 0573 466 5302 112 036
Net Assets Liabilities Including Pension Asset Liability-9 834      
Reserves/Capital
Shareholder Funds-9 834      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model     578 473 
Additions Other Than Through Business Combinations Property Plant Equipment  779 710  578 473265 506
Amounts Owed By Group Undertakings Participating Interests     280 351269 526
Average Number Employees During Period  11   
Bank Borrowings 1 209 1311 711 105    
Bank Borrowings Overdrafts  1 711 1051 581 7611 572 7911 487 0331 291 054
Bank Overdrafts 240 000     
Creditors 1 187 2951 505 6041 581 7611 713 7982 284 4861 129 938
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -16 15927 773   
Disposals Property Plant Equipment     125 0001 620 000
Fixed Assets295 724 3 011 3082 397 3423 028 4003 481 8732 112 037
Investment Property Fair Value Model     3 466 530 
Investments     15 343-15 342
Investments Fixed Assets   15 34215 34315 3431
Investments In Group Undertakings    111
Net Current Assets Liabilities-119 968-1 081 774-1 428 401-890 228-1 481 891-1 990 159-842 058
Other Creditors 944 1931 497 0311 422 2351 713 1042 284 4761 129 662
Other Disposals Property Plant Equipment   1 061 247   
Other Investments Other Than Loans    15 34215 342-15 342
Property Plant Equipment Gross Cost 2 231 5983 011 3082 382 000 3 466 5302 112 036
Provisions For Liabilities Balance Sheet Subtotal     21 57825 114
Total Additions Including From Business Combinations Property Plant Equipment   312 021   
Total Assets Less Current Liabilities175 7561 149 8241 582 9071 507 114   
Total Increase Decrease From Revaluations Property Plant Equipment   119 918   
Trade Creditors Trade Payables 3 1028 5733 97869410276
Trade Debtors Trade Receivables 6007 75012 42097  
Creditors Due After One Year185 590      
Creditors Due Within One Year302 751      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search