Karamark Properties Limited HEMEL HEMPSTEAD


Karamark Properties started in year 1999 as Private Limited Company with registration number 03804018. The Karamark Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hemel Hempstead at Unit 4 Grovelands. Postal code: HP2 7TE.

There is a single director in the firm at the moment - Robert P., appointed on 3 August 2000. In addition, a secretary was appointed - Kara P., appointed on 3 August 2000. Currenlty, the firm lists one former director, whose name is Xyz (nominees) Limited and who left the the firm on 6 April 2000. In addition, there is one former secretary - Xyz (secretaries) Limited who worked with the the firm until 6 April 2000.

Karamark Properties Limited Address / Contact

Office Address Unit 4 Grovelands
Office Address2 Boundary Way
Town Hemel Hempstead
Post code HP2 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804018
Date of Incorporation Fri, 9th Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Robert P.

Position: Director

Appointed: 03 August 2000

Kara P.

Position: Secretary

Appointed: 03 August 2000

Xyz (secretaries) Limited

Position: Secretary

Appointed: 09 July 1999

Resigned: 06 April 2000

Xyz (nominees) Limited

Position: Director

Appointed: 09 July 1999

Resigned: 06 April 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Robert P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-35 185-35 185-35 185-35 185       
Balance Sheet
Cash Bank In Hand25252525       
Cash Bank On Hand   252525252525605605
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-35 187-35 187-35 187-35 187       
Shareholder Funds-35 185-35 185-35 185-35 185       
Other
Average Number Employees During Period        111
Creditors   35 21035 21035 21035 21035 21035 21035 79035 790
Creditors Due Within One Year35 21035 21035 21035 210       
Loans From Directors   35 21035 21035 21035 210    
Net Current Assets Liabilities-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185
Nominal Value Allotted Share Capital    222    
Number Shares Allotted 222       
Number Shares Issued Fully Paid    2222222
Par Value Share 1111111111
Share Capital Allotted Called Up Paid2222       
Total Assets Less Current Liabilities-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185-35 185

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 2nd, March 2023
Free Download (7 pages)

Company search