CALLMOUNT LTD
Other letting and operating of own or leased real estate
CALLMOUNT LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
First Floor 94 Stamford Hill London N16 6XS England
Full company profile for CALLMOUNT LTD (04317409), an active company based in London, England. Incorporated 6 Nov 2001. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£51.44k
Net Assets
£57.35k
Total Liabilities
£4.81M
Turnover
N/A
Employees
5
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Baruch Benjamin Springer | Director | Belgian | United Kingdom | 21 Nov 2001 | Active |
| Hayley Michelle Springer | Secretary | British | Unknown | 21 Nov 2001 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Baruch Benjamin Springer
Belgian
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Hayley Michelle Springer
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Central Buildings, Newland Street, Witham BRAINTREE | Freehold | £324,000 | 18 Mar 2025 |
508 Filton Avenue, Horfield, Bristol (BS7 0QE) SOUTH GLOUCESTERSHIRE | Freehold | £365,000 | 31 Jan 2025 |
60-62 High Street, Slough (SL1 1EL) SLOUGH | Freehold | £350,000 | 31 Jan 2024 |
6 and 11 Twyford Parade, 372 Ewell Road, Tolworth, KT6 7BA KINGSTON UPON THAMES | Freehold | £325,000 | 31 Jan 2024 |
11 and 11a The Parade, Staines Road West, Sunbury-On-Thames (TW16 7AB) SPELTHORNE | Freehold | £375,000 | 31 Jan 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Dec 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 6 Nov 2025 | Confirmation Statement | Confirmation statement made on 6 Nov 2025 with no updates | |
| 29 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 11 Nov 2024 | Persons With Significant Control | Change to Mrs Hayley Michelle Springer as a person with significant control on 7 Oct 2024 |
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 6 Nov 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Mrs Hayley Michelle Springer as a person with significant control on 7 Oct 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Nov 2024
4 months ago on 2 Dec 2025
Confirmation statement made on 6 Nov 2025 with no updates
5 months ago on 6 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 29 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 12 Feb 2025
Change to Mrs Hayley Michelle Springer as a person with significant control on 7 Oct 2024
1 years ago on 11 Nov 2024
