UKBizDB.co.uk

CARDALE NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardale Nominees Limited. The company was founded 21 years ago and was given the registration number 04731286. The firm's registered office is in NORTH YORKSHIRE. You can find them at 2 Greengate, Cardale Park, Harrogate, North Yorkshire, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CARDALE NOMINEES LIMITED
Company Number:04731286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director16 February 2023Active
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director15 June 2022Active
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director25 July 2017Active
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director25 July 2017Active
26, York Road, Harrogate, United Kingdom, HG1 2QL

Secretary01 April 2008Active
Deep Ghyll Farm, Kerkby Malzeard, HG3 4SO

Secretary06 January 2004Active
26, York Road, Harrogate, England, HG1 2QL

Secretary01 November 2009Active
23 Wedderburn Road, Harrogate, HG2 7QH

Secretary01 January 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary11 April 2003Active
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director23 May 2003Active
The Bridge House, Malthouse Lane Burn Bridge, Harrogate, HG3 1PE

Director23 May 2003Active
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director15 June 2022Active
Deep Ghyll Farm, Kirkby Malzeard, Laverton, Ripon, United Kingdom, HG4 3SU

Director23 May 2003Active
Cowflatt Cottage, Main Street, West Haddlesey, Selby, United Kingdom, YO8 8QA

Director01 April 2008Active
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director25 July 2017Active
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

Director02 April 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director11 April 2003Active

People with Significant Control

Mr Ashley Lawrence Alger
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:2 Greengate, Cardale Park, North Yorkshire, HG3 1GY
Nature of control:
  • Significant influence or control
Mr Richard Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:2 Greengate, Cardale Park, North Yorkshire, HG3 1GY
Nature of control:
  • Significant influence or control
Cardale Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Greengate, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Change account reference date company current extended.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Change of constitution

Statement of companys objects.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-02-23Address

Change sail address company with new address.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person director company with change date.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.