UKBizDB.co.uk

CARDALE PARK PROPERTIES LTD

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

This company is commonly known as Cardale Park Properties Ltd. The company was founded 19 years ago and was given the registration number 05260371. The firm's registered office is in HARROGATE. You can find them at 1 Cardale Park, Beckwith Head Road, Harrogate, N Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARDALE PARK PROPERTIES LTD
Company Number:05260371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Cardale Park, Beckwith Head Road, Harrogate, N Yorkshire, HG3 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cardale Park, Beckwith Head Road, Harrogate, England, HG3 1RZ

Secretary15 October 2004Active
1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RZ

Director24 January 2005Active
The Pastures Linton Lane, Linton, Wetherby, LS22 4HL

Director24 January 2005Active
1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RZ

Director27 March 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 2004Active
The Pastures, Linton Lane, Wetherby, LS22 4HL

Director15 October 2004Active
Theold Barn, Copster Lane, Oxspring, Sheffield, S36 8YF

Director15 October 2004Active
The Pool House, Ingmanthorpe Hall, Wetherby, LS22 5PX

Director15 October 2004Active
The Poolhouse Ingmanthorpe Hall, Montagu Lane, Wetherby, LS22 5PX

Director15 October 2004Active

People with Significant Control

Mrs Linda Beresford
Notified on:01 October 2019
Status:Active
Date of birth:November 1951
Nationality:British
Address:1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Rhodes Beresford
Notified on:07 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RZ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 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
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person secretary company with change date.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.