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.
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 | : |
|
Registered Address | : | 1 Cardale Park, Beckwith Head Road, Harrogate, N Yorkshire, HG3 1RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cardale Park, Beckwith Head Road, Harrogate, England, HG3 1RZ | Secretary | 15 October 2004 | Active |
1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RZ | Director | 24 January 2005 | Active |
The Pastures Linton Lane, Linton, Wetherby, LS22 4HL | Director | 24 January 2005 | Active |
1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RZ | Director | 27 March 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2004 | Active |
The Pastures, Linton Lane, Wetherby, LS22 4HL | Director | 15 October 2004 | Active |
Theold Barn, Copster Lane, Oxspring, Sheffield, S36 8YF | Director | 15 October 2004 | Active |
The Pool House, Ingmanthorpe Hall, Wetherby, LS22 5PX | Director | 15 October 2004 | Active |
The Poolhouse Ingmanthorpe Hall, Montagu Lane, Wetherby, LS22 5PX | Director | 15 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Change person secretary company with change date. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.