This company is commonly known as Cardinal Properties (wetherby) Limited. The company was founded 30 years ago and was given the registration number 02911593. The firm's registered office is in HARROGATE. You can find them at Crown Chambers, Princes Street, Harrogate, North Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CARDINAL PROPERTIES (WETHERBY) LIMITED |
---|---|---|
Company Number | : | 02911593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calle Calendula 51, Casa 49, 29680, Estepona, Spain, | Secretary | 01 September 2008 | Active |
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ | Director | 06 April 1994 | Active |
20, Albany Road, Bilton, Harrogate, England, HG1 4NS | Director | 01 February 2004 | Active |
The Old School House, 63b Kent Road, Harrogate, England, HG1 2NL | Director | 01 October 2015 | Active |
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ | Director | 26 April 2005 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 March 1994 | Active |
52 Hollins Lane, Hampsthwaite, Harrogate, HG3 2EG | Secretary | 05 March 2001 | Active |
57 Yewdale Road, Harrogate, HG2 8NE | Secretary | 06 April 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 March 1994 | Active |
59 Yewdale Road, Harrogate, HG2 8NE | Director | 19 April 2002 | Active |
59 Yewdale Road, Harrogate, HG2 8NE | Director | 26 April 2001 | Active |
57 Yewdale Road, Harrogate, HG2 8NE | Director | 06 April 1994 | Active |
Hawbeck Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Officers | Appoint person director company with name date. | Download |
2015-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.