Cardale Park
Harrogate
HG3 1GY
Director Name | Mr Mark Nicholas James Loftus |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Alastair William Hopps |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Mr Alastair William Hopps |
---|---|
Status | Current |
Appointed | 14 August 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Annabel Shirley Search |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 August 2000) |
Role | Administration Director |
Correspondence Address | Old Orchard House Church Street Goldsborough Knaresborough North Yorkshire HG5 8NR |
Director Name | Mr Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 day after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Robert John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Finance Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Director Name | Mr Gary Irvine Eckersall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 February 2016) |
Role | Property Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 14 April 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 14 August 2020) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Mr David Alan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Christopher Justin Taee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(4 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ghgplc.com |
---|
Registered Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Grosvenor Facilities Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
2 November 2000 | Delivered on: 6 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Director's details changed for Mr Alastair William Hopps on 3 August 2023 (2 pages) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 May 2021 | Director's details changed for Mr Alexander Toby Shedden Parry on 1 May 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
14 August 2020 | Appointment of Mr Mark Nicholas James Loftus as a director on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Robert John Austin as a director on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr Alastair William Hopps as a director on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Christopher Justin Taee as a director on 14 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Peter Paul Copley as a director on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr Alastair William Hopps as a secretary on 14 August 2020 (2 pages) |
21 April 2020 | Termination of appointment of Nigel Duncan Taee as a director on 14 April 2020 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 January 2019 | Appointment of Mr Alexander Toby Shedden Parry as a director on 10 January 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 December 2017 | Notification of Grosvenor Facilities Management Limited as a person with significant control on 1 December 2016 (2 pages) |
12 December 2017 | Notification of Grosvenor Facilities Management Limited as a person with significant control on 1 December 2016 (2 pages) |
12 July 2017 | Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages) |
7 April 2017 | Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of David Alan Barber as a secretary on 7 April 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
24 February 2016 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (19 pages) |
8 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (19 pages) |
8 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2011 (19 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders
|
11 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
27 January 2011 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
9 December 2009 | Director's details changed for Mr Christopher Justin Taee on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nigel Duncan Taee on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nigel Duncan Taee on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Paul Copley on 8 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr David Alan Barber on 8 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Peter Paul Copley on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert John Austin on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert John Austin on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Christopher Justin Taee on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Paul Copley on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gary Irvine Eckersall on 8 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr David Alan Barber on 8 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr David Alan Barber on 8 December 2009 (1 page) |
9 December 2009 | Director's details changed for Nigel Duncan Taee on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert John Austin on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Christopher Justin Taee on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gary Irvine Eckersall on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gary Irvine Eckersall on 8 December 2009 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
16 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
16 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
11 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
23 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
23 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
16 January 2003 | Return made up to 01/12/02; full list of members
|
16 January 2003 | Return made up to 01/12/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
9 February 2001 | Return made up to 01/12/00; full list of members (7 pages) |
9 February 2001 | Return made up to 01/12/00; full list of members (7 pages) |
6 November 2000 | Particulars of mortgage/charge (5 pages) |
6 November 2000 | Particulars of mortgage/charge (5 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
26 January 2000 | Ad 02/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 2000 | Ad 02/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
21 January 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 20 holywell row, london, EC2A 4XH (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 20 holywell row, london, EC2A 4XH (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
1 December 1999 | Incorporation (18 pages) |
1 December 1999 | Incorporation (18 pages) |