Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mrs Jacqueline Land |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Tennant Land Partners (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2005(4 days after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Christopher James Perry |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Aspin Gardens Knaresborough North Yorkshire HG5 8HW |
Director Name | Mr Nicholas James Agar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 May 2020) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | arcpropertysolicitors.com |
---|
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire 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 200 other UK companies use this postal address |
1 at £1 | Land Acquisitions LTD 50.00% Ordinary |
---|---|
1 at £1 | Nicholas James Agar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,947 |
Cash | £1,048 |
Current Liabilities | £155,449 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
19 October 2006 | Delivered on: 21 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a back gladstone street harrogate north yorkshire t/no NYK259159. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
24 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 December 2022 | Cessation of Nicholas James Agar as a person with significant control on 15 May 2020 (1 page) |
8 December 2022 | Cessation of Nicholas James Agar as a person with significant control on 15 May 2020 (1 page) |
29 July 2022 | Current accounting period extended from 30 October 2022 to 31 December 2022 (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
26 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 April 2021 | Resolutions
|
10 January 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
20 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
20 May 2020 | Termination of appointment of Nicholas James Agar as a director on 15 May 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mr Nicholas James Agar on 14 November 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 June 2019 | Appointment of Mrs Jacqueline Land as a director on 4 June 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Nicholas James Agar as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Land Acquisitions Limited as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Notification of Nicholas James Agar as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Land Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 July 2015 | Current accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Current accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 June 2010 | Director's details changed for Mr Nicholas James Agar on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Nicholas James Agar on 11 June 2010 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
16 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 January 2007 | Return made up to 14/10/06; full list of members
|
10 January 2007 | Return made up to 14/10/06; full list of members
|
21 October 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2006 | Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
14 October 2005 | Incorporation (9 pages) |
14 October 2005 | Incorporation (9 pages) |