Cardale Park
Harrogate
HG3 1GY
Secretary Name | Dorothy Marion Bosomworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Wendy Jean Brooks |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Bedford Court Mansions London WC1B 3AE |
Director Name | Mr Roger Frederick Kilby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Director Name | Maureen Elizabeth Stopher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2008) |
Role | Property Developer |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Maureen Elizabeth Stopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2008) |
Role | Property Developer |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 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 | 21 December 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
Year | 2012 |
---|---|
Net Worth | £15,192 |
Cash | £12,437 |
Current Liabilities | £1,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
2 January 2018 | Notification of a person with significant control statement (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 21 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) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Secretary's details changed for Dorothy Marion Bosomworth on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Dorothy Marion Bosomworth on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mr Robert John Austin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Robert John Austin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Wendy Jean Brooks on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Wendy Jean Brooks on 21 January 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
22 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 October 2008 | Director appointed wendy jean brooks (2 pages) |
1 October 2008 | Director appointed wendy jean brooks (2 pages) |
17 September 2008 | Appointment terminated director roger kilby (1 page) |
17 September 2008 | Appointment terminated director and secretary maureen stopher (1 page) |
17 September 2008 | Appointment terminated director roger kilby (1 page) |
17 September 2008 | Appointment terminated director and secretary maureen stopher (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 149/151 sparrows herne bushey heath herts WD23 1AQ (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 149/151 sparrows herne bushey heath herts WD23 1AQ (1 page) |
9 September 2008 | Director appointed robert john austin (3 pages) |
9 September 2008 | Secretary appointed dorothy marion bosomworth (1 page) |
9 September 2008 | Secretary appointed dorothy marion bosomworth (1 page) |
9 September 2008 | Director appointed robert john austin (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (9 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (9 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (15 pages) |
21 December 2005 | Incorporation (15 pages) |