Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mrs Aimee Jane Hall |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | millparkconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 339226 |
Telephone region | Wakefield |
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 300 other UK companies use this postal address |
1 at £1 | Martin Richard Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,434 |
Cash | £169 |
Current Liabilities | £24,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold unit 4 church street thornes wakefield title no WYK362522. Outstanding |
18 April 2017 | Delivered on: 18 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Registration of charge 067272490003, created on 7 April 2020 (56 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (6 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 December 2018 | Director's details changed for Mr Martin Richard Hall on 31 March 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Notification of Martin Richard Hall as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Martin Richard Hall as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Registration of charge 067272490002, created on 21 April 2017 (40 pages) |
11 May 2017 | Registration of charge 067272490002, created on 21 April 2017 (40 pages) |
18 April 2017 | Registration of charge 067272490001, created on 18 April 2017 (42 pages) |
18 April 2017 | Registration of charge 067272490001, created on 18 April 2017 (42 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Appointment of Mrs Aimee Jane Hall as a director on 1 January 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Aimee Jane Hall as a director on 1 January 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
22 February 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
22 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Company name changed affordable housing regeneration company LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Company name changed affordable housing regeneration company LIMITED\certificate issued on 09/09/10
|
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
9 August 2010 | Termination of appointment of Paul Land as a director (1 page) |
9 August 2010 | Director's details changed for Mr Martin Richard Hall on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martin Richard Hall on 5 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of Paul Land as a director (1 page) |
9 August 2010 | Director's details changed for Mr Martin Richard Hall on 5 August 2010 (2 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Change of name notice (1 page) |
6 August 2010 | Resolutions
|
6 August 2010 | Change of name notice (1 page) |
14 July 2010 | Appointment of Mr Martin Richard Hall as a director (2 pages) |
14 July 2010 | Appointment of Mr Martin Richard Hall as a director (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
20 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
18 November 2008 | Company name changed affordable housing development company (pendle) LIMITED\certificate issued on 19/11/08 (3 pages) |
18 November 2008 | Company name changed affordable housing development company (pendle) LIMITED\certificate issued on 19/11/08 (3 pages) |
17 October 2008 | Incorporation (13 pages) |
17 October 2008 | Incorporation (13 pages) |