Business Homes Cardonald Park Limited LIVERPOOL


Business Homes Cardonald Park started in year 2008 as Private Limited Company with registration number 06502047. The Business Homes Cardonald Park company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Liverpool at The Corn Exchange. Postal code: L2 0PJ.

Currently there are 5 directors in the the firm, namely Christopher M., Andrew M. and Simon H. and others. In addition 2 active secretaries, Ben H. and Lee R. were appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas G. who worked with the the firm until 4 August 2008.

Business Homes Cardonald Park Limited Address / Contact

Office Address The Corn Exchange
Office Address2 Brunswick Street
Town Liverpool
Post code L2 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06502047
Date of Incorporation Tue, 12th Feb 2008
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 24 February 2023

Andrew M.

Position: Director

Appointed: 24 February 2023

Ben H.

Position: Secretary

Appointed: 13 August 2008

Simon H.

Position: Director

Appointed: 20 March 2008

James H.

Position: Director

Appointed: 20 March 2008

Lee R.

Position: Secretary

Appointed: 12 February 2008

Lee R.

Position: Director

Appointed: 12 February 2008

Nicholas G.

Position: Secretary

Appointed: 20 March 2008

Resigned: 04 August 2008

Jonathan H.

Position: Director

Appointed: 20 March 2008

Resigned: 20 October 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 12 February 2008

Resigned: 12 February 2008

Geoffrey M.

Position: Director

Appointed: 12 February 2008

Resigned: 24 February 2023

Andrew K.

Position: Director

Appointed: 12 February 2008

Resigned: 12 February 2008

Instant Companies Limited

Position: Corporate Director

Appointed: 12 February 2008

Resigned: 12 February 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Geoffrey M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geoffrey M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements