Cardale Park Properties Ltd HARROGATE


Founded in 2004, Cardale Park Properties, classified under reg no. 05260371 is an active company. Currently registered at 1 Cardale Park HG3 1RZ, Harrogate the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2014-03-17 Cardale Park Properties Ltd is no longer carrying the name Quaypoint.

At the moment there are 3 directors in the the company, namely David O., Linda B. and Chloe B.. In addition one secretary - David O. - is with the firm. As of 29 April 2024, there were 4 ex directors - Esta R., David O. and others listed below. There were no ex secretaries.

Cardale Park Properties Ltd Address / Contact

Office Address 1 Cardale Park
Office Address2 Beckwith Head Road
Town Harrogate
Post code HG3 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260371
Date of Incorporation Fri, 15th Oct 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

David O.

Position: Director

Appointed: 27 March 2014

Linda B.

Position: Director

Appointed: 24 January 2005

Chloe B.

Position: Director

Appointed: 24 January 2005

David O.

Position: Secretary

Appointed: 15 October 2004

Esta R.

Position: Director

Appointed: 15 October 2004

Resigned: 31 May 2013

David O.

Position: Director

Appointed: 15 October 2004

Resigned: 03 November 2004

James B.

Position: Director

Appointed: 15 October 2004

Resigned: 31 January 2022

Joseph R.

Position: Director

Appointed: 15 October 2004

Resigned: 02 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2004

Resigned: 15 October 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Linda B. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is James B. This PSC owns 50,01-75% shares.

Linda B.

Notified on 1 October 2019
Nature of control: 50,01-75% shares

James B.

Notified on 7 April 2016
Ceased on 1 October 2019
Nature of control: 50,01-75% shares

Company previous names

Quaypoint March 17, 2014
Rhodes November 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand140 39835 24652 00015 665124 626
Current Assets830 0561 308 0221 705 6301 549 7301 728 610
Debtors689 658244 400363 988246 344316 262
Net Assets Liabilities1 199 0871 493 1281 340 6991 245 2722 114 204
Other Debtors587 826142 576196 230165 023264 340
Property Plant Equipment   57 303168 578
Other
Accumulated Depreciation Impairment Property Plant Equipment99 44799 447 5 022330 131
Additions Other Than Through Business Combinations Property Plant Equipment   62 325436 384
Average Number Employees During Period 3464
Bank Borrowings Overdrafts32   240
Corporation Tax Payable10 600 4 9975 187 
Corporation Tax Recoverable1 5171 517   
Creditors2 118 8003 492 0093 643 9663 522 2804 446 052
Disposals Investment Property Fair Value Model 234 062500 000  
Fixed Assets  3 762 7233 820 0265 418 578
Future Minimum Lease Payments Under Non-cancellable Operating Leases  355 451317 48446 399
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 131 785  1 487 277
Increase From Depreciation Charge For Year Property Plant Equipment   5 02242 597
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    282 512
Investment Property4 180 0004 077 7233 762 7233 762 7235 250 000
Investment Property Fair Value Model4 180 0004 077 7233 762 7233 762 7235 250 000
Net Current Assets Liabilities-524 6781 122 3691 442 6731 120 4971 375 016
Other Creditors2 118 8003 492 0093 643 9663 522 2804 446 052
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  99 447  
Other Disposals Property Plant Equipment  99 447  
Other Taxation Social Security Payable47 88818 67824 96823 1146 465
Property Plant Equipment Gross Cost99 44799 447 62 325498 709
Provisions For Liabilities Balance Sheet Subtotal337 435214 955220 731172 971233 338
Total Assets Less Current Liabilities3 655 3225 200 0925 205 3964 940 5236 793 594
Trade Creditors Trade Payables86 019102 080107 974139 603153 148
Trade Debtors Trade Receivables100 315100 307167 75881 32151 922

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (14 pages)

Company search

Advertisements