Background WavePink WaveYellow Wave

BUSINESS HOMES CARDONALD PARK LIMITED (06502047)

BUSINESS HOMES CARDONALD PARK LIMITED (06502047) is an active UK company. incorporated on 12 February 2008. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUSINESS HOMES CARDONALD PARK LIMITED has been registered for 18 years. Current directors include HOULSTON, James Simon Holte, HOULSTON, Simon Lister Holte, MASON, Andrew Peter and 2 others.

Company Number
06502047
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
The Corn Exchange, Liverpool, L2 0PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOULSTON, James Simon Holte, HOULSTON, Simon Lister Holte, MASON, Andrew Peter, MASON, Christopher Ian, RANDLE, Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS HOMES CARDONALD PARK LIMITED

BUSINESS HOMES CARDONALD PARK LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUSINESS HOMES CARDONALD PARK LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06502047

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Corn Exchange Brunswick Street Liverpool, L2 0PJ,

Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 10
Director Left
Jun 11
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HARVEY, Ben Desmond

Active
Brunswick Street, LiverpoolL2 0PJ
Secretary
Appointed 13 Aug 2008

RANDLE, Lee

Active
Brunswick Street, LiverpoolL2 0PJ
Secretary
Appointed 12 Feb 2008

HOULSTON, James Simon Holte

Active
Saybrook Cottage 4 The Crescent, WetherbyLS22 4AX
Born March 1974
Director
Appointed 20 Mar 2008

HOULSTON, Simon Lister Holte

Active
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 20 Mar 2008

MASON, Andrew Peter

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1965
Director
Appointed 24 Feb 2023

MASON, Christopher Ian

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1967
Director
Appointed 24 Feb 2023

RANDLE, Lee

Active
Brunswick Street, LiverpoolL2 0PJ
Born October 1970
Director
Appointed 12 Feb 2008

GILBERT, Nicholas Jay

Resigned
14 Carleton Park Avenue, PontefractWF8 3RH
Secretary
Appointed 20 Mar 2008
Resigned 04 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 12 Feb 2008
Resigned 12 Feb 2008

HOULSTON, Jonathan Ronald Holte

Resigned
Carnela Cottage, HarrogateHG3 1BA
Born November 1977
Director
Appointed 20 Mar 2008
Resigned 20 Oct 2009

KELLY, Andrew Dean

Resigned
37 Queens Drive, LiverpoolL18 2DT
Born February 1972
Director
Appointed 12 Feb 2008
Resigned 12 Feb 2008

MASON, Geoffrey Owen

Resigned
Brunswick Street, LiverpoolL2 0PJ
Born March 1940
Director
Appointed 12 Feb 2008
Resigned 24 Feb 2023

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 12 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew Peter Mason

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Aug 2025

Mr Christopher Ian Mason

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Aug 2025

Mrs Antonia Clare Goodall

Active
Brunswick Street, LiverpoolL2 0PJ
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Aug 2025

Mr Geoffrey Owen Mason

Ceased
Brunswick Street, LiverpoolL2 0PJ
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
11 September 2009
287Change of Registered Office
Legacy
2 April 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation