CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02607622

Incorporation date

03/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Cavendish House, 39 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1991)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon05/09/2025
Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 1st Floor Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/01/2022
Cessation of The Prudential Assurance Company Limited as a person with significant control on 2021-09-20
dot icon31/01/2022
Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 2021-09-20
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon24/06/2019
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-06-21
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon14/06/2018
Appointment of Charles Howard as a director on 2018-06-11
dot icon14/06/2018
Termination of appointment of Simon Geoffrey Carter as a director on 2018-06-11
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/08/2017
Notification of The Prudential Assurance Company Limited as a person with significant control on 2016-04-06
dot icon02/08/2017
Withdrawal of a person with significant control statement on 2017-08-02
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon15/05/2017
Registered office address changed from 5th Floor Cavendish House 39 Waterloo Street Birmingham B2 5PP to 1st Floor, Cavendish House 39 Waterloo Street Birmingham B2 5PP on 2017-05-15
dot icon20/03/2017
Appointment of Mr Simon Geoffrey Carter as a director on 2017-03-20
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/03/2017
Termination of appointment of William Robert Starn as a director on 2017-02-28
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon22/09/2015
Appointment of William Robert Starn as a director on 2015-09-16
dot icon21/09/2015
Termination of appointment of Edward Andrew Horsford Hodgson as a director on 2015-09-16
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/08/2015
Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon07/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon17/04/2012
Appointment of Edward Hodgson as a director
dot icon17/04/2012
Termination of appointment of Gerrit Meerkerk as a director
dot icon21/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon10/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/08/2011
Register(s) moved to registered inspection location
dot icon09/08/2011
Register inspection address has been changed
dot icon08/07/2011
Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY on 2011-07-08
dot icon08/07/2011
Appointment of Mr Gerrit Jan Meerkerk as a director
dot icon07/07/2011
Termination of appointment of Mark Lewis as a director
dot icon07/07/2011
Termination of appointment of Andrew Griffiths as a director
dot icon07/07/2011
Termination of appointment of Nicholas Smith as a secretary
dot icon07/07/2011
Termination of appointment of Robin Woodbridge as a director
dot icon07/07/2011
Appointment of Robson Property Management Limited as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon20/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Secretary appointed mr nicholas david mayhew smith
dot icon17/07/2009
Appointment terminated secretary mark stephenson
dot icon03/03/2009
Appointment terminated director mark stephenson
dot icon03/03/2009
Director appointed mr robin philip woodbridge
dot icon04/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon16/01/2009
Secretary appointed mark william stephenson
dot icon16/01/2009
Appointment terminated secretary richard lawrence
dot icon12/01/2009
Director appointed andrew donald griffiths
dot icon12/01/2009
Director appointed mark andrew lewis
dot icon13/08/2008
Return made up to 01/08/08; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
New secretary appointed
dot icon14/09/2007
Return made up to 01/08/07; full list of members
dot icon14/09/2007
Location of debenture register
dot icon14/09/2007
Location of register of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon10/08/2006
Return made up to 01/08/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon20/12/2005
Return made up to 01/08/05; full list of members
dot icon05/11/2004
Full accounts made up to 2004-05-31
dot icon23/09/2004
Return made up to 01/08/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-05-31
dot icon01/10/2003
Return made up to 01/08/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-05-31
dot icon03/02/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon27/09/2002
Return made up to 01/08/02; full list of members
dot icon16/10/2001
Full accounts made up to 2001-05-31
dot icon17/09/2001
Return made up to 01/08/01; full list of members
dot icon06/11/2000
Full accounts made up to 2000-05-31
dot icon24/10/2000
New secretary appointed
dot icon24/10/2000
Secretary resigned
dot icon18/08/2000
Return made up to 01/08/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-05-31
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
Secretary resigned
dot icon19/08/1999
Return made up to 01/08/99; full list of members
dot icon07/05/1999
New secretary appointed
dot icon27/04/1999
Registered office changed on 27/04/99 from: 150 holborn london EC1N 2LR
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1998-05-31
dot icon09/09/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon04/09/1998
Return made up to 01/08/98; full list of members
dot icon07/05/1998
Director resigned
dot icon05/05/1998
Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX
dot icon23/01/1998
Full accounts made up to 1997-05-31
dot icon14/08/1997
Return made up to 01/08/97; full list of members
dot icon16/05/1997
Auditor's resignation
dot icon23/04/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Location of register of members
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Registered office changed on 25/03/97 from: 66 chiltern street london W1M 2AL
dot icon25/03/1997
Location of debenture register
dot icon21/01/1997
Full accounts made up to 1996-05-31
dot icon13/08/1996
Return made up to 01/08/96; full list of members
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: suite 4 accurist house 44 baker street london W1M 1DH
dot icon24/04/1996
Accounts for a dormant company made up to 1995-05-31
dot icon04/08/1995
Return made up to 01/08/95; full list of members
dot icon02/05/1995
Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1995
Accounts for a dormant company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Director resigned
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Return made up to 01/08/94; full list of members
dot icon24/09/1993
Accounts for a dormant company made up to 1993-05-31
dot icon20/08/1993
Return made up to 01/08/93; full list of members
dot icon20/08/1993
Miscellaneous
dot icon20/08/1993
Registered office changed on 20/08/93 from: 96/98 baker street london wim ila
dot icon18/01/1993
Accounts for a dormant company made up to 1992-05-31
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon01/12/1992
Director resigned
dot icon02/10/1992
Registered office changed on 02/10/92 from: 78 brook st london W1Y 2AD
dot icon02/10/1992
Secretary resigned;new secretary appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
Return made up to 03/05/92; full list of members
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Registered office changed on 10/02/92 from: 120 east road london N1 6AA
dot icon04/06/1991
Certificate of change of name
dot icon03/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+3.52 % *

* during past year

Cash in Bank

£44,876.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
10.18K
-
2022
1
100.00
-
0.00
43.35K
-
2023
1
100.00
-
0.00
44.88K
-
2023
1
100.00
-
0.00
44.88K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.88K £Ascended3.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Charles
Director
11/06/2018 - Present
11
ROBSON PROPERTY MANAGEMENT LIMITED
Corporate Director
04/07/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED

CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 03/05/1991 with the registered office located at 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham B2 5PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?

toggle

CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED is currently Active. It was registered on 03/05/1991 .

Where is CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED located?

toggle

CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED is registered at 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham B2 5PP.

What does CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED do?

toggle

CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED have?

toggle

CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.