CARDINAL PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARDINAL PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03497817

Incorporation date

23/01/1998

Size

Full

Contacts

Registered address

Registered address

Fernhill House, Battye Street, Bradford BD4 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1998)
dot icon17/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon24/03/2023
Full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon10/02/2022
Full accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon09/11/2021
Appointment of Mr Michael Simms as a director on 2021-11-09
dot icon09/11/2021
Appointment of Mr Dean Baldwin as a director on 2021-11-09
dot icon09/11/2021
Appointment of Mr David Andrew Newlove as a director on 2021-11-09
dot icon13/10/2021
Termination of appointment of Mark Simpson as a secretary on 2021-10-13
dot icon14/05/2021
Full accounts made up to 2020-06-30
dot icon12/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon14/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon14/12/2018
Termination of appointment of Richard Craig Johnson as a director on 2018-11-28
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Termination of appointment of Paul David Benjamin Considine as a director on 2018-08-21
dot icon30/01/2018
Director's details changed for Richard Craig Johnson on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Timothy Brian Considine on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Paul David Benjamin Considine on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Brian Considine on 2018-01-30
dot icon12/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Registered office address changed from Fern Hill House Battye Street Bradford BD4 8AG England to Fernhill House Battye Street Bradford BD4 8AG on 2016-08-18
dot icon16/08/2016
Registered office address changed from Systems House Ives Street Shipley West Yorkshire BD17 7DZ to Fern Hill House Battye Street Bradford BD4 8AG on 2016-08-16
dot icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Philip Edward Bamford as a director on 2015-12-31
dot icon09/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of Graham Philip Davies as a director on 2015-05-01
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Mark Simpson as a secretary on 2015-01-08
dot icon07/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon25/04/2014
Termination of appointment of Michael Barnard as a secretary
dot icon18/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon08/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon25/04/2013
Termination of appointment of Brian Gorman as a director
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon28/01/2013
Secretary's details changed for Mr Michael Andrew Barnard on 2012-05-14
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon06/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/02/2010
Director's details changed for Richard Craig Johnson on 2010-01-23
dot icon08/02/2010
Director's details changed for Mr Paul David Benjamin Considine on 2010-01-23
dot icon08/02/2010
Director's details changed for Brian Ross Gorman on 2010-01-23
dot icon08/02/2010
Director's details changed for Philip Edward Bamford on 2010-01-23
dot icon08/02/2010
Director's details changed for Mr Graham Philip Davies on 2010-01-23
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 23/01/09; full list of members
dot icon19/02/2009
Director's change of particulars / timothy considine / 01/09/2008
dot icon06/01/2009
Director appointed richard craig johnson
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 23/01/08; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 23/01/07; full list of members
dot icon29/12/2006
New director appointed
dot icon08/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/08/2006
Director resigned
dot icon13/02/2006
Return made up to 23/01/06; full list of members
dot icon27/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/02/2005
Return made up to 23/01/05; full list of members
dot icon29/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/02/2004
Return made up to 23/01/04; full list of members
dot icon27/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/04/2003
Return made up to 23/01/03; full list of members
dot icon17/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/07/2002
New director appointed
dot icon02/02/2002
Return made up to 23/01/02; full list of members
dot icon03/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon30/01/2001
Return made up to 23/01/01; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Return made up to 23/01/00; full list of members
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Return made up to 23/01/99; full list of members
dot icon23/02/1998
New director appointed
dot icon21/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
New director appointed
dot icon11/02/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon06/02/1998
Ad 02/02/98--------- £ si 10000@1=10000 £ ic 1/10001
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Registered office changed on 29/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon23/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Considine, Brian
Director
09/08/1999 - Present
9
Considine, Timothy Brian
Director
13/02/1998 - Present
12
Newlove, David Andrew
Director
09/11/2021 - Present
3
Simms, Michael
Director
09/11/2021 - Present
-
Baldwin, Dean
Director
09/11/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARDINAL PROJECT MANAGEMENT LIMITED

CARDINAL PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 23/01/1998 with the registered office located at Fernhill House, Battye Street, Bradford BD4 8AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL PROJECT MANAGEMENT LIMITED?

toggle

CARDINAL PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 23/01/1998 .

Where is CARDINAL PROJECT MANAGEMENT LIMITED located?

toggle

CARDINAL PROJECT MANAGEMENT LIMITED is registered at Fernhill House, Battye Street, Bradford BD4 8AG.

What does CARDINAL PROJECT MANAGEMENT LIMITED do?

toggle

CARDINAL PROJECT MANAGEMENT LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CARDINAL PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-08 with no updates.