CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED
Overview
Company Name | CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02607622 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED located?
Registered Office Address | 1st Floor, Cavendish House 39 Waterloo Street B2 5PP Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
DALEBAY LIMITED | May 03, 1991 | May 03, 1991 |
What are the latest accounts for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 4 pages | AA | ||
Cessation of The Prudential Assurance Company Limited as a person with significant control on Sep 20, 2021 | 1 pages | PSC07 | ||
Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on Sep 20, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Change of details for The Prudential Assurance Company Limited as a person with significant control on Jun 21, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with updates | 5 pages | CS01 | ||
Appointment of Charles Howard as a director on Jun 11, 2018 | 2 pages | AP01 | ||
Termination of appointment of Simon Geoffrey Carter as a director on Jun 11, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2017 | 5 pages | AA | ||
Notification of The Prudential Assurance Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 02, 2017 | 2 pages | PSC09 | ||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||
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 May 15, 2017 | 1 pages | AD01 | ||
Appointment of Mr Simon Geoffrey Carter as a director on Mar 20, 2017 | 2 pages | AP01 | ||
Who are the officers of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOWARD, Charles | Director | 39 Waterloo Street B2 5PP Birmingham 1st Floor, Cavendish House England | United Kingdom | British | Director | 246526960001 | ||||||||
ROBSON PROPERTY MANAGEMENT LIMITED | Director | - 47 Upper Berkeley Street W1H 5QW London 46 United Kingdom |
| 161411910001 | ||||||||||
ASHMAN, Louise Jean | Secretary | 74 Winster Avenue Dorridge B93 8ST Solihull | British | Chartered Surveyor | 72591560004 | |||||||||
LAWLEY, Anne Katharine | Secretary | 25 Parkside 17 Hamilton Road Ealing W5 2EG London | British | 39298940001 | ||||||||||
LAWRENCE, Richard Peter | Secretary | 3 Ledwell Shirley B90 1SL Solihull West Midlands | British | Chartered Surveyor | 125777610001 | |||||||||
READ, Jonathan Charles | Secretary | 6 Prospect Lane B91 1HJ Solihull West Midlands | British | 66338430001 | ||||||||||
SLIPPER, Andrew Martin | Secretary | Middle House Middle Hill Englefield Green TW20 0JR Egham Surrey | British | 8512670001 | ||||||||||
SMITH, Nicholas David Mayhew | Secretary | 9 Holland Avenue Knowle B93 9DW Solihull West Midlands | British | Lawyer | 127095010001 | |||||||||
STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||||||
WINFIELD, Corin Robert | Secretary | 24 Queens Avenue Shirley B90 2NT Solihull West Midlands | British | 61906590002 | ||||||||||
WINSON, Avril Helen Winifred | Secretary | 1 Nelson Road Wanstead E11 2AX London | British | 4688980001 | ||||||||||
BAMFORD, Patrick Martyn | Director | Snowdrop Cottage 8 Mount End CM16 7PS Epping Essex | England | British | Accountant | 61131980002 | ||||||||
CARTER, Simon Geoffrey | Director | 3rd Floor 36 Carnaby Street W1F 7DR London Logicor Europe Limited United Kingdom | United Kingdom | British | Cfo | 184444990001 | ||||||||
COLEMAN, David Michael | Director | Downings 18 Uplands Way Riverhead TN13 3BW Sevenoaks Kent | British | Director | 2305220001 | |||||||||
COLLINS, Michael Andrew | Director | Highfield 36 Newlands Avenue WD7 8EL Radlett Hertfordshire | British | Director | 8512660001 | |||||||||
CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | Director | 11841300002 | ||||||||
CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | Company Director | 56651680001 | ||||||||
GANDY, Jonathan Sydney | Director | 5 Fairlawns Cambridge Park TW1 2JY Twickenham Middlesex | British | Director | 14283530002 | |||||||||
GLASSETT, John Robert | Director | 12 Sparrowgrove Otterbourne SO21 2DL Winchester Hampshire | United Kingdom | British | Director | 47008430001 | ||||||||
GRIFFITHS, Andrew Donald | Director | Cruck House 38 Main Street LE6 0AD Newton Linford Leicestershire | United Kingdom | British | Director/Chartered Surveyor | 56528380003 | ||||||||
HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | Company Director | 61906560002 | |||||||||
HODGSON, Edward Andrew Horsford | Director | 9 Kingsway WC2B 6XF London Blackstone Pm United Kingdom | United Kingdom | British | Chartered Surveyor | 147837020001 | ||||||||
LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | Financial Controller | 135597890002 | ||||||||
MEERKERK, Gerrit Jan | Director | - 38 Avenue De La Liberte L-1930 34 Luxembourg Luxembourg | Luxembourg | Dutch | Funds Controller | 161417990001 | ||||||||
PAWLEY, Philip John | Director | 33 Hartford Road Hartley Wintney RG27 8QG Hook Hampshire | British | Surveyor | 60213170001 | |||||||||
SHAW, James Norman | Director | 13 Queens Elm Square Old Church Street SW3 6ED London | United Kingdom | British | Chartered Surveyor | 3217630003 | ||||||||
SLIPPER, Andrew Martin | Director | Middle House Middle Hill Englefield Green TW20 0JR Egham Surrey | England | British | Director | 8512670001 | ||||||||
STACEY, Michael Andrew | Director | 3 Kenwyn Road West Wimbledon SW20 8PR London | British | Financial Accountant | 67345190001 | |||||||||
STARN, William Robert | Director | 36 Carnaby Street N19 3AF London 3rd Floor United Kingdom | United Kingdom | American | Cheif Financial Officer | 187848830001 | ||||||||
STEPHENSON, Mark William | Director | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | England | British | Solicitor | 82815550001 | ||||||||
THIMONT, Paul Andrew | Director | 58 Kings Road Wimbledon SW19 8QW London | British | Director | 47567130001 | |||||||||
WOODBRIDGE, Robin Philip | Director | Meadow View Adderbury OX17 3LZ Banbury Wychwood Oxfordshire United Kingdom | England | British | Chartered Surveyor | 136661740001 |
Who are the persons with significant control of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Local Authorities' Mutual Investment Trust | Sep 20, 2021 | 85 Queen Victoria Street EC4V 4ET London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Prudential Assurance Company Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | Aug 01, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0