Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED
Company Information for

CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED

1ST FLOOR, CAVENDISH HOUSE, 39 WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
02607622
Private Limited Company
Active

Company Overview

About Cardinal Distribution Park Management Ltd
CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED was founded on 1991-05-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cardinal Distribution Park Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED
 
Legal Registered Office
1ST FLOOR, CAVENDISH HOUSE
39 WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in B2
 
Filing Information
Company Number 02607622
Company ID Number 02607622
Date formed 1991-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855909286  
Last Datalog update: 2024-03-07 03:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HOWARD
Director 2018-06-11
ROBSON PROPERTY MANAGEMENT LIMITED
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEOFFREY CARTER
Director 2017-03-20 2018-06-11
WILLIAM ROBERT STARN
Director 2015-09-16 2017-02-28
EDWARD ANDREW HORSFORD HODGSON
Director 2012-02-08 2015-09-16
GERRIT JAN MEERKERK
Director 2011-07-04 2012-02-08
NICHOLAS DAVID MAYHEW SMITH
Company Secretary 2009-07-13 2011-07-04
ANDREW DONALD GRIFFITHS
Director 2008-11-25 2011-07-04
MARK ANDREW LEWIS
Director 2008-11-25 2011-07-04
ROBIN PHILIP WOODBRIDGE
Director 2009-03-02 2011-07-04
MARK WILLIAM STEPHENSON
Company Secretary 2008-12-31 2009-07-10
RICHARD PETER LAWRENCE
Company Secretary 2007-11-09 2008-12-31
MARK WILLIAM STEPHENSON
Director 2002-10-01 2008-12-31
LOUISE JEAN ASHMAN
Company Secretary 2000-10-19 2007-11-09
JOHN CHARLES CUTTS
Director 1999-03-29 2002-10-07
PAUL ANTONY HODGE
Director 1999-03-29 2002-10-07
JONATHAN CHARLES READ
Company Secretary 1999-09-28 2000-10-19
CORIN ROBERT WINFIELD
Company Secretary 1999-03-29 1999-09-28
AVRIL HELEN WINIFRED WINSON
Company Secretary 1997-02-13 1999-03-29
PATRICK MARTYN BAMFORD
Director 1999-01-19 1999-03-29
PHILIP JOHN PAWLEY
Director 1998-08-28 1999-03-29
JAMES NORMAN SHAW
Director 1997-02-13 1999-03-29
MICHAEL ANDREW STACEY
Director 1997-04-12 1998-08-28
JONATHAN SYDNEY GANDY
Director 1997-02-13 1998-04-30
ANNE KATHARINE LAWLEY
Company Secretary 1994-08-23 1997-02-13
DAVID MICHAEL COLEMAN
Director 1996-05-31 1997-02-13
MARK PETER CREEDY
Director 1996-05-31 1997-02-13
JOHN ROBERT GLASSETT
Director 1996-05-31 1997-02-13
PAUL ANDREW THIMONT
Director 1996-05-31 1997-02-13
MICHAEL ANDREW COLLINS
Director 1992-05-03 1994-09-30
ANDREW MARTIN SLIPPER
Company Secretary 1992-09-16 1994-08-23
ANDREW MARTIN SLIPPER
Director 1992-05-03 1994-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HOWARD SECTORDATE LIMITED Director 2018-06-11 CURRENT 1989-05-19 Active
CHARLES HOWARD TEAL CORBY LIMITED Director 2018-05-17 CURRENT 2001-05-14 Active
CHARLES HOWARD TEAL WAKEFIELD NO.1 LIMITED Director 2018-05-17 CURRENT 2001-06-19 Active
CHARLES HOWARD TEAL GLASSHOUGHTON LIMITED Director 2018-05-17 CURRENT 2008-11-26 Active
CHARLES HOWARD DAGENHAM LIMITED Director 2018-05-17 CURRENT 2006-01-26 Active
CHARLES HOWARD TEAL WAKEFIELD NO.2 LIMITED Director 2018-05-17 CURRENT 2001-12-05 Active
CHARLES HOWARD RHOMBUS NO.3 LIMITED Director 2018-05-17 CURRENT 2003-07-24 Active
CHARLES HOWARD TEAL KINGSTON PARK LIMITED Director 2018-05-17 CURRENT 2005-06-10 Active
CHARLES HOWARD RUGELEY G PARK LIMITED Director 2018-05-17 CURRENT 2007-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 2021-09-20
2022-01-31CESSATION OF THE PRUDENTIAL ASSURANCE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC07CESSATION OF THE PRUDENTIAL ASSURANCE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC02Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 2021-09-20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-24PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-06-21
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY CARTER
2018-06-14AP01DIRECTOR APPOINTED CHARLES HOWARD
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02PSC02Notification of The Prudential Assurance Company Limited as a person with significant control on 2016-04-06
2017-08-02PSC09Withdrawal of a person with significant control statement on 2017-08-02
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 5th Floor Cavendish House 39 Waterloo Street Birmingham B2 5PP
2017-03-20AP01DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STARN
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STARN
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-22AP01DIRECTOR APPOINTED WILLIAM ROBERT STARN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW HORSFORD HODGSON
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-05AD02Register inspection address 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
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2013-02-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-14AR0101/08/12 ANNUAL RETURN FULL LIST
2012-04-17AP01DIRECTOR APPOINTED EDWARD HODGSON
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT MEERKERK
2012-02-21AA31/05/11 TOTAL EXEMPTION FULL
2011-08-10AR0101/08/11 FULL LIST
2011-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-09AD02SAIL ADDRESS CREATED
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 1 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4FY
2011-07-08AP01DIRECTOR APPOINTED MR GERRIT JAN MEERKERK
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODBRIDGE
2011-07-07AP02CORPORATE DIRECTOR APPOINTED ROBSON PROPERTY MANAGEMENT LIMITED
2010-11-25AA31/05/10 TOTAL EXEMPTION FULL
2010-08-16AR0101/08/10 FULL LIST
2009-10-20AR0101/08/09 FULL LIST
2009-10-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-17288aSECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY MARK STEPHENSON
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON
2009-03-03288aDIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE
2009-02-04AA31/05/08 TOTAL EXEMPTION FULL
2009-01-16288aSECRETARY APPOINTED MARK WILLIAM STEPHENSON
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE
2009-01-12288aDIRECTOR APPOINTED ANDREW DONALD GRIFFITHS
2009-01-12288aDIRECTOR APPOINTED MARK ANDREW LEWIS
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-05AA31/05/07 TOTAL EXEMPTION FULL
2007-11-09288bSECRETARY RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-09-14363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-09-14190LOCATION OF DEBENTURE REGISTER
2007-09-14353LOCATION OF REGISTER OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-10363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-23363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-01363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bDIRECTOR RESIGNED
2002-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-17363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-24288bSECRETARY RESIGNED
2000-10-24288aNEW SECRETARY APPOINTED
2000-08-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-18363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-30288bSECRETARY RESIGNED
1999-09-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.