Cardinal Distribution Park Management Limited BIRMINGHAM


Founded in 1991, Cardinal Distribution Park Management, classified under reg no. 02607622 is an active company. Currently registered at 1st Floor, Cavendish House B2 5PP, Birmingham the company has been in the business for thirty three years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Charles H., appointed on 11 June 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardinal Distribution Park Management Limited Address / Contact

Office Address 1st Floor, Cavendish House
Office Address2 39 Waterloo Street
Town Birmingham
Post code B2 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607622
Date of Incorporation Fri, 3rd May 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Charles H.

Position: Director

Appointed: 11 June 2018

Robson Property Management Limited

Position: Corporate Director

Appointed: 04 July 2011

Simon C.

Position: Director

Appointed: 20 March 2017

Resigned: 11 June 2018

William S.

Position: Director

Appointed: 16 September 2015

Resigned: 28 February 2017

Edward H.

Position: Director

Appointed: 08 February 2012

Resigned: 16 September 2015

Gerrit M.

Position: Director

Appointed: 04 July 2011

Resigned: 08 February 2012

Nicholas S.

Position: Secretary

Appointed: 13 July 2009

Resigned: 04 July 2011

Robin W.

Position: Director

Appointed: 02 March 2009

Resigned: 04 July 2011

Mark S.

Position: Secretary

Appointed: 31 December 2008

Resigned: 10 July 2009

Andrew G.

Position: Director

Appointed: 25 November 2008

Resigned: 04 July 2011

Mark L.

Position: Director

Appointed: 25 November 2008

Resigned: 04 July 2011

Richard L.

Position: Secretary

Appointed: 09 November 2007

Resigned: 31 December 2008

Mark S.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2008

Louise A.

Position: Secretary

Appointed: 19 October 2000

Resigned: 09 November 2007

Jonathan R.

Position: Secretary

Appointed: 28 September 1999

Resigned: 19 October 2000

John C.

Position: Director

Appointed: 29 March 1999

Resigned: 07 October 2002

Paul H.

Position: Director

Appointed: 29 March 1999

Resigned: 07 October 2002

Corin W.

Position: Secretary

Appointed: 29 March 1999

Resigned: 28 September 1999

Patrick B.

Position: Director

Appointed: 19 January 1999

Resigned: 29 March 1999

Philip P.

Position: Director

Appointed: 28 August 1998

Resigned: 29 March 1999

Michael S.

Position: Director

Appointed: 12 April 1997

Resigned: 28 August 1998

James S.

Position: Director

Appointed: 13 February 1997

Resigned: 29 March 1999

Avril W.

Position: Secretary

Appointed: 13 February 1997

Resigned: 29 March 1999

Jonathan G.

Position: Director

Appointed: 13 February 1997

Resigned: 30 April 1998

Paul T.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

David C.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

John G.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

Mark C.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

Anne L.

Position: Secretary

Appointed: 23 August 1994

Resigned: 13 February 1997

Andrew S.

Position: Secretary

Appointed: 16 September 1992

Resigned: 23 August 1994

Andrew S.

Position: Director

Appointed: 03 May 1992

Resigned: 23 August 1994

Michael C.

Position: Director

Appointed: 03 May 1992

Resigned: 30 September 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is The Local Authorities' Mutual Investment Trust from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is The Prudential Assurance Company Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Local Authorities' Mutual Investment Trust

Senator House 85 Queen Victoria Street, London, EC4V 4ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00700132
Notified on 20 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

The Prudential Assurance Company Limited

10 Fenchurch Avenue, London, EC3M 5AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 15454
Notified on 6 April 2016
Ceased on 20 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand23 11510 18243 34844 876
Current Assets52 51334 65146 85948 820
Debtors29 39824 4693 5113 944
Net Assets Liabilities100100100100
Other Debtors22 87822 855  
Other
Version Production Software  2 0232 023
Accrued Liabilities23 71013 94113 1713 099
Average Number Employees During Period1111
Creditors52 41334 55146 75948 720
Net Current Assets Liabilities100100100100
Other Creditors21 68511 01818 88236 834
Prepayments Accrued Income2 2791 6143 5113 944
Trade Creditors Trade Payables7833605 923 
Trade Debtors Trade Receivables4 241   
Value-added Tax Payable6 2359 2328 7838 787

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 23rd, February 2024
Free Download (4 pages)

Company search

Advertisements