Midlands Logistics Park Management Company Limited BIRMINGHAM


Midlands Logistics Park Management Company Limited is a private limited company located at Cbga Robson 1St Floor, Cavendish House, 39 Waterloo Street, Birmingham B2 5PP. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-04-27, this 6-year-old company is run by 1 director.
Director Katie S., appointed on 02 November 2023.
The company is officially classified as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was sent on 2023-04-26 and the date for the following filing is 2024-05-10. Moreover, the statutory accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Midlands Logistics Park Management Company Limited Address / Contact

Office Address Cbga Robson 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 11333690
Date of Incorporation Fri, 27th Apr 2018
Industry Residents property management
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Cbga Robson Llp

Position: Corporate Director

Appointed: 22 February 2024

Katie S.

Position: Director

Appointed: 02 November 2023

William S.

Position: Director

Appointed: 05 August 2021

Resigned: 19 March 2024

John M.

Position: Director

Appointed: 27 April 2018

Resigned: 05 August 2021

Jonathan T.

Position: Director

Appointed: 27 April 2018

Resigned: 05 August 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Tritax Acquisition 47 Limited from Jersey, Jersey. The abovementioned PSC is classified as "a pri", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tritax Acquisition 44 Limited that entered Jersey, Jersey as the official address. This PSC has a legal form of "a private company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Corby Land & Development Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tritax Acquisition 47 Limited

26 New Street, St. Helier, Jersey, JE2 3RA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Pri
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 126927
Notified on 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Tritax Acquisition 44 Limited

26 New Street, St. Helier, Jersey, JE2 3RA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 125028
Notified on 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Corby Land & Development Limited

Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06507909
Notified on 27 April 2018
Ceased on 5 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand39 19538 1579 401
Current Assets67 30060 67451 240
Debtors28 10522 51741 839
Net Assets Liabilities1 0001 0001 000
Other Debtors9 010  
Other
Version Production Software  2 024
Accrued Liabilities20 3658 60610 682
Called Up Share Capital Not Paid Not Expressed As Current Asset999999999
Creditors67 29960 67351 239
Deferred Income45 98625 46938 204
Net Current Assets Liabilities111
Other Creditors120 089 
Prepayments Accrued Income7 5539 1348 979
Trade Creditors Trade Payables 6 092 
Trade Debtors Trade Receivables11 54213 38332 860
Value-added Tax Payable9474172 353

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 19th Mar 2024
filed on: 26th, March 2024
Free Download (1 page)

Company search