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

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

C/O SHIRE FINANCIAL SERVICES 1 CALICO BUSINESS PARK, SANDY WAY, AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4BF,
Company Registration Number
06638426
Private Limited Company
Active

Company Overview

About Calico Business Park Management Company Ltd
CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 2008-07-04 and has its registered office in Tamworth. The organisation's status is listed as "Active". Calico Business Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O SHIRE FINANCIAL SERVICES 1 CALICO BUSINESS PARK, SANDY WAY
AMINGTON
TAMWORTH
STAFFORDSHIRE
B77 4BF
Other companies in DE24
 
Filing Information
Company Number 06638426
Company ID Number 06638426
Date formed 2008-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB938395868  
Last Datalog update: 2023-07-05 17:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALICO BUSINESS PARK MANAGEMENT COMPANY 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 CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES GADSBY
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY FRASER LEWIS MITCHELL
Company Secretary 2008-07-04 2014-05-28
CHRISTOPHER DUNCAN CARLISLE
Director 2008-07-04 2012-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GADSBY CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
PETER JAMES GADSBY WATERSIDE PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-22 Active
PETER JAMES GADSBY THE POINT OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-28 Active
PETER JAMES GADSBY PRIDE POINT MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-06-03 Active
PETER JAMES GADSBY CHARTER POINT (ASHBY) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-19 Active
PETER JAMES GADSBY WATERSIDE PARK ROADSIDE (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-09-17 Active
PETER JAMES GADSBY NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED Director 2011-03-10 CURRENT 1988-06-07 Dissolved 2015-11-24
PETER JAMES GADSBY MILLER BIRCH (CHELLASTON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
PETER JAMES GADSBY MILLER GADSBY (HEATHERTON) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
PETER JAMES GADSBY NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
PETER JAMES GADSBY NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
PETER JAMES GADSBY NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
PETER JAMES GADSBY CEDAR HOUSE (THE POINT) LIMITED Director 2005-10-12 CURRENT 2005-10-12 Liquidation
PETER JAMES GADSBY CEDAR HOUSE (ASHBOURNE) LIMITED Director 2004-12-03 CURRENT 2004-12-03 Liquidation
PETER JAMES GADSBY ARK CAPITAL LIMITED Director 2004-04-01 CURRENT 2004-03-18 Liquidation
PETER JAMES GADSBY CEDAR HOUSE ESTATES (UK) LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active - Proposal to Strike off
PETER JAMES GADSBY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2003-04-23 CURRENT 2003-01-02 Active
PETER JAMES GADSBY CEDAR HOUSE (DERBY) LIMITED Director 2002-09-06 CURRENT 2002-09-03 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER GADSBY (CASTLE MARINA) LIMITED Director 2002-07-16 CURRENT 2002-04-15 Active - Proposal to Strike off
PETER JAMES GADSBY CEDAR (QUEEN'S DRIVE) LIMITED Director 2002-05-09 CURRENT 2002-03-19 Liquidation
PETER JAMES GADSBY MILLER BIRCH LIMITED Director 2000-10-09 CURRENT 2000-07-04 Liquidation
PETER JAMES GADSBY CEDAR HOUSE INVESTMENTS LIMITED Director 1997-07-01 CURRENT 1997-06-05 Liquidation
PETER JAMES GADSBY P BIRCH & SONS LIMITED Director 1992-03-04 CURRENT 1989-04-27 Active - Proposal to Strike off

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
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-09-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-03-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-03-12PSC08Notification of a person with significant control statement
2020-03-09PSC09Withdrawal of a person with significant control statement on 2020-03-09
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-01-07SH0115/11/18 STATEMENT OF CAPITAL GBP 100
2018-12-05SH10Particulars of variation of rights attached to shares
2018-12-05SH08Change of share class name or designation
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP England
2018-11-28PSC08Notification of a person with significant control statement
2018-11-28AP01DIRECTOR APPOINTED MR JOHN WORTON
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GADSBY
2018-11-28PSC07CESSATION OF CEDAR HOUSE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19RP04CS01Second filing of Confirmation Statement dated 04/07/2016
2018-09-27RP04AR01Second filing of the annual return made up to 2013-07-04
2018-08-29RP04CS01Second filing of Confirmation Statement dated 04/07/2018
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM , 9 Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 94
2018-07-18CS01Clarification A second filed CS01 (statement of capital and shareholder information change) was registered on 29/08/2018.
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 94
2018-04-18SH0122/08/17 STATEMENT OF CAPITAL GBP 94.00
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 52
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 5 RIVERSIDE COURT PRIDE PARK DERBY DE24 8JN
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM, 5 RIVERSIDE COURT, PRIDE PARK, DERBY, DE24 8JN
2016-11-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 94
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 94
2015-07-20AR0104/07/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 94
2014-08-18AR0104/07/14 ANNUAL RETURN FULL LIST
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY MITCHELL
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM, 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS
2014-01-05AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-22AR0104/07/13 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLISLE
2013-01-18AP01DIRECTOR APPOINTED MR PETER JAMES GADSBY
2012-12-21AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-29SH0122/07/12 STATEMENT OF CAPITAL GBP 94
2012-07-31AR0104/07/12 FULL LIST
2011-10-31AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-19AR0104/07/11 FULL LIST
2010-10-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-06AR0104/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNCAN CARLISLE / 04/07/2010
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-01SH0121/01/10 STATEMENT OF CAPITAL GBP 41
2010-01-16SH0125/06/09 STATEMENT OF CAPITAL GBP 40
2009-08-03363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-09-2588(2)AD 22/09/08-22/09/08 GBP SI 24@1=24 GBP IC 13/37
2008-09-0988(2)AD 01/09/08-01/09/08 GBP SI 12@1=12 GBP IC 1/13
2008-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CALICO BUSINESS PARK MANAGEMENT COMPANY 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 CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALICO BUSINESS PARK MANAGEMENT COMPANY 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 (98000 - Residents property management) as CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CALICO BUSINESS PARK MANAGEMENT COMPANY 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 CALICO BUSINESS PARK MANAGEMENT COMPANY 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 CALICO BUSINESS PARK MANAGEMENT COMPANY 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.