CompanyTrack
L

LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED

Active Solihull

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
L

LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED

Management of real estate on a fee or contract basis

Founded 6 Sept 2004 Active Solihull, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets £79.00 £0.00 2024 year on year
Total assets £101.69K £10.63K 2024 year on year
Total Liabilities £101.61K £10.63K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom

Credit Report

Discover LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£96.95k

Increased by £13.61k (+16%)

Net Assets

£79.00

Total Liabilities

£101.61k

Increased by £10.63k (+12%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 43 Shares £43 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Feb 20158£8£1
6 Nov 201332£32£1
30 Sept 20103£3£1

Officers

Officers

5 active 13 resigned
Status
Ancosec LimitedCorporate-secretaryUnited KingdomUnknown13 Apr 2007Active
Charles Edward CrosslandDirectorBritishUnited Kingdom5631 Dec 2010Active
James Martin CornellDirectorBritishUnited Kingdom5231 Dec 2009Active
Jason Duncan HarrisDirectorBritishEngland5023 Apr 2012Active
Robert Paul ReedDirectorBritishUnited Kingdom5716 Dec 2019Active

Shareholders

Shareholders (9)

Podium Propco 1 Limited
25.3%
204 Jul 2023
Maizelands Limited And Arringford Limited
8.9%
74 Jul 2023
Harewood Nominees Ltd As Nominee For Bnp Paribas Security Services
0.0%
04 Jul 2023

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Stephen Allen Schwarzman

American

Active
Notified 11 Nov 2020
Residence United States
DOB February 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Goodman Real Estate (uk) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Geopost Uk Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

GOODMAN REAL ESTATE (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DELIVERY INVESTIGATIONS LIMITED united kingdom significant influence or control
DPDGROUP UK LTD united kingdom shares 75 to 100 percent
GOODMAN BIDCO 1 (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GEOPOST HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
CAISSE DES DEPOTS ET CONSIGNATIONS france
AGENCE DES PARTICIPATIONS DE L'EAT france
LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-11 with no updatesView(3 pages)
26 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(7 pages)
18 Jun 2024Confirmation StatementConfirmation statement made on 2024-06-18 with no updatesView(3 pages)
23 Feb 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-11 with no updates

26 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

18 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-06-18 with no updates

23 Feb 2024 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-06-11 with no updates

8 months ago on 11 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 26 Sept 2024

Confirmation statement made on 2024-06-18 with no updates

1 years ago on 18 Jun 2024

Change Corporate Secretary Company With Change Date

1 years ago on 23 Feb 2024