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

BUSINESS HOMES CARDONALD PARK LIMITED

THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, MERSEYSIDE, L2 0PJ,
Company Registration Number
06502047
Private Limited Company
Active

Company Overview

About Business Homes Cardonald Park Ltd
BUSINESS HOMES CARDONALD PARK LIMITED was founded on 2008-02-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Business Homes Cardonald Park Limited is a Private Limited Company registered in 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
BUSINESS HOMES CARDONALD PARK LIMITED
 
Legal Registered Office
THE CORN EXCHANGE
BRUNSWICK STREET
LIVERPOOL
MERSEYSIDE
L2 0PJ
Other companies in L2
 
Filing Information
Company Number 06502047
Company ID Number 06502047
Date formed 2008-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931524246  
Last Datalog update: 2024-06-07 10:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS HOMES CARDONALD PARK 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 BUSINESS HOMES CARDONALD PARK LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 2008-08-13
LEE RANDLE
Company Secretary 2008-02-12
JAMES SIMON HOLTE HOULSTON
Director 2008-03-20
SIMON LISTER HOLTE HOULSTON
Director 2008-03-20
GEOFFREY OWEN MASON
Director 2008-02-12
LEE RANDLE
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RONALD HOLTE HOULSTON
Director 2008-03-20 2009-10-20
NICHOLAS JAY GILBERT
Company Secretary 2008-03-20 2008-08-04
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-02-12 2008-02-12
INSTANT COMPANIES LIMITED
Director 2008-02-12 2008-02-12
ANDREW DEAN KELLY
Director 2008-02-12 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
JAMES SIMON HOLTE HOULSTON BUSINESS HOMES (CENTURION) LTD. Director 2004-01-26 CURRENT 2004-01-26 Liquidation
JAMES SIMON HOLTE HOULSTON BUSINESS HOMES (SCOTLAND) LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
SIMON LISTER HOLTE HOULSTON VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
SIMON LISTER HOLTE HOULSTON BUSINESS HOMES (WAYSTONE) LIMITED Director 2006-02-22 CURRENT 2006-02-15 Dissolved 2017-01-17
SIMON LISTER HOLTE HOULSTON TAILORED TELECOMS LIMITED Director 2005-04-20 CURRENT 2005-04-19 Dissolved 2014-10-21
SIMON LISTER HOLTE HOULSTON SIMON LISTER LIMITED Director 2004-11-08 CURRENT 2004-08-03 Dissolved 2015-04-28
SIMON LISTER HOLTE HOULSTON BUSINESS HOMES (CENTURION) LTD. Director 2004-01-26 CURRENT 2004-01-26 Liquidation
SIMON LISTER HOLTE HOULSTON BUSINESS HOMES (SCOTLAND) LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
SIMON LISTER HOLTE HOULSTON HOLTE LTD. Director 1997-07-21 CURRENT 1997-07-16 Dissolved 2014-03-04
SIMON LISTER HOLTE HOULSTON COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
GEOFFREY OWEN MASON BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
GEOFFREY OWEN MASON NO. 1 STORAGE SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
GEOFFREY OWEN MASON BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
GEOFFREY OWEN MASON BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
GEOFFREY OWEN MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
GEOFFREY OWEN MASON BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
GEOFFREY OWEN MASON LIVERPOOL FILM STUDIOS LIMITED Director 2002-02-07 CURRENT 2001-08-01 Active
GEOFFREY OWEN MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
GEOFFREY OWEN MASON BRUNSWICK BUSINESS PARK LIMITED Director 1999-04-26 CURRENT 1997-12-18 Active
GEOFFREY OWEN MASON NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-09-14 CURRENT 1998-07-03 Active
GEOFFREY OWEN MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
GEOFFREY OWEN MASON PERRERS PROPERTIES LIMITED Director 1996-10-31 CURRENT 1996-10-17 Active
GEOFFREY OWEN MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-04-17 CURRENT 1995-12-07 Active
GEOFFREY OWEN MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON CORONATION PROPERTIES LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
LEE RANDLE FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
LEE RANDLE VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Director 2009-01-13 CURRENT 2006-09-15 Active
LEE RANDLE BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
LEE RANDLE BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation

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
2024-05-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2023-02-24DIRECTOR APPOINTED MR ANDREW PETER MASON
2023-02-24DIRECTOR APPOINTED MR CHRISTOPHER IAN MASON
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
2018-01-16PSC04Change of details for Mr Geoffrey Owen Mason as a person with significant control on 2018-01-16
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0112/02/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17AR0112/02/14 ANNUAL RETURN FULL LIST
2013-06-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-13AR0112/02/13 ANNUAL RETURN FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RANDLE / 13/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 13/02/2013
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / LEE RANDLE / 13/02/2013
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 13/02/2013
2012-05-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-14AR0112/02/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON
2011-03-08AR0112/02/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-02AR0112/02/10 ANNUAL RETURN FULL LIST
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON
2009-09-16AA31/03/09 TOTAL EXEMPTION FULL
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 4240 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB
2009-04-02363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATE, SECRETARY CHRISTOPHER ANDREW HUTTON LOGGED FORM
2008-08-18288aSECRETARY APPOINTED BEN DESMOND HARVEY
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS GILBERT
2008-03-31225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-26288aSECRETARY APPOINTED NICHOLAS JAY GILBERT
2008-03-26288aDIRECTOR APPOINTED JONATHAN RONALD HOLTE HOULSTON
2008-03-26288aDIRECTOR APPOINTED JAMES SIMON HOLTE HOULSTON
2008-03-26288aDIRECTOR APPOINTED SIMON LISTER HOLTE HOULSTON
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 1 ST PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ
2008-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE RANDLE / 10/03/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KELLY
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bSECRETARY RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of BUSINESS HOMES CARDONALD PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS HOMES CARDONALD PARK LIMITED
Trademarks
We have not found any records of BUSINESS HOMES CARDONALD PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS HOMES CARDONALD PARK 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 (68100 - Buying and selling of own real estate) as BUSINESS HOMES CARDONALD PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS HOMES CARDONALD PARK 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 BUSINESS HOMES CARDONALD PARK 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 BUSINESS HOMES CARDONALD PARK 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.