BARTON BUSINESS PARK LIMITED
Overview
Company Name | BARTON BUSINESS PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03807742 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BARTON BUSINESS PARK LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BARTON BUSINESS PARK LIMITED located?
Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BARTON BUSINESS PARK LIMITED?
Company Name | From | Until |
---|---|---|
INGLEBY (1229) LIMITED | Jul 15, 1999 | Jul 15, 1999 |
What are the latest accounts for BARTON BUSINESS PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BARTON BUSINESS PARK LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for BARTON BUSINESS PARK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for St. Modwen Developments Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Lisa Ann Katherine Minns as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Nicholas Karl Vuckovic as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel Stephen Park as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 07, 2025 | 1 pages | AD01 | ||
Change of details for St. Modwen Developments Limited as a person with significant control on Feb 05, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Appointment of Ms Lisa Ann Katherine Minns as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gordon Kellie as a director on Jun 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Sarwjit Sambhi as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Termination of appointment of Thomas James Lynch as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Nash as a director on Jun 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gordon Kellie as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas James Lynch as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan James Stanier Green as a director on May 15, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Director's details changed for Mr Lee Nash on Jul 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan James Stanier Green on Jul 25, 2022 | 2 pages | CH01 | ||
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022 | 1 pages | AD01 | ||
Who are the officers of BARTON BUSINESS PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980002 | ||||||||||
PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Chartered Accountant | 283039940001 | ||||||||
SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House West Midlands United Kingdom | England | British | Solicitor | 127095010001 | ||||||||
VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Solicitor | 320684580001 | ||||||||
WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House West Midlands United Kingdom | England | British | Surveyor | 139192210001 | ||||||||
GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | Accountant | 9519560002 | |||||||||
HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | Property Developer | 73990070001 | ||||||||
CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | Property Developer | 73990070001 | ||||||||
CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | Property Developer | 56651680001 | ||||||||
DALTON, Maurice | Director | 37 Russell Terrace CV31 1EZ Leamington Spa Warwickshire | England | British | Commercial Director | 86588720001 | ||||||||
DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Chartered Surveyor | 27325060004 | ||||||||
DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Director | 156438870001 | ||||||||
FROGGATT, Richard Lindsay | Director | The Cottage 8 Cedar Street Braunston-In-Rutland LE15 8QS Rutland | British | Executive Director | 23325510002 | |||||||||
GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | Director | 9265210001 | ||||||||
GREEN, Jonathan James Stanier | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Company Director | 253527030001 | ||||||||
GRIFFITHS, Andrew Donald | Director | Cruck House 38 Main Street LE6 0AD Newton Linford Leicestershire | United Kingdom | British | Director Chartered Surveyor | 56528380003 | ||||||||
GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 150937370002 | ||||||||
HAYWOOD, Timothy Paul | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | United Kingdom | British | Company Director | 62962370002 | ||||||||
HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | Co Director | 61906560002 | |||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
JOSELAND, Rupert | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Surveyor | 102024730002 | ||||||||
KELLIE, Gordon James | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | Surveyor | 295583350001 | ||||||||
LYNCH, Thomas James | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Company Director | 300244040001 | ||||||||
MINNS, Lisa Ann Katherine | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Irish | Solicitor | 281287220001 | ||||||||
NASH, Lee | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Director | 243231600001 | ||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Director | 35518250002 | ||||||||
PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | Surveyor | 101760990002 | ||||||||
ROBERTS, Huw | Director | 5 Overslade Manor Drive CV22 6EB Rugby Warwickshire | British | Solicitor | 79951920001 | |||||||||
ROMANO, Ian Michael | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 250666720001 | ||||||||
SAMBHI, Sarwjit | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Business Executive | 276187140002 | ||||||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of BARTON BUSINESS PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brighton Stm Developments Limited | Apr 06, 2016 | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Prologis Uk Limited | Apr 06, 2016 | 1 Monkspath Hall Road B90 4FY Solihull Kingspark House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0