BARTON BUSINESS PARK LIMITED

BARTON BUSINESS PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARTON BUSINESS PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03807742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BARTON BUSINESS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1229) LIMITEDJul 15, 1999Jul 15, 1999

    What are the latest accounts for BARTON BUSINESS PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BARTON BUSINESS PARK LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueNo

    What are the latest filings for BARTON BUSINESS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for St. Modwen Developments Limited as a person with significant control on Mar 20, 2025

    2 pagesPSC05

    Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025

    1 pagesCH04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Lisa Ann Katherine Minns as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Nicholas Karl Vuckovic as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mr Daniel Stephen Park as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025

    1 pagesTM01

    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 pagesAD01

    Change of details for St. Modwen Developments Limited as a person with significant control on Feb 05, 2025

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Appointment of Ms Lisa Ann Katherine Minns as a director on Jul 29, 2024

    2 pagesAP01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Kellie as a director on Jun 12, 2024

    1 pagesTM01

    Appointment of Mr Sarwjit Sambhi as a director on Jan 08, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Thomas James Lynch as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee Nash as a director on Jun 05, 2023

    1 pagesTM01

    Appointment of Mr Gordon Kellie as a director on Jun 05, 2023

    2 pagesAP01

    Appointment of Mr Thomas James Lynch as a director on May 15, 2023

    2 pagesAP01

    Termination of appointment of Jonathan James Stanier Green as a director on May 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Mr Lee Nash on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan James Stanier Green on Jul 25, 2022

    2 pagesCH01

    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 pagesAD01

    Who are the officers of BARTON BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHTON STM CORPORATE SERVICES LIMITED
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Secretary
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980002
    PARK, Daniel Stephen
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritishChartered Accountant283039940001
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House
    West Midlands
    United Kingdom
    EnglandBritishSolicitor127095010001
    VUCKOVIC, Nicholas Karl
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritishSolicitor320684580001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House
    West Midlands
    United Kingdom
    EnglandBritishSurveyor139192210001
    GREEN, Antony Charles
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    Secretary
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    BritishAccountant9519560002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    British35518250002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritishProperty Developer73990070001
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritishProperty Developer73990070001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritishProperty Developer56651680001
    DALTON, Maurice
    37 Russell Terrace
    CV31 1EZ Leamington Spa
    Warwickshire
    Director
    37 Russell Terrace
    CV31 1EZ Leamington Spa
    Warwickshire
    EnglandBritishCommercial Director86588720001
    DODDS, John Andrew William
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritishChartered Surveyor27325060004
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritishDirector156438870001
    FROGGATT, Richard Lindsay
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    Director
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    BritishExecutive Director23325510002
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritishDirector9265210001
    GREEN, Jonathan James Stanier
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritishCompany Director253527030001
    GRIFFITHS, Andrew Donald
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    Director
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    United KingdomBritishDirector Chartered Surveyor56528380003
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritishDirector150937370002
    HAYWOOD, Timothy Paul
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    United KingdomBritishCompany Director62962370002
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    BritishCo Director61906560002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritishDirector201533990002
    JOSELAND, Rupert
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritishSurveyor102024730002
    KELLIE, Gordon James
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritishSurveyor295583350001
    LYNCH, Thomas James
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritishCompany Director300244040001
    MINNS, Lisa Ann Katherine
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    EnglandIrishSolicitor281287220001
    NASH, Lee
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritishDirector243231600001
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritishDirector35518250002
    PROSSER, Stephen Francis
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandWelshSurveyor101760990002
    ROBERTS, Huw
    5 Overslade Manor Drive
    CV22 6EB Rugby
    Warwickshire
    Director
    5 Overslade Manor Drive
    CV22 6EB Rugby
    Warwickshire
    BritishSolicitor79951920001
    ROMANO, Ian Michael
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritishDirector250666720001
    SAMBHI, Sarwjit
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritishBusiness Executive276187140002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of BARTON BUSINESS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton Stm Developments Limited
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Apr 06, 2016
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number00892832
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Prologis Uk Limited
    1 Monkspath Hall Road
    B90 4FY Solihull
    Kingspark House
    West Midlands
    England
    Apr 06, 2016
    1 Monkspath Hall Road
    B90 4FY Solihull
    Kingspark House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number02872273
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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