BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05289394

Incorporation date

17/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite S10 One Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon14/01/2026
Director's details changed for Mr Daniel Stephen Park on 2026-01-13
dot icon20/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2025
Amended accounts for a dormant company made up to 2023-12-31
dot icon03/12/2025
Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-12-03
dot icon18/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon20/06/2025
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19
dot icon28/03/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20
dot icon12/02/2025
Appointment of Nicholas Karl Vuckovic as a director on 2025-02-12
dot icon12/02/2025
Appointment of Mr Daniel Stephen Park as a director on 2025-02-12
dot icon12/02/2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-02-12
dot icon11/02/2025
Termination of appointment of Sarwjit Sambhi as a director on 2025-01-31
dot icon07/02/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05
dot icon07/02/2025
Change of details for Barton Business Park Limited as a person with significant control on 2025-02-05
dot icon07/02/2025
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 2025-02-07
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/07/2024
Appointment of Ms Lisa Ann Katherine Minns as a director on 2024-07-29
dot icon12/06/2024
Termination of appointment of Gordon Kellie as a director on 2024-06-12
dot icon16/01/2024
Appointment of Mr Sarwjit Sambhi as a director on 2024-01-08
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon11/10/2023
Termination of appointment of Thomas James Lynch as a director on 2023-09-29
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Lee Nash as a director on 2023-06-05
dot icon15/06/2023
Cessation of Stephen Allen Schwarzman as a person with significant control on 2023-03-14
dot icon15/06/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2023-03-14
dot icon14/06/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2023-03-14
dot icon05/06/2023
Appointment of Mr Gordon Kellie as a director on 2023-06-05
dot icon16/05/2023
Appointment of Mr Thomas James Lynch as a director on 2023-05-15
dot icon16/05/2023
Termination of appointment of Jonathan James Stanier Green as a director on 2023-05-15
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Director's details changed for Mr Lee Nash on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Jonathan James Stanier Green on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Change of details for Barton Business Park Limited as a person with significant control on 2022-07-25
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon26/03/2021
Appointment of Mr Lee Nash as a director on 2021-03-15
dot icon01/02/2021
Appointment of Mr Jonathan James Stanier Green as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Ian Michael Romano as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Rupert Joseland as a director on 2021-01-31
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon24/04/2020
Termination of appointment of Guy Charles Gusterson as a director on 2020-04-20
dot icon24/04/2020
Appointment of Ian Michael Romano as a director on 2020-04-20
dot icon22/04/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-04-20
dot icon22/04/2020
Appointment of Mr Rupert Joseland as a director on 2020-04-20
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon20/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon04/07/2017
Termination of appointment of Stephen Francis Prosser as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Guy Charles Gusterson as a director on 2017-06-30
dot icon07/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon23/11/2016
Appointment of Mr Stephen Francis Prosser as a director on 2016-11-23
dot icon07/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon17/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon25/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon20/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon14/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-12
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon13/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-12-03
dot icon22/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon23/09/2013
Appointment of Mr William Alder Oliver as a director
dot icon16/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/12/2010
Appointment of Mr Michael Edward Dunn as a director
dot icon26/11/2010
Termination of appointment of Timothy Haywood as a director
dot icon18/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for St Modwen Corporate Services Limited on 2010-11-01
dot icon23/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/12/2008
Return made up to 17/11/08; full list of members
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon26/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon28/02/2008
Ad 22/02/08\gbp si 20@1=20\gbp ic 152/172\
dot icon28/02/2008
Ad 22/02/08\gbp si 30@1=30\gbp ic 122/152\
dot icon27/11/2007
Return made up to 17/11/07; full list of members
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon13/07/2007
Ad 26/06/07--------- £ si 70@1=70 £ ic 52/122
dot icon25/05/2007
Accounts for a dormant company made up to 2006-11-30
dot icon23/11/2006
Return made up to 17/11/06; full list of members
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon20/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon28/02/2006
Ad 13/02/06--------- £ si 49@1=49 £ ic 3/52
dot icon10/01/2006
Return made up to 17/11/05; full list of members
dot icon01/08/2005
Secretary's particulars changed
dot icon29/07/2005
Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Ad 22/02/05--------- £ si 2@1=2 £ ic 1/3
dot icon28/02/2005
Nc inc already adjusted 22/02/05
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Nc inc already adjusted 22/02/05
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon23/02/2005
Certificate of change of name
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Thomas James
Director
15/05/2023 - 29/09/2023
5
Nash, Lee
Director
15/03/2021 - 05/06/2023
7
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
28/11/2008 - Present
119
Joseland, Rupert
Director
20/04/2020 - 31/01/2021
29
Taylor, Andrew
Director
12/05/2015 - 26/10/2015
147

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/2004 with the registered office located at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED?

toggle

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/11/2004 .

Where is BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED located?

toggle

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED is registered at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS.

What does BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED do?

toggle

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Daniel Stephen Park on 2026-01-13.