BARTON PARK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BARTON PARK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711694

Incorporation date

26/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Offices G12-G16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire LA1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon27/03/2026
Satisfaction of charge 047116940008 in full
dot icon28/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon15/12/2025
Director's details changed for Charles Howard Barton Jnr on 2025-05-22
dot icon15/12/2025
Change of details for Charles Howard Barton Jnr as a person with significant control on 2025-05-22
dot icon15/10/2025
Total exemption full accounts made up to 2024-03-30
dot icon23/07/2025
Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon22/07/2025
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Offices G12-G16, City Lab 4-6 Dalton Square Lancaster Lancashire LA1 1PP on 2025-07-22
dot icon22/07/2025
Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon25/06/2025
Register(s) moved to registered office address Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon24/06/2025
Registered office address changed from Offices G12-G16 City Lab, 4-6 Dalton Square Lancaster Lancashire LA1 1PP to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2025-06-24
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon02/04/2024
Satisfaction of charge 047116940011 in full
dot icon27/03/2024
Registration of charge 047116940012, created on 2024-03-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon18/07/2023
Registration of charge 047116940011, created on 2023-07-07
dot icon15/06/2023
Registration of charge 047116940009, created on 2023-06-15
dot icon15/06/2023
Registration of charge 047116940010, created on 2023-06-15
dot icon30/03/2023
Satisfaction of charge 047116940007 in full
dot icon30/03/2023
Satisfaction of charge 047116940006 in full
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/12/2020
Registration of charge 047116940008, created on 2020-11-27
dot icon20/02/2020
Satisfaction of charge 047116940005 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon07/08/2018
Registration of charge 047116940007, created on 2018-08-06
dot icon17/07/2018
Particulars of variation of rights attached to shares
dot icon17/07/2018
Change of share class name or designation
dot icon16/07/2018
Resolutions
dot icon02/05/2018
Notification of Charles Howard Barton Jnr as a person with significant control on 2018-04-01
dot icon02/05/2018
Change of details for Mr Charles Howard Barton as a person with significant control on 2018-04-01
dot icon02/05/2018
Satisfaction of charge 1 in full
dot icon02/05/2018
Satisfaction of charge 2 in full
dot icon02/05/2018
Satisfaction of charge 047116940003 in full
dot icon01/05/2018
Registration of charge 047116940005, created on 2018-04-27
dot icon01/05/2018
Registration of charge 047116940006, created on 2018-04-27
dot icon29/03/2018
Sub-division of shares on 2018-03-13
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon26/03/2018
Registration of charge 047116940004, created on 2018-03-26
dot icon14/03/2018
Appointment of Charles Howard Barton Jnr as a director on 2018-03-13
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon30/03/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon29/03/2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon30/12/2016
Registration of charge 047116940003, created on 2016-12-23
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Registered office address changed from Willowgrove Park Sandy Lane, Preesall Knott End on Sea Lancashire FY6 0RB United Kingdom on 2013-12-17
dot icon26/04/2013
Miscellaneous
dot icon05/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon27/03/2013
Director's details changed for Charles Howard Barton on 2013-03-27
dot icon27/03/2013
Secretary's details changed for Anita Louise Barton on 2013-03-27
dot icon27/03/2013
Director's details changed for Anita Louise Barton on 2013-03-27
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/03/2012
Secretary's details changed for Anita Louise Barton on 2012-03-27
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/03/2010
Registered office address changed from the Bungalow, Barton Park Homes Westgate Morecambe Lancashire LA3 3BA on 2010-03-16
dot icon26/02/2010
Director's details changed for Anita Louise Barton on 2010-01-01
dot icon24/02/2010
Director's details changed for Anita Louise Barton on 2009-11-17
dot icon24/02/2010
Director's details changed for Charles Howard Barton on 2009-11-17
dot icon17/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/04/2009
Return made up to 26/03/09; full list of members
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon23/06/2008
Return made up to 26/03/08; full list of members
dot icon12/06/2008
Location of register of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon19/04/2007
Return made up to 26/03/07; full list of members
dot icon29/03/2007
Location of register of members
dot icon20/12/2006
Accounts for a small company made up to 2006-03-31
dot icon14/12/2006
Return made up to 26/03/06; full list of members
dot icon10/11/2005
Accounts for a small company made up to 2005-03-31
dot icon18/05/2005
Return made up to 26/03/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon01/04/2004
Return made up to 26/03/04; full list of members
dot icon13/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.16M
-
0.00
25.02K
-
2022
3
2.48M
-
0.00
11.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/03/2003 - 26/03/2003
99600
Mr Charles Howard Barton
Director
26/03/2003 - Present
18
Barton, Anita Louise
Director
26/03/2003 - Present
9
Mr Charles Howard Barton Jnr
Director
13/03/2018 - Present
10
Barton, Anita Louise
Secretary
26/03/2003 - Present
1

Persons with Significant Control

2
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 PARK ESTATES LIMITED

BARTON PARK ESTATES LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at Offices G12-G16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire LA1 1PP. There are currently 4 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 PARK ESTATES LIMITED?

toggle

BARTON PARK ESTATES LIMITED is currently Active. It was registered on 26/03/2003 .

Where is BARTON PARK ESTATES LIMITED located?

toggle

BARTON PARK ESTATES LIMITED is registered at Offices G12-G16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire LA1 1PP.

What does BARTON PARK ESTATES LIMITED do?

toggle

BARTON PARK ESTATES LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BARTON PARK ESTATES LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 047116940008 in full.