BARTON PLACE LIMITED

Register to unlock more data on OkredoRegister

BARTON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450690

Incorporation date

29/05/2002

Size

Small

Contacts

Registered address

Registered address

Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon07/02/2026
Accounts for a small company made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon06/05/2025
Registered office address changed from Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2025-05-06
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon31/05/2023
Registration of charge 044506900012, created on 2023-05-19
dot icon25/05/2023
Satisfaction of charge 8 in full
dot icon25/05/2023
Satisfaction of charge 9 in full
dot icon24/05/2023
Director's details changed for Mr Wade Rames Newmark on 2023-05-19
dot icon23/05/2023
Appointment of Mr Wade Rames Newmark as a director on 2023-05-19
dot icon23/05/2023
Termination of appointment of Christopher John Malcolm De Verenne as a secretary on 2023-05-19
dot icon23/05/2023
Termination of appointment of Christopher John Malcolm De Verenne as a director on 2023-05-19
dot icon23/05/2023
Termination of appointment of Signy Karen De Verenne as a director on 2023-05-19
dot icon23/05/2023
Registered office address changed from Moorgate House King Street Newton Abbot Devon TW12 2LG to Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT on 2023-05-23
dot icon23/05/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon22/05/2023
Registration of charge 044506900010, created on 2023-05-19
dot icon22/05/2023
Registration of charge 044506900011, created on 2023-05-19
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon29/06/2021
Director's details changed for Christopher De Verenne on 2021-04-30
dot icon29/06/2021
Director's details changed for Signy Karen De Verenne on 2021-04-30
dot icon29/06/2021
Secretary's details changed for Christopher De Verenne on 2021-04-30
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-10-01
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon29/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/06/2009
Return made up to 29/05/09; full list of members
dot icon20/03/2009
Accounts for a small company made up to 2008-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2006-09-26
dot icon28/07/2008
Accounts for a small company made up to 2007-09-30
dot icon11/07/2008
Return made up to 29/05/08; full list of members
dot icon10/07/2008
Appointment terminated secretary signy de verenne
dot icon10/07/2008
Secretary appointed christopher de verenne
dot icon19/06/2007
Return made up to 29/05/07; full list of members
dot icon03/11/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon13/10/2006
Registered office changed on 13/10/06 from: 36 winslade road sidmouth devon EX10 9EX
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon10/10/2006
Resolutions
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon06/10/2006
Registered office changed on 06/10/06 from: garden house barton place wrefords link cowley bridge exeter devon EX4 5AX
dot icon06/10/2006
Director resigned
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon26/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/08/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Return made up to 29/05/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/06/2006
Registered office changed on 02/06/06 from: 13-15 oakford kingsteignton newton abbot devon TQ12 3EQ
dot icon07/03/2006
Director resigned
dot icon04/10/2005
New director appointed
dot icon09/09/2005
Registered office changed on 09/09/05 from: garden house barton place, wrefords link cowley bridge exeter devon EX4 5AX
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/06/2005
Return made up to 29/05/05; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 29/05/04; full list of members
dot icon29/04/2004
Particulars of mortgage/charge
dot icon06/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/01/2004
Accounting reference date shortened from 20/09/03 to 31/08/03
dot icon15/07/2003
Return made up to 29/05/03; full list of members
dot icon02/07/2003
Secretary resigned
dot icon14/03/2003
Accounting reference date extended from 31/05/03 to 20/09/03
dot icon07/03/2003
Particulars of mortgage/charge
dot icon20/11/2002
Registered office changed on 20/11/02 from: 2 barnfield crescent exeter devon EX1 1QT
dot icon19/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon01/10/2002
Particulars of mortgage/charge
dot icon14/06/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned
dot icon29/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

45
2022
change arrow icon0 % *

* during past year

Cash in Bank

£964,857.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
45
2.11M
-
0.00
964.86K
-
2022
45
2.11M
-
0.00
964.86K
-

Employees

2022

Employees

45 Ascended- *

Net Assets(GBP)

2.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

964.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newmark, Wade Rames
Director
19/05/2023 - Present
41
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/2002 - 29/05/2002
99600
VENTURE NOMINEES (1) LIMITED
Corporate Secretary
31/05/2002 - 26/09/2006
214
De Verenne, Signy Karen
Director
26/09/2006 - 19/05/2023
10
Dore, Michael William
Director
01/09/2005 - 16/02/2006
10

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BARTON PLACE LIMITED

BARTON PLACE LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON PLACE LIMITED?

toggle

BARTON PLACE LIMITED is currently Active. It was registered on 29/05/2002 .

Where is BARTON PLACE LIMITED located?

toggle

BARTON PLACE LIMITED is registered at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT.

What does BARTON PLACE LIMITED do?

toggle

BARTON PLACE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BARTON PLACE LIMITED have?

toggle

BARTON PLACE LIMITED had 45 employees in 2022.

What is the latest filing for BARTON PLACE LIMITED?

toggle

The latest filing was on 07/02/2026: Accounts for a small company made up to 2025-03-31.