UKBizDB.co.uk

BARTON PARK HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barton Park Homes Limited. The company was founded 24 years ago and was given the registration number 03929090. The firm's registered office is in LANCASTER. You can find them at Offices G12-g16, Citylab, 4-6 Dalton Square, Lancaster, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BARTON PARK HOMES LIMITED
Company Number:03929090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Offices G12-g16, Citylab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices G12-G16, Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Secretary18 February 2000Active
Offices G12-G16, Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Director18 February 2000Active
Offices G12-G16, Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Director18 February 2000Active
Offices G12-G16, Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Director24 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 2000Active

People with Significant Control

Adam Jerome Parton
Notified on:27 December 2019
Status:Active
Date of birth:March 1975
Nationality:British
Address:Offices G12-G16, Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Norman Gee
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:5 Thurnham Street, Lancaster, United Kingdom, LA1 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anita Louise Barton
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Offices G12-G16, Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Howard Barton
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Offices G12-G16, Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Address

Move registers to sail company with new address.

Download
2017-02-23Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.