UKBizDB.co.uk

BARTON SQUARE LIMITED

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

This company is commonly known as Barton Square Limited. The company was founded 19 years ago and was given the registration number 05433918. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARTON SQUARE LIMITED
Company Number:05433918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director02 August 2023Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director08 April 2021Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL

Director08 April 2021Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director08 April 2021Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director03 May 2023Active
40, Chapel Lane, Wilmslow, SK9 5HZ

Secretary31 May 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary28 January 2011Active
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary10 November 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary22 April 2005Active
40, Broadway, London, SW1H 0BU

Director17 September 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
The Management Suite, The Trafford Centre, Manchester, M17 8AA

Director31 May 2005Active
40, Broadway, London, SW1H 0BU

Director28 January 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 September 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40, Broadway, London, SW1H 0BU

Director03 November 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director28 January 2011Active
Intu Properties Plc, 40 Broadway, London, United Kingdom, SW1H 0BT

Director04 March 2016Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
Barnholt, Town Farm Lane Norley, Warrington, WA6 8NH

Director31 May 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40, Chapel Lane, Wilmslow, SK9 5HZ

Director04 March 2009Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director23 March 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director07 August 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director28 January 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director08 April 2021Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director31 May 2005Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director12 July 2006Active
Tower, View, Lumb Carr Road, Holcombe, United Kingdom, BL8 4NN

Director04 March 2009Active

People with Significant Control

Peel Land And Property Investments Plc
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Venus Building, Old Park Lane, Manchester, England, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peel L&P Holdings Barton Square Limited
Notified on:08 April 2021
Status:Active
Country of residence:United Kingdom
Address:Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barton Square Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type small.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Change of name

Certificate change of name company.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-22Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Accounts

Change account reference date company previous extended.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.