Background WavePink WaveYellow Wave

BARTON BUSINESS PARK LIMITED (03807742)

BARTON BUSINESS PARK LIMITED (03807742) is an active UK company. incorporated on 15 July 1999. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BARTON BUSINESS PARK LIMITED has been registered for 26 years. Current directors include PARK, Daniel Stephen, SMITH, Nicholas David Mayhew, VUCKOVIC, Nicholas Karl and 1 others.

Company Number
03807742
Status
active
Type
ltd
Incorporated
15 July 1999
Age
26 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PARK, Daniel Stephen, SMITH, Nicholas David Mayhew, VUCKOVIC, Nicholas Karl, WESTON, Paul David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON BUSINESS PARK LIMITED

BARTON BUSINESS PARK LIMITED is an active company incorporated on 15 July 1999 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BARTON BUSINESS PARK LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03807742

LTD Company

Age

26 Years

Incorporated 15 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

INGLEBY (1229) LIMITED
From: 15 July 1999To: 17 November 1999
Contact
Address

Suite S10 One Devon Way Longbridge Birmingham, B31 2TS,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 7 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 15 July 1999To: 29 October 2014
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Feb 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BRIGHTON STM CORPORATE SERVICES LIMITED

Active
One Devon Way, LongbridgeB31 2TS
Corporate secretary
Appointed 30 Sept 2009

PARK, Daniel Stephen

Active
One Devon Way, BirminghamB31 2TS
Born December 1984
Director
Appointed 12 Feb 2025

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Born October 1968
Director
Appointed 30 Jul 2020

VUCKOVIC, Nicholas Karl

Active
One Devon Way, BirminghamB31 2TS
Born January 1984
Director
Appointed 12 Feb 2025

WESTON, Paul David

Active
Blythe Gate, SolihullB90 8AH
Born November 1968
Director
Appointed 30 Jul 2020

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Secretary
Appointed 15 Jul 1999
Resigned 20 Apr 2000

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Secretary
Appointed 14 Apr 2003
Resigned 30 Sept 2009

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Secretary
Appointed 20 Apr 2000
Resigned 14 Apr 2003

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 15 Jul 1999
Resigned 14 Sept 1999

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 14 Aug 2007
Resigned 26 Aug 2008

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 14 Sept 1999
Resigned 14 Feb 2002

CUTTS, John Charles

Resigned
Tudor Gables Old Warwick Road, SolihullB94 6AY
Born September 1959
Director
Appointed 14 Sept 1999
Resigned 03 Mar 2001

DALTON, Maurice

Resigned
37 Russell Terrace, Leamington SpaCV31 1EZ
Born April 1958
Director
Appointed 28 Nov 2002
Resigned 27 Jul 2020

DODDS, John Andrew William

Resigned
17 High Street, BirminghamB31 2UQ
Born February 1956
Director
Appointed 18 Jul 2008
Resigned 30 Nov 2014

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 01 Dec 2010
Resigned 16 Jan 2015

FROGGATT, Richard Lindsay

Resigned
The Cottage 8 Cedar Street, RutlandLE15 8QS
Born February 1949
Director
Appointed 15 Jul 1999
Resigned 29 Aug 2003

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 15 Jul 1999
Resigned 30 Sept 2009

GREEN, Jonathan James Stanier

Resigned
Longbridge, BirminghamB31 2TS
Born January 1972
Director
Appointed 31 Jan 2021
Resigned 15 May 2023

GRIFFITHS, Andrew Donald

Resigned
Cruck House, Newton LinfordLE6 0AD
Born September 1958
Director
Appointed 26 Aug 2008
Resigned 27 Jul 2020

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 30 Jun 2017
Resigned 20 Apr 2020

HAYWOOD, Timothy Paul

Resigned
Sir Stanley Clarke House, Quinton Business ParkB32 1AF
Born June 1963
Director
Appointed 30 Sept 2009
Resigned 26 Nov 2010

HODGE, Paul Antony

Resigned
89 Manor Road, SolihullB93 8TT
Born January 1957
Director
Appointed 03 Mar 2001
Resigned 28 Nov 2002

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 01 Dec 2016
Resigned 20 Apr 2020

JOSELAND, Rupert

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1970
Director
Appointed 20 Apr 2020
Resigned 31 Jan 2021

KELLIE, Gordon James

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 05 Jun 2023
Resigned 12 Jun 2024

LYNCH, Thomas James

Resigned
Longbridge, BirminghamB31 2TS
Born May 1993
Director
Appointed 15 May 2023
Resigned 29 Sept 2023

MINNS, Lisa Ann Katherine

Resigned
One Devon Way, BirminghamB31 2TS
Born July 1975
Director
Appointed 29 Jul 2024
Resigned 12 Feb 2025

NASH, Lee

Resigned
Longbridge, BirminghamB31 2TS
Born July 1978
Director
Appointed 15 Mar 2021
Resigned 05 Jun 2023

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 29 Aug 2003
Resigned 30 Nov 2016

PROSSER, Stephen Francis

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1964
Director
Appointed 01 Dec 2014
Resigned 30 Jun 2017

ROBERTS, Huw

Resigned
5 Overslade Manor Drive, RugbyCV22 6EB
Born September 1958
Director
Appointed 20 Dec 2001
Resigned 14 Feb 2002

ROMANO, Ian Michael

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1973
Director
Appointed 20 Apr 2020
Resigned 31 Jan 2021

SAMBHI, Sarwjit

Resigned
One Devon Way, BirminghamB31 2TS
Born July 1969
Director
Appointed 08 Jan 2024
Resigned 31 Jan 2025

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 15 Jul 1999
Resigned 14 Sept 1999

Persons with significant control

2

One Devon Way, BirminghamB31 2TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
1 Monkspath Hall Road, SolihullB90 4FY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 January 2022
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
29 July 2021
AAMDAAMD
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
29 July 2005
287Change of Registered Office
Legacy
24 July 2005
363aAnnual Return
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363aAnnual Return
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
26 July 2001
363aAnnual Return
Auditors Resignation Company
12 July 2001
AUDAUD
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
15 September 2000
288cChange of Particulars
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
88(2)R88(2)R
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Legacy
17 December 1999
225Change of Accounting Reference Date
Memorandum Articles
17 December 1999
MEM/ARTSMEM/ARTS
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1999
NEWINCIncorporation