Background WavePink WaveYellow Wave

BARTON PLACE LIMITED (04450690)

BARTON PLACE LIMITED (04450690) is an active UK company. incorporated on 29 May 2002. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARTON PLACE LIMITED has been registered for 23 years. Current directors include NEWMARK, Wade Rames.

Company Number
04450690
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
NEWMARK, Wade Rames
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON PLACE LIMITED

BARTON PLACE LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BARTON PLACE LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04450690

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 23 May 2023To: 6 May 2025
Moorgate House King Street Newton Abbot Devon TW12 2LG
From: 29 May 2002To: 23 May 2023
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Loan Secured
May 23
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

NEWMARK, Wade Rames

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1960
Director
Appointed 19 May 2023

BARANNER, Bob

Resigned
2 Barnfield Crescent, ExeterEX1 1QT
Secretary
Appointed 29 May 2002
Resigned 30 May 2002

DE VERENNE, Christopher John Malcolm

Resigned
King Street, Newton AbbotTQ12 2LG
Secretary
Appointed 25 May 2008
Resigned 19 May 2023

DE VERENNE, Signy Karen

Resigned
Badgers Holt, Ottery St. MaryEX11 1XQ
Secretary
Appointed 26 Sept 2006
Resigned 25 May 2008

OWEN, Rosemary

Resigned
The Rowens 33 Ash Road, FileyYO14 9LY
Secretary
Appointed 20 Jun 2002
Resigned 21 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2002
Resigned 29 May 2002

VENTURE NOMINEES (1) LIMITED

Resigned
Chestnut Cottage, Hanley CastleWR8 0AS
Corporate secretary
Appointed 31 May 2002
Resigned 26 Sept 2006

AMERS, Christina Anne

Resigned
The Garden House, ExeterEX4 5AX
Born July 1968
Director
Appointed 29 May 2002
Resigned 26 Sept 2006

DE VERENNE, Christopher John Malcolm

Resigned
King Street, Newton AbbotTQ12 2LG
Born April 1954
Director
Appointed 26 Sept 2006
Resigned 19 May 2023

DE VERENNE, Signy Karen

Resigned
King Street, Newton AbbotTQ12 2LG
Born July 1957
Director
Appointed 26 Sept 2006
Resigned 19 May 2023

DORE, Michael William

Resigned
24 Tweenways, Newton AbbotTQ12 3ET
Born November 1945
Director
Appointed 01 Sept 2005
Resigned 16 Feb 2006

Persons with significant control

1

King Street, Newton AbbotTQ12 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
14 October 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Small
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
3 November 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
287Change of Registered Office
Legacy
10 October 2006
155(6)a155(6)a
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
287Change of Registered Office
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
13 January 2004
225Change of Accounting Reference Date
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2002
287Change of Registered Office
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation