Background WavePink WaveYellow Wave

BARTON PLACE HOLDINGS LTD (07006384)

BARTON PLACE HOLDINGS LTD (07006384) is an active UK company. incorporated on 2 September 2009. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BARTON PLACE HOLDINGS LTD has been registered for 16 years. Current directors include NEWMARK, Wade Rames.

Company Number
07006384
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEWMARK, Wade Rames
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON PLACE HOLDINGS LTD

BARTON PLACE HOLDINGS LTD is an active company incorporated on 2 September 2009 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BARTON PLACE HOLDINGS LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07006384

LTD Company

Age

16 Years

Incorporated 2 September 2009

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 4 January 2026 (2 months 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

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

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

Previous Addresses

Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 23 May 2023To: 12 October 2023
Moorgate House King Street Newton Abbot Devon TQ12 2LG
From: 20 April 2010To: 23 May 2023
18 Southernhay West Exeter Devon EX1 1PJ
From: 2 September 2009To: 20 April 2010
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Loan Secured
May 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEWMARK, Wade Rames

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

DE VERENNE, Christopher

Resigned
King Street, Newton AbbotTQ12 2LG
Secretary
Appointed 02 Sept 2009
Resigned 19 May 2023

DE VERENNE, Christopher John Malcolm

Resigned
King Street, Newton AbbotTQ12 2LG
Born April 1954
Director
Appointed 02 Sept 2009
Resigned 19 May 2023

DE VERENNE, Signy Karen

Resigned
King Street, Newton AbbotTQ12 2LG
Born July 1957
Director
Appointed 02 Sept 2009
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 Ceased
Bramley Road, Milton KeynesMK1 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Chris De Verenne

Ceased
King Street, Newton AbbotTQ12 2LG
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2023

Signy Karen De Verenne

Ceased
King Street, Newton AbbotTQ12 2LG
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
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
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Statement Of Affairs
9 November 2009
SASA
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Resolution
7 November 2009
RESOLUTIONSResolutions
Incorporation Company
2 September 2009
NEWINCIncorporation