Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTON PLACE LIMITED
Company Information for

BARTON PLACE LIMITED

ARTEMIS HOUSE BRAMLEY ROAD, BLETCHLEY, MILTON KEYNES, MK1 1PT,
Company Registration Number
04450690
Private Limited Company
Active

Company Overview

About Barton Place Ltd
BARTON PLACE LIMITED was founded on 2002-05-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Barton Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARTON PLACE LIMITED
 
Legal Registered Office
ARTEMIS HOUSE BRAMLEY ROAD
BLETCHLEY
MILTON KEYNES
MK1 1PT
Other companies in TW12
 
Filing Information
Company Number 04450690
Company ID Number 04450690
Date formed 2002-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTON PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARTON PLACE LIMITED
The following companies were found which have the same name as BARTON PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARTON PLACE (HENDON) LIMITED THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH Active Company formed on the 1994-10-18
BARTON PLACE HOLDINGS LTD ARTEMIS HOUSE 4A BRAMLEY ROAD BLETCHLEY MILTON KEYNES MK1 1PT Active Company formed on the 2009-09-02
BARTON PLACE TRADING COMPANY LTD. BARTON PLACE FARMS GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QY Active Company formed on the 1998-03-05
Barton Place, A Condominium Unit Owners' Association, Inc. C/O CAPITOL PROPERTY MANAGEMENT CHANTILLY VA 20151 Active Company formed on the 2007-01-03
BARTON PLACE HOLDINGS PTY LIMITED Active Company formed on the 2007-03-14
BARTON PLACE PTY LIMITED Active Company formed on the 1989-09-19
BARTON PLACE HOMEOWNERS ASSOCIATION 5508 FOURSTAIRS CT FAIRFAX STATION VA 22039-1030 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 1980-11-13
BARTON PLACE LLC Michigan UNKNOWN
BARTON PLACE LLC California Unknown
BARTON PLACE APARTMENTS, LLC 2 BARTON PL. Westchester PORT CHESTER NY 10573 Active Company formed on the 2019-04-17
BARTON PLACE HOLDINGS PTY LIMITED AS TRUSTEE FOR THE BARTON PLACE HOLDINGS SUPER FUND Singapore Active Company formed on the 2012-08-15
BARTON PLACE OF CLEVELAND, LLC 4003 ABERDEEN WAY HOUSTON TX 77025 Active Company formed on the 2021-12-30
BARTON PLACE PROPERTY OWNERS ASSOCIATION, INC. 4003 ABERDEEN WAY HOUSTON TX 77025 Active Company formed on the 2023-10-30

Company Officers of BARTON PLACE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DE VERENNE
Company Secretary 2008-05-25
CHRISTOPHER DE VERENNE
Director 2006-09-26
SIGNY KAREN DE VERENNE
Director 2006-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIGNY KAREN DE VERENNE
Company Secretary 2006-09-26 2008-05-25
VENTURE NOMINEES (1) LIMITED
Company Secretary 2002-05-31 2006-09-26
CHRISTINA ANNE AMERS
Director 2002-05-29 2006-09-26
MICHAEL WILLIAM DORE
Director 2005-09-01 2006-02-16
ROSEMARY OWEN
Company Secretary 2002-06-20 2002-06-21
BOB BARANNER
Company Secretary 2002-05-29 2002-05-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-29 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DE VERENNE HYDE CROOK NURSING HOME LIMITED Company Secretary 2008-07-17 CURRENT 2002-04-04 Active
CHRISTOPHER DE VERENNE PARAGON CARE LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
CHRISTOPHER DE VERENNE BINDON CARE HOLDINGS LTD Director 2009-09-02 CURRENT 2009-09-02 Active
CHRISTOPHER DE VERENNE BARTON PLACE HOLDINGS LTD Director 2009-09-02 CURRENT 2009-09-02 Active
CHRISTOPHER DE VERENNE HYDE CROOK NURSING HOME LIMITED Director 2008-07-17 CURRENT 2002-04-04 Active
CHRISTOPHER DE VERENNE PARAGON CARE LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
CHRISTOPHER DE VERENNE BINDON CARE LTD Director 2002-08-05 CURRENT 2002-08-01 Active
SIGNY KAREN DE VERENNE BINDON CARE HOLDINGS LTD Director 2009-09-02 CURRENT 2009-09-02 Active
SIGNY KAREN DE VERENNE BARTON PLACE HOLDINGS LTD Director 2009-09-02 CURRENT 2009-09-02 Active
SIGNY KAREN DE VERENNE HYDE CROOK NURSING HOME LIMITED Director 2008-07-17 CURRENT 2002-04-04 Active
SIGNY KAREN DE VERENNE PARAGON CARE LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
SIGNY KAREN DE VERENNE BINDON CARE LTD Director 2002-08-05 CURRENT 2002-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 044506900012
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-05-24Director's details changed for Mr Wade Rames Newmark on 2023-05-19
2023-05-23DIRECTOR APPOINTED MR WADE RAMES NEWMARK
2023-05-23Termination of appointment of Christopher John Malcolm De Verenne on 2023-05-19
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MALCOLM DE VERENNE
2023-05-23APPOINTMENT TERMINATED, DIRECTOR SIGNY KAREN DE VERENNE
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Moorgate House King Street Newton Abbot Devon TW12 2LG
2023-05-23Current accounting period extended from 30/09/23 TO 31/03/24
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 044506900010
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 044506900011
2023-02-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-03-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-06-29CH01Director's details changed for Signy Karen De Verenne on 2021-04-30
2021-06-29CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DE VERENNE on 2021-04-30
2021-06-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-02-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0129/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0129/05/14 ANNUAL RETURN FULL LIST
2013-12-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0129/05/13 ANNUAL RETURN FULL LIST
2013-04-24AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-29AR0129/05/12 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0129/05/11 ANNUAL RETURN FULL LIST
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-14MG01Particulars of a mortgage or charge / charge no: 9
2010-08-10MG01Particulars of a mortgage or charge / charge no: 8
2010-07-08AR0129/05/10 ANNUAL RETURN FULL LIST
2010-04-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-10363aReturn made up to 29/05/09; full list of members
2009-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/08
2008-07-28AA26/09/06 TOTAL EXEMPTION SMALL
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-11363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY SIGNY DE VERENNE
2008-07-10288aSECRETARY APPOINTED CHRISTOPHER DE VERENNE
2007-06-19363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-11-03225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 36 WINSLADE ROAD SIDMOUTH DEVON EX10 9EX
2006-10-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-10RES13PURCHASING SHARES 26/09/06
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: GARDEN HOUSE BARTON PLACE WREFORDS LINK COWLEY BRIDGE EXETER DEVON EX4 5AX
2006-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 13-15 OAKFORD KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3EQ
2006-03-07288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: GARDEN HOUSE BARTON PLACE, WREFORDS LINK COWLEY BRIDGE EXETER DEVON EX4 5AX
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-13363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-13225ACC. REF. DATE SHORTENED FROM 20/09/03 TO 31/08/03
2003-07-15363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-07-02288bSECRETARY RESIGNED
2003-03-14225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 20/09/03
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16288bSECRETARY RESIGNED
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BARTON PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-10-14 Outstanding HSBC BANK PLC
DEBENTURE 2010-08-10 Outstanding HSBC BANK PLC
DEBENTURE 2006-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2006-09-26
Annual Accounts
2007-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTON PLACE LIMITED

Intangible Assets
Patents
We have not found any records of BARTON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTON PLACE LIMITED
Trademarks
We have not found any records of BARTON PLACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARTON PLACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £26,643 Care Spot - Private (3rd)
Devon County Council 2016-9 GBP £25,053 Care Spot - Private (3rd)
Devon County Council 2016-8 GBP £12,991 Care Spot - Private (3rd)
Devon County Council 2016-7 GBP £23,246 Care Spot - Private (3rd)
Devon County Council 2016-6 GBP £35,344 Care Spot - Private (3rd)
Devon County Council 2016-5 GBP £8,654 Care Spot - Private (3rd)
Devon County Council 2016-4 GBP £23,661 Care Spot - Private (3rd)
Devon County Council 2016-3 GBP £23,167 Care Spot - Private (3rd)
Devon County Council 2016-2 GBP £13,001 Care Spot - Private (3rd)
Devon County Council 2015-12 GBP £49,798 Care Spot - Private (3rd)
Devon County Council 2015-11 GBP £25,902 Care Spot - Private (3rd)
Devon County Council 2015-10 GBP £25,861 Care Spot - Private (3rd)
Devon County Council 2015-9 GBP £23,883 Care Spot - Private (3rd)
Devon County Council 2015-8 GBP £30,518 Care Spot - Private (3rd)
Devon County Council 2015-7 GBP £26,065 Care Spot - Private (3rd)
Devon County Council 2015-6 GBP £31,992 Care Spot - Private (3rd)
Devon County Council 2015-5 GBP £32,536 Care Spot - Private (3rd)
Devon County Council 2015-4 GBP £31,266 Care Spot - Private (3rd)
Devon County Council 2015-3 GBP £17,018 Care Spot - Private (3rd)
Devon County Council 2015-2 GBP £38,096 Care Spot - Private (3rd)
Devon County Council 2015-1 GBP £19,214 Care Spot - Private (3rd)
Devon County Council 2014-12 GBP £29,889 Care Spot - Private (3rd)
Oxfordshire County Council 2014-11 GBP £3,630 Balance Sheet General
Devon County Council 2014-11 GBP £37,227 Care Spot - Private (3rd)
Devon County Council 2014-10 GBP £48,717
Devon County Council 2014-9 GBP £14,810
Devon County Council 2014-8 GBP £29,621
Devon County Council 2014-7 GBP £31,074
Devon County Council 2014-6 GBP £14,239
Devon County Council 2014-5 GBP £30,324
Devon County Council 2014-4 GBP £20,775
Devon County Council 2014-3 GBP £27,184
Devon County Council 2014-2 GBP £1,186
Oxfordshire County Council 2014-2 GBP £2,640
Oxfordshire County Council 2014-1 GBP £3,410
Devon County Council 2014-1 GBP £35,048
Oxfordshire County Council 2013-12 GBP £7,480
Devon County Council 2013-12 GBP £32,366
Devon County Council 2013-10 GBP £13,002
Devon County Council 2013-4 GBP £3,987
Devon County Council 2013-3 GBP £10,409
Devon County Council 2012-9 GBP £4,697
Devon County Council 2012-7 GBP £4,751
Devon County Council 2011-5 GBP £4,063
Devon County Council 2011-2 GBP £5,174
Devon County Council 2010-12 GBP £5,522

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARTON PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTON PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTON PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.