BARTON PARK HOMES LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1PP

Company number 03929090
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address OFFICES G12-G16, CITYLAB, 4-6 DALTON SQUARE, LANCASTER, LANCASHIRE, LA1 1PP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of BARTON PARK HOMES LIMITED are www.bartonparkhomes.co.uk, and www.barton-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Barton Park Homes Limited is a Private Limited Company. The company registration number is 03929090. Barton Park Homes Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Barton Park Homes Limited is Offices G12 G16 Citylab 4 6 Dalton Square Lancaster Lancashire La1 1pp. . BARTON, Anita Louise is a Secretary of the company. BARTON, Anita Louise is a Director of the company. BARTON, Charles Howard is a Director of the company. BARTON JNR, Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BARTON, Anita Louise
Appointed Date: 18 February 2000

Director
BARTON, Anita Louise
Appointed Date: 18 February 2000
74 years old

Director
BARTON, Charles Howard
Appointed Date: 18 February 2000
77 years old

Director
BARTON JNR, Charles
Appointed Date: 24 November 2005
38 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Persons With Significant Control

Mrs Anita Louise Barton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Howard Barton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian John Norman Gee
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARTON PARK HOMES LIMITED Events

19 Apr 2017
Confirmation statement made on 18 February 2017 with updates
24 Feb 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
23 Feb 2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 59 more events
24 Feb 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/00

21 Feb 2000
Secretary resigned
18 Feb 2000
Incorporation

BARTON PARK HOMES LIMITED Charges

22 December 2011
Legal mortgage
Delivered: 30 December 2011
Status: Satisfied on 17 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Bittaford wood carcum park bittaford ivybridge t/no…
22 December 2011
Legal mortgage
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Willow garth mobile home park gatenby north allerton t/no…
9 January 2007
Legal mortgage
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Onton grange caravan park wigton road carlisle t/n…
3 January 2007
05
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Legal mortgage
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Orton grange caravan park wigton road carlisle t/n…