CompanyTrack
B

BARTON BUSINESS PARK LIMITED

Active Birmingham

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
B

BARTON BUSINESS PARK LIMITED

Buying and selling of own real estate

Founded 15 Jul 1999 Active Birmingham, United Kingdom 0 employees
Buying and selling of own real estate
Accounts Submitted
Confirmation Statement Submitted 16 Jul 2025
Net assets £7.68M £60.30K 2023 year on year
Total assets £8.50M £33.22K 2023 year on year
Total Liabilities £813.73K £27.08K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite S10 One Devon Way Longbridge Birmingham B31 2TS United Kingdom

Credit Report

Discover BARTON BUSINESS PARK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£932.83k

Increased by £33.48k (+4%)

Net Assets

£7.68M

Increased by £60.30k (+1%)

Total Liabilities

£813.73k

Decreased by £27.08k (-3%)

Turnover

N/A

Employees

N/A

Debt Ratio

10%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 29 resigned
Status
Brighton Stm Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown30 Sept 2009Active
Daniel Stephen ParkDirectorBritishUnited Kingdom4112 Feb 2025Active
Nicholas David Mayhew SmithDirectorBritishEngland5730 Jul 2020Active
Nicholas Karl VuckovicDirectorBritishUnited Kingdom4212 Feb 2025Active
Paul David WestonDirectorBritishEngland5730 Jul 2020Active

Shareholders

Shareholders (2)

Prologis Uk Limited
50.0%
50016 Jul 2025
Brighton Stm Developments Limited
50.0%
50016 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Modwen Developments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Prologis Uk Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

PROLOGIS UK LIMITED united kingdom shares 75 to 100 percent
BRIGHTON STM DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROLOGIS HOLDINGS LIMITED united kingdom shares 75 to 100 percent
PROLOGIS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
PROLOGIS INC united states of america
BARTON BUSINESS PARK LIMITED Current Company
BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
16 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-15 with updatesView(4 pages)
1 Apr 2025Persons With Significant ControlChange to St. Modwen Developments Limited as a person with significant control on 2025-03-20View(2 pages)
28 Mar 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
18 Feb 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 Aug 2025 Officers

Change Corporate Secretary Company With Change Date

16 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-15 with updates

1 Apr 2025 Persons With Significant Control

Change to St. Modwen Developments Limited as a person with significant control on 2025-03-20

28 Mar 2025 Officers

Change Corporate Secretary Company With Change Date

18 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

5 months ago on 28 Aug 2025

Confirmation statement made on 2025-07-15 with updates

7 months ago on 16 Jul 2025

Change to St. Modwen Developments Limited as a person with significant control on 2025-03-20

10 months ago on 1 Apr 2025

Change Corporate Secretary Company With Change Date

10 months ago on 28 Mar 2025

Mortgage Satisfy Charge Full

12 months ago on 18 Feb 2025