CompanyTrack
B

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED

Active Birmingham

Dormant Company

0 employees
Dormant Company
B

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED

Dormant Company

Founded 17 Nov 2004 Active Birmingham, United Kingdom 0 employees
Dormant Company
Accounts Submitted
Confirmation Statement Submitted 18 Nov 2025
Net assets £412.00 £0.00 2023 year on year
Total assets £412.00
Total Liabilities £0.00
Charges None No charges registered

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 PROPERTY MANAGEMENT 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 (2021–2023)

Cash in Bank

N/A

Net Assets

£412.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 180 Shares £180 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Dec 2013170£170£1
25 Sept 201310£10£1

Officers

Officers

3 active 19 resigned
Status
Brighton Stm Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown28 Nov 2008Active
Daniel Stephen ParkDirectorBritishUnited Kingdom4112 Feb 2025Active
Nicholas Karl VuckovicDirectorBritishUnited Kingdom4212 Feb 2025Active

Shareholders

Shareholders (8)

Tritax Burton Upon Trent Limited
39.6%
27020 Nov 2024
Podium Propco 1 Ltd
10.3%
7020 Nov 2024
International Piping Products (europe) Limited
4.4%
3020 Nov 2024

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Maizelands Limited

United Kingdom

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

Stephen Allen Schwarzman

American

Active
Notified 14 Mar 2023
Residence United States
DOB February 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Barton Business Park Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Arringford Limited

United Kingdom

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

Stephen Allen Schwarzman

Ceased 14 Mar 2023

Ceased

Group Structure

Group Structure

ARRINGFORD LIMITED united kingdom shares 75 to 100 percent
BARTON BUSINESS PARK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MAIZELANDS LIMITED united kingdom shares 75 to 100 percent
STATE STREET CORPORATION united states of america
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 PROPERTY MANAGEMENT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Persons With Significant ControlCessation of Stephen Allen Schwarzman as a person with significant control on 2025-12-03View(1 page)
18 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-17 with updatesView(4 pages)
20 Jun 2025Persons With Significant ControlChange to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19View(2 pages)
28 Mar 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
12 Feb 2025OfficersAppointment of Mr Daniel Stephen Park as director on 2025-02-12View(2 pages)
3 Dec 2025 Persons With Significant Control

Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-12-03

18 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-17 with updates

20 Jun 2025 Persons With Significant Control

Change to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19

28 Mar 2025 Officers

Change Corporate Secretary Company With Change Date

12 Feb 2025 Officers

Appointment of Mr Daniel Stephen Park as director on 2025-02-12

Recent Activity

Latest Activity

Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-12-03

2 months ago on 3 Dec 2025

Confirmation statement made on 2025-11-17 with updates

2 months ago on 18 Nov 2025

Change to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19

8 months ago on 20 Jun 2025

Change Corporate Secretary Company With Change Date

10 months ago on 28 Mar 2025

Appointment of Mr Daniel Stephen Park as director on 2025-02-12

1 years ago on 12 Feb 2025