Background WavePink WaveYellow Wave

CAIRNS COURT (BRISTOL) LIMITED (00740891)

CAIRNS COURT (BRISTOL) LIMITED (00740891) is an active UK company. incorporated on 15 November 1962. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAIRNS COURT (BRISTOL) LIMITED has been registered for 63 years. Current directors include FOX, James, GOLDING, Patrick, HALLE, Santiago Hubert and 3 others.

Company Number
00740891
Status
active
Type
ltd
Incorporated
15 November 1962
Age
63 years
Address
42b High Street, Bristol, BS31 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOX, James, GOLDING, Patrick, HALLE, Santiago Hubert, SMITH, Andrew Jonathan, SMITH, Christopher Edward, WHITTON, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNS COURT (BRISTOL) LIMITED

CAIRNS COURT (BRISTOL) LIMITED is an active company incorporated on 15 November 1962 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAIRNS COURT (BRISTOL) LIMITED was registered 63 years ago.(SIC: 68320)

Status

active

Active since 63 years ago

Company No

00740891

LTD Company

Age

63 Years

Incorporated 15 November 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

42b High Street Keynsham Bristol, BS31 1DX,

Previous Addresses

The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
From: 22 September 2020To: 16 July 2024
C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
From: 4 November 2019To: 22 September 2020
C/O Andrews Leasehold Management Limited 133 st. Georges Road Bristol BS1 5UW
From: 9 June 2010To: 4 November 2019
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 15 November 1962To: 9 June 2010
Timeline

34 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
Nov 14
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Aug 19
Director Left
Dec 21
Director Joined
Jan 25
Director Joined
Mar 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ANDREWS LETTING AND MANAGEMENT LIMITED

Active
High Street, BristolBS31 1DX
Corporate secretary
Appointed 01 Oct 2020

FOX, James

Active
High Street, BristolBS31 1DX
Born January 1955
Director
Appointed 30 Oct 2003

GOLDING, Patrick

Active
High Street, BristolBS31 1DX
Born August 1967
Director
Appointed 10 Apr 2017

HALLE, Santiago Hubert

Active
High Street, BristolBS31 1DX
Born January 1989
Director
Appointed 03 Mar 2026

SMITH, Andrew Jonathan

Active
St. Georges Road, BristolBS1 5UW
Born January 1979
Director
Appointed 04 Nov 2016

SMITH, Christopher Edward

Active
High Street, BristolBS31 1DX
Born May 1976
Director
Appointed 15 Jan 2025

WHITTON, David

Active
High Street, BristolBS31 1DX
Born February 1989
Director
Appointed 10 Oct 2017

MASON, Peter James

Resigned
11 Alma Vale Road, BristolBS8 2HL
Secretary
Appointed 24 Jan 2000
Resigned 31 Aug 2005

MEREDITH, Herbert Ernest

Resigned
Flat 2c Cairns Court, BristolBS6 7TL
Secretary
Appointed N/A
Resigned 31 Aug 2000

TARR, James Daniel

Resigned
Bath Hill, BristolBS31 1HL
Secretary
Appointed 30 Jun 2010
Resigned 30 Sept 2020

TARR, James Daniel

Resigned
St. Georges Road, BristolBS1 5UW
Secretary
Appointed 30 Jun 2010
Resigned 18 Oct 2010

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 30 Aug 2005
Resigned 21 May 2010

ASTON, Cordelia

Resigned
3a Cairns Court, BristolBS6 7TL
Born September 1910
Director
Appointed N/A
Resigned 18 Oct 2010

BROOKS, Joseph John

Resigned
7 Oaks The, GillinghamSP8 4SW
Born July 1928
Director
Appointed N/A
Resigned 07 May 1996

BROOKS, Patricia May

Resigned
7 Oaks The, GillinghamSP8 4SW
Born December 1929
Director
Appointed N/A
Resigned 01 May 1996

BRYAN, Rachael

Resigned
1a Cairns Court, RedlandBS6 7TL
Born August 1973
Director
Appointed 23 Oct 2000
Resigned 19 Aug 2004

BUTTERWORTH, Richard James Thomas

Resigned
Flat 1c Cairns Court, BristolBS6 7TL
Born April 1967
Director
Appointed N/A
Resigned 03 May 2011

CAREY, Claire

Resigned
St. Georges Road, BristolBS1 5UW
Born July 1971
Director
Appointed 22 Mar 2011
Resigned 27 Mar 2012

CHENG, Wai Kwong

Resigned
5b Cairns Court, BristolBS6 7TL
Born April 1962
Director
Appointed N/A
Resigned 20 Nov 1995

CHIM, Helen Hau-Loon

Resigned
Bath Hill, BristolBS31 1HL
Born February 1980
Director
Appointed 05 Jul 2018
Resigned 02 Dec 2021

CLARK, Robert James

Resigned
Garden Flat 143 Redland Road, BristolBS6 6XX
Born December 1932
Director
Appointed N/A
Resigned 18 Mar 1998

COOK, Elizabeth Ann

Resigned
3b Cairns Court, BristolBS6 7TL
Born November 1956
Director
Appointed N/A
Resigned 03 May 2011

CREASE, Gillian Dorothy

Resigned
4 Cairns Court, BristolBS6 7TL
Born April 1939
Director
Appointed N/A
Resigned 20 Sept 1996

DAVISON, Mark

Resigned
St. Georges Road, BristolBS1 5UW
Born December 1965
Director
Appointed 05 Apr 2012
Resigned 01 Jan 2013

GANDON, Peter Jonathon

Resigned
St. Georges Road, BristolBS1 5UW
Born April 1987
Director
Appointed 28 Jun 2013
Resigned 06 Apr 2017

GITTENS, Gwynneth Joan

Resigned
5a Cairns Court, BristolBS6 7TL
Born June 1917
Director
Appointed 02 Apr 1993
Resigned 11 May 1997

HERNEFORD, Heather Jill

Resigned
5a Cairns Court, BristolBS6 7TL
Born February 1927
Director
Appointed 02 Apr 1993
Resigned 21 Feb 2005

HODGE, George

Resigned
5c Cairns Court, BristolBS6 7TL
Born February 1919
Director
Appointed N/A
Resigned 03 May 2011

HUNT, Phyllis Hettie

Resigned
3c Cairns Court, BristolBS6 7TL
Born May 1916
Director
Appointed N/A
Resigned 12 Aug 1997

ILIFFE, Craig

Resigned
St. Georges Road, BristolBS1 5UW
Born August 1984
Director
Appointed 18 Apr 2012
Resigned 28 Nov 2016

JENKINS, Monica Jane

Resigned
Flat 6 24 Richmond Terrace, BristolBS8 1AA
Born May 1940
Director
Appointed 07 May 1996
Resigned 18 Oct 2010

KERRIDGE, David Stuart

Resigned
2 The Hornbeams, FrenchayBS16 1PW
Born May 1944
Director
Appointed 12 Aug 1997
Resigned 03 May 2011

KERRIDGE, Jennifer Anne

Resigned
St. Georges Road, BristolBS1 5UW
Born March 1947
Director
Appointed 09 Apr 2014
Resigned 06 Jul 2018

KERRIDGE, Jennifer Anne

Resigned
2 The Hornbeams, BristolBS16 1PW
Born March 1947
Director
Appointed 12 Aug 1997
Resigned 03 May 2011

LETHBRIDGE, Brian Herbert

Resigned
St. Georges Road, BristolBS1 5UW
Born February 1960
Director
Appointed 26 Sept 2007
Resigned 12 Nov 2012

Persons with significant control

1

0 Active
1 Ceased

Mr James Fox

Ceased
St. Georges Road, BristolBS1 5UW
Born January 1955

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
3 January 1996
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
22 October 1992
363b363b
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
19 January 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
363b363b
Legacy
23 December 1991
363(287)363(287)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
20 January 1990
288288
Legacy
10 November 1989
363363
Legacy
12 December 1988
363363
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
9 October 1987
288288
Legacy
9 October 1987
288288
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
363363
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Incorporation Company
15 November 1962
NEWINCIncorporation