Background WavePink WaveYellow Wave

FALCON COURT (BRISTOL) LIMITED (00760078)

FALCON COURT (BRISTOL) LIMITED (00760078) is an active UK company. incorporated on 7 May 1963. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. FALCON COURT (BRISTOL) LIMITED has been registered for 62 years. Current directors include BARWELL, Richard Jeremy, BARWELL, Susan Mary, JAMES, Rosemarie Sophia and 9 others.

Company Number
00760078
Status
active
Type
ltd
Incorporated
7 May 1963
Age
62 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARWELL, Richard Jeremy, BARWELL, Susan Mary, JAMES, Rosemarie Sophia, JONES, David Tudor, KHIMJI, Kanta, LEIGHTLEY, Daniel, MCANDREW, Sally Dawn, MCDONALD, Alexander James, MEEK, Patricia, Dr, PHILLIPS, Colin Anthony, ROBERTSHAW, Iain Weston, WITHEY, Susan Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON COURT (BRISTOL) LIMITED

FALCON COURT (BRISTOL) LIMITED is an active company incorporated on 7 May 1963 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FALCON COURT (BRISTOL) LIMITED was registered 62 years ago.(SIC: 98000)

Status

active

Active since 62 years ago

Company No

00760078

LTD Company

Age

62 Years

Incorporated 7 May 1963

Size

N/A

Accounts

ARD: 21/12

Up to Date

5 months left

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 22 December 2023 - 21 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 21 September 2026
Period: 22 December 2024 - 21 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Timeline

29 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
May 63
Director Left
May 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jan 21
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Mar 2009

BARWELL, Richard Jeremy

Active
Badminton Road, BristolBS16 6BQ
Born March 1957
Director
Appointed 18 Mar 2005

BARWELL, Susan Mary

Active
Badminton Road, BristolBS16 6BQ
Born March 1958
Director
Appointed 18 Mar 2005

JAMES, Rosemarie Sophia

Active
Badminton Road, BristolBS16 6BQ
Born August 1985
Director
Appointed 15 Aug 2023

JONES, David Tudor

Active
Badminton Road, BristolBS16 6BQ
Born July 1942
Director
Appointed N/A

KHIMJI, Kanta

Active
Badminton Road, BristolBS16 6BQ
Born May 1935
Director
Appointed 31 May 2016

LEIGHTLEY, Daniel

Active
Badminton Road, BristolBS16 6BQ
Born July 1980
Director
Appointed 12 May 2018

MCANDREW, Sally Dawn

Active
Badminton Road, BristolBS16 6BQ
Born December 1961
Director
Appointed 18 Dec 2025

MCDONALD, Alexander James

Active
Badminton Road, BristolBS16 6BQ
Born March 1966
Director
Appointed 01 Jan 1998

MEEK, Patricia, Dr

Active
Badminton Road, BristolBS16 6BQ
Born September 1958
Director
Appointed 04 Jan 2007

PHILLIPS, Colin Anthony

Active
Badminton Road, BristolBS16 6BQ
Born June 1942
Director
Appointed 01 Dec 2000

ROBERTSHAW, Iain Weston

Active
Badminton Road, BristolBS16 6BQ
Born December 1968
Director
Appointed 18 Dec 2025

WITHEY, Susan Mary

Active
Badminton Road, BristolBS16 6BQ
Born June 1948
Director
Appointed N/A

BALL, Cuthbert Alwyne

Resigned
18 Falcon Court Southfield Road, BristolBS9 3BQ
Secretary
Appointed N/A
Resigned 10 Dec 1992

BRYAN, Roger Charles

Resigned
14 Travers Walk, BristolBS34 8XW
Secretary
Appointed 01 Sept 1998
Resigned 01 Dec 2004

HOCKENHULL, Nathan

Resigned
7 Grove Road, BristolBS6 6UJ
Secretary
Appointed 01 Dec 2004
Resigned 04 Oct 2005

JONES, David Tudor

Resigned
14 Falcon Court, BristolBS9 3BQ
Secretary
Appointed 10 Dec 1992
Resigned 16 Nov 1995

SCHOOLS, John Francis

Resigned
4 Falcon Court, BristolBS9 3BQ
Secretary
Appointed 16 Nov 1995
Resigned 01 Sept 1998

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 01 Dec 2005
Resigned 01 Mar 2009

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 03 Oct 2005
Resigned 01 Dec 2005

BAILEY, Shelley Jane

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1958
Director
Appointed 01 Jun 1988
Resigned 22 Apr 2018

BAILEY, Shelley Jane

Resigned
7 Falcon Court, BristolBS9 3BQ
Born February 1958
Director
Appointed N/A
Resigned 18 Dec 2005

BALL, Cuthbert Alwyne

Resigned
18 Falcon Court Southfield Road, BristolBS9 3BQ
Born September 1912
Director
Appointed N/A
Resigned 15 May 2003

BARKER, Helen

Resigned
Badminton Road, BristolBS16 6BQ
Born March 1960
Director
Appointed 16 Jul 1993
Resigned 16 Mar 2018

BARKER, Paul Thomas

Resigned
Badminton Road, BristolBS16 6BQ
Born January 1960
Director
Appointed 16 Jul 1993
Resigned 16 Mar 2018

BUDD, Alan

Resigned
Badminton Road, BristolBS16 6BQ
Born April 1940
Director
Appointed N/A
Resigned 23 Apr 2018

BURGESS, Helena Louise

Resigned
10 Falcon Court, BristolBS9 3BQ
Born December 1907
Director
Appointed N/A
Resigned 29 Feb 2000

CARDER, Anthony Nicholas

Resigned
Badminton Road, BristolBS16 6BQ
Born January 1940
Director
Appointed 29 Mar 1995
Resigned 15 Dec 2025

CARDER, Margaret Mary

Resigned
8 Falcon Court, BristolBS9 3BQ
Born July 1913
Director
Appointed N/A
Resigned 28 Mar 1995

FLIESS, Valerie Gisela

Resigned
Badminton Road, BristolBS16 6BQ
Born August 1927
Director
Appointed N/A
Resigned 16 Mar 2020

FROGGATT, James Christian Watson

Resigned
Rose Lawn, RadstockBA3 5BE
Born August 1979
Director
Appointed 08 Aug 2003
Resigned 18 Dec 2005

GOSS, Charles Alfred

Resigned
9 Falcon Court, BristolBS9 3BQ
Born August 1917
Director
Appointed N/A
Resigned 30 Jan 2003

HAWKER, Edith Margaret

Resigned
16 Falcon Court, BristolBS9 3BQ
Born May 1911
Director
Appointed N/A
Resigned 31 Mar 1998

HOBBS, Jill Audrey

Resigned
5 Falcon Court, Westbury On TrymBS9 3BQ
Born February 1931
Director
Appointed 22 Aug 1995
Resigned 18 Dec 2005

HOOPER, Enid Pauline

Resigned
Badminton Road, BristolBS16 6BQ
Born April 1928
Director
Appointed N/A
Resigned 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
24 December 1992
288288
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
18 October 1991
288288
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
26 January 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
11 October 1988
288288
Legacy
11 October 1988
288288
Legacy
27 April 1988
288288
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
4 February 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Incorporation Company
7 May 1963
NEWINCIncorporation