Background WavePink WaveYellow Wave

SECOND BARROW COURT RESIDENTS LIMITED (01369117)

SECOND BARROW COURT RESIDENTS LIMITED (01369117) is an active UK company. incorporated on 17 May 1978. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. SECOND BARROW COURT RESIDENTS LIMITED has been registered for 47 years. Current directors include BRADLEY, Nigel Jonathan, FEAR, Hilary, SHEARMAN, Maryon Joy.

Company Number
01369117
Status
active
Type
ltd
Incorporated
17 May 1978
Age
47 years
Address
11 Barrow Court, Bristol, BS48 3RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Nigel Jonathan, FEAR, Hilary, SHEARMAN, Maryon Joy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND BARROW COURT RESIDENTS LIMITED

SECOND BARROW COURT RESIDENTS LIMITED is an active company incorporated on 17 May 1978 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECOND BARROW COURT RESIDENTS LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01369117

LTD Company

Age

47 Years

Incorporated 17 May 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

11 Barrow Court Barrow Gurney Bristol, BS48 3RP,

Previous Addresses

The Music House Barrow Court Barrow Gurney Bristol BS48 3RP
From: 1 October 2012To: 28 September 2020
South Archway Cottage Barrow Court Barrow Gurney Bristol BS48 3RP
From: 17 May 1978To: 1 October 2012
Timeline

11 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
May 78
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Mar 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BRADLEY, Harriet Julia

Active
Barrow Court, BristolBS48 3RP
Secretary
Appointed 28 Sept 2020

BRADLEY, Nigel Jonathan

Active
Barrow Court, BristolBS48 3RP
Born July 1951
Director
Appointed 05 Dec 2011

FEAR, Hilary

Active
Barrow Court, BristolBS48 3RP
Born March 1964
Director
Appointed 03 Feb 2021

SHEARMAN, Maryon Joy

Active
Barrow Court, BristolBS48 3RP
Born May 1956
Director
Appointed 13 Nov 2018

FRANKLIN, Robert Graham

Resigned
19 Parklands Road, BristolBS3 2JW
Secretary
Appointed N/A
Resigned 13 Aug 1997

PAYNE, Barbara

Resigned
Barrow Court, BristolBS48 3RP
Secretary
Appointed 01 Apr 2010
Resigned 18 Aug 2010

PAYNE, Barbara

Resigned
South Archway Cottage, Barrow Gurney BristolBS48 3RP
Secretary
Appointed 13 Aug 1997
Resigned 11 Dec 2001

PEEL, Michael Bernard

Resigned
10 Barrow Court, BristolBS48 3RP
Secretary
Appointed 11 Dec 2001
Resigned 31 Mar 2010

BARKER, Amanda Jane

Resigned
Barrow Court Barrow Gurney, BristolBS19 3RW
Born July 1960
Director
Appointed N/A
Resigned 16 Jul 1995

FRANKLIN, Robert Graham

Resigned
19 Parklands Road, BristolBS3 2JW
Born February 1949
Director
Appointed N/A
Resigned 30 Apr 1999

IVORY, Jean Caroline

Resigned
14 Barrow Court, BristolBS48 3RP
Born July 1957
Director
Appointed 16 Jul 1995
Resigned 31 Jan 2008

MASON, Herbert Henry George

Resigned
The Music House Barrow Court, BristolBS19 3RW
Born June 1923
Director
Appointed N/A
Resigned 07 Oct 1998

MORGAN, Patricia Ann

Resigned
Barrow Court, BristolBS48 3RP
Born June 1945
Director
Appointed 28 Sept 2012
Resigned 28 Sept 2020

NEALE, Michael John

Resigned
9 Barrow Court, BristolBS48 3RW
Born October 1954
Director
Appointed 29 Jan 2008
Resigned 05 Dec 2011

PAYNE, Andrew

Resigned
South Archway Cottage Barrow Court, BristolBS48 3RP
Born December 1951
Director
Appointed 07 Oct 1998
Resigned 14 Aug 2014

TROMANS, Alan Edward, Mrish

Resigned
12 Barrow Court, BristolBS48 3RP
Born August 1946
Director
Appointed 30 Sept 2013
Resigned 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Micro Entity
19 July 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
353353
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
16 April 2008
287Change of Registered Office
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Legacy
18 August 2005
353353
Legacy
18 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
24 March 1995
287Change of Registered Office
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
18 January 1989
363363
Legacy
30 August 1988
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
17 May 1978
NEWINCIncorporation