Background WavePink WaveYellow Wave

BARONSCLERE COURT RESIDENTS ASSOCIATION LIMITED (01801311)

BARONSCLERE COURT RESIDENTS ASSOCIATION LIMITED (01801311) is an active UK company. incorporated on 20 March 1984. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in residents property management. BARONSCLERE COURT RESIDENTS ASSOCIATION LIMITED has been registered for 42 years. Current directors include SIBAL, Nipun, TAI, Samantha Elizabeth.

Company Number
01801311
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1984
Age
42 years
Address
Beacon House, Weybridge, KT13 9DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIBAL, Nipun, TAI, Samantha Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONSCLERE COURT RESIDENTS ASSOCIATION LIMITED

BARONSCLERE COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 March 1984 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARONSCLERE COURT RESIDENTS ASSOCIATION LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01801311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 20 March 1984

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Beacon House South Road Weybridge, KT13 9DZ,

Previous Addresses

1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
From: 18 November 2018To: 27 June 2024
C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom
From: 13 September 2018To: 18 November 2018
Pyramid House 954 High Road London N12 9RT England
From: 20 April 2017To: 13 September 2018
C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX
From: 12 April 2011To: 20 April 2017
Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX
From: 20 March 1984To: 12 April 2011
Timeline

15 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BBS PROPERTY CONSULTANTS (UK) LTD

Active
Melcombe Place, LondonNW1 6JJ
Corporate secretary
Appointed 01 Sept 2018

SIBAL, Nipun

Active
South Road, WeybridgeKT13 9DZ
Born April 1986
Director
Appointed 27 Feb 2024

TAI, Samantha Elizabeth

Active
South Road, WeybridgeKT13 9DZ
Born December 1981
Director
Appointed 19 Nov 2018

LEWIS, Diane

Resigned
9 Baronsclere Court, LondonN6 5YA
Secretary
Appointed N/A
Resigned 17 May 1993

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Resigned
Queens Parade Close, LondonN11 3FY
Corporate secretary
Appointed 17 May 1993
Resigned 31 Aug 2018

BALL, Julia

Resigned
Crystal House, Friern BarnetN11 3FY
Born November 1980
Director
Appointed 11 Sept 2017
Resigned 15 Mar 2024

COLEMAN, James Lonsdale

Resigned
11 Baronsclere Court, LondonN6 5YA
Born October 1974
Director
Appointed 01 Jul 2002
Resigned 26 Feb 2008

COULTER, Adam James Michael

Resigned
10 Baronsclere Court, LondonN6 5YA
Born December 1969
Director
Appointed 01 Jul 2002
Resigned 07 Jun 2004

HORNSBY, Graham Rutherford

Resigned
Flat 1 Baronsclere Court, LondonN6 5YA
Born April 1965
Director
Appointed 14 Mar 1994
Resigned 22 Jul 1998

KHOSROWPOUR, Michael

Resigned
Queens Parade Close, LondonN11 3FY
Born December 1978
Director
Appointed 23 Jul 2008
Resigned 19 Nov 2018

LEWIS, Diane

Resigned
9 Baronsclere Court, LondonN6 5YA
Born May 1950
Director
Appointed N/A
Resigned 03 Oct 1991

MCDONALD, Lucy Mary Horton

Resigned
South Road, WeybridgeKT13 9DZ
Born June 1956
Director
Appointed 19 Nov 2018
Resigned 12 Mar 2025

MCDONALD, Lucy Mary Horton

Resigned
Queens Parade Close, LondonN11 3FY
Born June 1956
Director
Appointed 01 Aug 2014
Resigned 18 Sept 2017

MCDONALD, Lucy Mary Horton

Resigned
Queens Parade Close, LondonN12 9AY
Born June 1956
Director
Appointed 23 Jul 2008
Resigned 05 Sept 2013

PICKARD, James Taylor

Resigned
11 Baronsclere Court, LondonN6 5YA
Born May 1962
Director
Appointed 04 Aug 1994
Resigned 27 Jun 2001

RIDDY, Alan Michael

Resigned
68 Loom Lane, RadlettWD7 8PA
Born May 1956
Director
Appointed N/A
Resigned 18 Mar 1994

TAI, Damen

Resigned
Crystal House Queens Parade Close, LondonN11 3FY
Born November 1981
Director
Appointed 19 Aug 2013
Resigned 18 Sept 2017

TRUSCOTT, Nigel David

Resigned
8 Baronsclere Court, LondonN6 5YA
Born March 1962
Director
Appointed 23 Sept 1993
Resigned 10 Aug 1998

VON BERGEN, Anthony Robert

Resigned
Queens Parade Close, LondonN11 3FY
Born September 1968
Director
Appointed 09 May 1994
Resigned 19 Nov 2018

WHITE, Graham Neil

Resigned
Queens Parade Close, LondonN11 3FY
Born March 1967
Director
Appointed 21 May 2007
Resigned 08 Jul 2014

WILLIAMS, Conrad Mark Kennedy

Resigned
12 Baronsclere Court, LondonN6 5YA
Born August 1968
Director
Appointed 27 Jan 1998
Resigned 27 Jan 2006
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
287Change of Registered Office
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
6 June 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
29 July 1993
363aAnnual Return
Legacy
15 June 1993
287Change of Registered Office
Legacy
15 June 1993
288288
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
15 February 1992
287Change of Registered Office
Legacy
11 October 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
16 November 1989
288288
Legacy
4 July 1988
288288
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
22 January 1988
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
225(1)225(1)
Legacy
8 October 1986
363363
Legacy
8 October 1986
288288
Legacy
8 October 1986
287Change of Registered Office
Incorporation Company
20 March 1984
NEWINCIncorporation