Background WavePink WaveYellow Wave

FIRST BARROW COURT RESIDENTS LIMITED (02332788)

FIRST BARROW COURT RESIDENTS LIMITED (02332788) is an active UK company. incorporated on 5 January 1989. with registered office in Barrow Gurney. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRST BARROW COURT RESIDENTS LIMITED has been registered for 37 years. Current directors include LEIGHTON, John, REYNOLDS, Mary Elizabeth, SPOONER, Graham Michael and 1 others.

Company Number
02332788
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1989
Age
37 years
Address
4 Barrow Court, Barrow Gurney, BS48 3RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEIGHTON, John, REYNOLDS, Mary Elizabeth, SPOONER, Graham Michael, WATSON, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST BARROW COURT RESIDENTS LIMITED

FIRST BARROW COURT RESIDENTS LIMITED is an active company incorporated on 5 January 1989 with the registered office located in Barrow Gurney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRST BARROW COURT RESIDENTS LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02332788

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 5 January 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

4 Barrow Court Barrow Gurney, BS48 3RP,

Previous Addresses

7 Barrow Court Barrow Gurney North Somerset BS48 3RP
From: 5 January 1989To: 12 January 2011
Timeline

24 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 16
Director Joined
Sept 16
New Owner
Jul 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Apr 22
Owner Exit
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LEIGHTON, John

Active
6 Barrow Court, Barrow GurneyBS48 3RP
Born August 1942
Director
Appointed 21 May 2004

REYNOLDS, Mary Elizabeth

Active
Barrow Court Lane, BristolBS48 3RP
Born September 1945
Director
Appointed 14 Feb 2019

SPOONER, Graham Michael

Active
Barrow Court, Barrow GurneyBS48 3RP
Born August 1953
Director
Appointed 06 Aug 2020

WATSON, Christopher

Active
Barrow Court, BristolBS48 3RP
Born November 1952
Director
Appointed 14 Oct 2022

MORGAN, Patricia Ann

Resigned
7 Barrow Court, Barrow GurneyBS48 3RP
Secretary
Appointed N/A
Resigned 22 Dec 2010

ARCHER, Peter James George

Resigned
5 Barrow Court, BristolBS48 3RP
Born March 1951
Director
Appointed 20 Jun 2014
Resigned 27 Apr 2022

BARRON, Iann Marchant, Dr

Resigned
Barrow Court, Barrow GurneyBS48 3RP
Born June 1936
Director
Appointed 21 May 2004
Resigned 16 May 2022

BLANDFORD, David Paul

Resigned
Barrow Court Lane, BristolBS48 3RP
Born August 1962
Director
Appointed 31 Aug 2016
Resigned 24 Aug 2018

COLLINS, John Ernest

Resigned
5 Barrow Court, BristolBS48 3RP
Born January 1932
Director
Appointed N/A
Resigned 10 Sept 2010

COOMBS, Geoffrey James

Resigned
Barrow Court, Barrow GurneyBS48 3RP
Born February 1948
Director
Appointed 22 Dec 2010
Resigned 15 Jan 2019

GWILLIAM, Ann Elizabeth

Resigned
Barrow Court, Barrow GurneyBS48 3RP
Born June 1953
Director
Appointed 10 Sept 2010
Resigned 20 Jun 2014

HARRISON, Garth

Resigned
Barrow Court Lane, BristolBS48 3RP
Born February 1945
Director
Appointed 11 Apr 2014
Resigned 31 Aug 2016

MORGAN, Patricia Ann

Resigned
7 Barrow Court, Barrow GurneyBS48 3RP
Born June 1945
Director
Appointed N/A
Resigned 22 Dec 2010

SELWYN, David Morton

Resigned
8 Barrow Court, Barrow GurneyBS48 3RP
Born November 1951
Director
Appointed 28 Oct 2001
Resigned 07 Apr 2013

SPOONER, Graham Michael

Resigned
4 Barrow Court, Barrow GurneyBS48 3RP
Born August 1953
Director
Appointed 28 Oct 2001
Resigned 16 Apr 2020

WATSON, Mathew Robb

Resigned
Barrow Court Lane, Barrow GurneyBS48 3RP
Born October 1968
Director
Appointed 24 Aug 2018
Resigned 23 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Marchant Barron Settlement

Active
Barrow Court, BristolBS48 3RP

Nature of Control

Voting rights 25 to 50 percent
Notified 16 May 2022

Professor Iann Marchant Barron

Ceased
Barrow Court, BristolBS48 3RP
Born June 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 16 May 2022

Ian Marchant Barron

Ceased
Barrow Court Lane, BristolBS48 3RP
Born June 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
22 July 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
28 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Legacy
30 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
225(1)225(1)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Resolution
3 May 1991
RESOLUTIONSResolutions
Resolution
3 May 1991
RESOLUTIONSResolutions
Resolution
3 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
21 January 1990
225(1)225(1)
Legacy
15 September 1989
224224
Incorporation Company
5 January 1989
NEWINCIncorporation