Background WavePink WaveYellow Wave

DRAGON COURT M.C. LIMITED (02396035)

DRAGON COURT M.C. LIMITED (02396035) is an active UK company. incorporated on 16 June 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. DRAGON COURT M.C. LIMITED has been registered for 36 years. Current directors include FUSSEL, Denis Leslie, GILBERT, Anthony John, ROBERTS, Julie and 1 others.

Company Number
02396035
Status
active
Type
ltd
Incorporated
16 June 1989
Age
36 years
Address
Suite 1 Liberty House, Bristol, BS3 2ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FUSSEL, Denis Leslie, GILBERT, Anthony John, ROBERTS, Julie, TRUEMAN, Ian Thomas Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON COURT M.C. LIMITED

DRAGON COURT M.C. LIMITED is an active company incorporated on 16 June 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRAGON COURT M.C. LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02396035

LTD Company

Age

36 Years

Incorporated 16 June 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Suite 1 Liberty House South Liberty Lane Bristol, BS3 2ST,

Previous Addresses

Unit 1 Dragon Court Crofts End Road St George Bristol BS5 7XX England
From: 20 October 2020To: 27 October 2020
27 Goose Green North Yate Bristol S Glos BS37 5BX England
From: 24 February 2020To: 20 October 2020
1 Dragon Court Crofts End Road Bristol BS5 7XX
From: 16 June 1989To: 24 February 2020
Timeline

11 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 16
Director Left
Nov 20
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FUSSEL, Denis Leslie

Active
9 Meadowcroft, BristolBS16 6DJ
Born May 1950
Director
Appointed 06 May 2001

GILBERT, Anthony John

Active
Crofts End Road, BristolBS5 7XX
Born February 1970
Director
Appointed 08 Jul 2024

ROBERTS, Julie

Active
Crofts End Road, BristolBS15 7XX
Born August 1981
Director
Appointed 06 Dec 2024

TRUEMAN, Ian Thomas Martin

Active
Crofts End Road, BristolBS15 7XX
Born October 1981
Director
Appointed 06 Dec 2024

SHAUL, Terence John

Resigned
4 The Jays, Wotton Under EdgeGL12 8US
Secretary
Appointed N/A
Resigned 12 Feb 2002

SHORT, John Charles

Resigned
Uplands House, Bradford On AvonBA15 2HH
Secretary
Appointed 12 Feb 2002
Resigned 06 Dec 2024

YENDLE, Robert James

Resigned
Crofts End Road, BristolBS5 7XX
Secretary
Appointed 06 Dec 2024
Resigned 30 Nov 2025

BALL, Philip Arthur

Resigned
10 Lakewood Road, BristolBS10 5HH
Born March 1949
Director
Appointed N/A
Resigned 03 Sept 1997

FITZGERALD, Elaine Barbara

Resigned
17 Third Avenue, BristolBS7 0RS
Born September 1943
Director
Appointed N/A
Resigned 15 Jul 1992

FITZGERALD, Patrick William

Resigned
17 Third Avenue, BristolBS7 0RS
Born April 1941
Director
Appointed N/A
Resigned 20 Jul 1995

JAMES, Barrie

Resigned
14 Limescroft Greenways, BristolBS17 5HG
Born August 1946
Director
Appointed 20 Jul 1995
Resigned 31 Oct 1998

ROSS, Sarah

Resigned
10a Julian Road, BristolBS9 1LL
Born July 1964
Director
Appointed 03 Sept 1997
Resigned 25 Nov 2020

SHAUL, Terence John

Resigned
4 The Jays, Wotton Under EdgeGL12 8US
Born December 1942
Director
Appointed 15 Jul 1992
Resigned 01 Mar 2011

SHORT, John Charles

Resigned
Uplands House, Bradford On AvonBA15 2HH
Born May 1948
Director
Appointed 20 Jul 1995
Resigned 06 Dec 2024

SKUSE, Allan

Resigned
39 Stanhope Road, BristolBS30 9AJ
Born June 1951
Director
Appointed 15 Jul 1992
Resigned 15 Jul 2016

YENDLE, Robert James

Resigned
Crofts End Road, BristolBS5 7XX
Born July 1962
Director
Appointed 08 Jul 2024
Resigned 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

119

Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
18 July 2008
353353
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
5 August 1994
363aAnnual Return
Accounts With Accounts Type Small
1 October 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
363b363b
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
287Change of Registered Office
Legacy
14 January 1992
288288
Legacy
12 December 1991
288288
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
24 February 1991
88(2)R88(2)R
Legacy
23 January 1991
88(2)R88(2)R
Legacy
23 January 1991
363aAnnual Return
Legacy
20 September 1990
88(2)R88(2)R
Legacy
21 August 1990
88(2)R88(2)R
Legacy
4 June 1990
88(2)R88(2)R
Legacy
17 May 1990
88(2)R88(2)R
Legacy
3 July 1989
224224
Incorporation Company
16 June 1989
NEWINCIncorporation