Background WavePink WaveYellow Wave

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED (03000379)

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED (03000379) is an active UK company. incorporated on 12 December 1994. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. BARTLETT COURT RESIDENTS ASSOCIATION LIMITED has been registered for 31 years. Current directors include BERTAGNE, Michael, GASCOIGNE, Andrew Phillip, GEORGE, Graham Gordon and 6 others.

Company Number
03000379
Status
active
Type
ltd
Incorporated
12 December 1994
Age
31 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERTAGNE, Michael, GASCOIGNE, Andrew Phillip, GEORGE, Graham Gordon, KUMARATUNGA, Kasun Vimukthi, Dr, LAWSON-FREUDENTHAL, James Henry, LLEWELLYN, June Elizabeth Susan, RUMLEY, Coral Angela, SPICER, James Christopher, WALKER, Christopher Neal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 12 December 1994 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARTLETT COURT RESIDENTS ASSOCIATION LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03000379

LTD Company

Age

31 Years

Incorporated 12 December 1994

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Timeline

28 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
Nov 14
Director Left
Sept 16
Director Joined
Jan 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Jun 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Apr 2004

BERTAGNE, Michael

Active
5 Grove Road, BristolBS6 6UJ
Born November 1959
Director
Appointed 26 Jun 2014

GASCOIGNE, Andrew Phillip

Active
6 Heathfield, BristolBS8 3GH
Born September 1960
Director
Appointed 25 Dec 2006

GEORGE, Graham Gordon

Active
5 Grove Road, BristolBS6 6UJ
Born September 1970
Director
Appointed 16 Feb 2026

KUMARATUNGA, Kasun Vimukthi, Dr

Active
5 Grove Road, BristolBS6 6UJ
Born August 1982
Director
Appointed 07 Jun 2018

LAWSON-FREUDENTHAL, James Henry

Active
5 Grove Road, BristolBS6 6UJ
Born December 1947
Director
Appointed 10 Mar 2026

LLEWELLYN, June Elizabeth Susan

Active
North Hill Villas, BristolBS8 3ES
Born June 1961
Director
Appointed 02 Dec 2012

RUMLEY, Coral Angela

Active
5 Grove Road, BristolBS6 6UJ
Born March 1959
Director
Appointed 13 Jun 2025

SPICER, James Christopher

Active
5 Grove Road, BristolBS6 6UJ
Born December 1946
Director
Appointed 08 Jul 2025

WALKER, Christopher Neal

Active
5 Grove Road, BristolBS6 6UJ
Born February 1968
Director
Appointed 13 Jan 2017

FABER, Robin Henry Grey

Resigned
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 17 Jun 1997
Resigned 15 Feb 1999

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 15 Feb 1999
Resigned 14 May 2003

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 30 Mar 2004

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed 12 Dec 1994
Resigned 17 Jun 1997

BARRETT, Kenneth Mervyn

Resigned
Apt 15 Southdowns, BristolBS8 3GE
Born May 1934
Director
Appointed 01 May 2001
Resigned 12 Feb 2020

BARWICK-BARRETT, Matthew James

Resigned
5 Grove Road, BristolBS6 6UJ
Born May 1982
Director
Appointed 05 Jun 2020
Resigned 01 Dec 2025

BREEN, Adrian Thomas

Resigned
5 Essendene, BristolBS8 3GF
Born September 1952
Director
Appointed 11 May 2004
Resigned 05 Dec 2012

DAVIS, John Raymond

Resigned
29 Barnes Way, PeterboroughPE4 6QD
Born July 1938
Director
Appointed 12 Dec 1994
Resigned 17 Jun 1997

FISHER, Andrew James

Resigned
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 17 Jun 1997
Resigned 15 Feb 1999

FORD, Audrey

Resigned
1 Heathfield, BristolBS8 3GH
Born January 1926
Director
Appointed 18 Jul 2002
Resigned 25 Dec 2006

GEORGE, Graham Gordon

Resigned
The Avenue, BristolBS8 3GF
Born September 1970
Director
Appointed 07 Mar 2023
Resigned 01 Dec 2025

HILL, Lesley Jane

Resigned
The Coach House, BristolBS8 3HZ
Born November 1953
Director
Appointed 08 May 2002
Resigned 16 Jul 2003

HILLS, Darren John, Dr

Resigned
2 Essendene, BristolBS8 3HG
Born May 1966
Director
Appointed 24 Jun 1999
Resigned 11 Feb 2003

JONES, Stanley Roy

Resigned
Flat 2 Pembroke Gate, BristolBS8 3ES
Born June 1944
Director
Appointed 09 May 2000
Resigned 18 May 2018

LAWSON-FREUDENTHAL, James Henry

Resigned
5 Grove Road, BristolBS6 6UJ
Born December 1947
Director
Appointed 19 Sept 2023
Resigned 01 Dec 2025

LLEWELLYN, Susan (June Elizabeth Susan)

Resigned
North Hill Villas, BristolBS8 3ES
Born June 1961
Director
Appointed 02 Dec 2011
Resigned 12 Dec 2019

LLEWELLYN, Susan, Dr

Resigned
North Hill Villa, BristolBS8
Born June 1961
Director
Appointed 07 May 2003
Resigned 01 Dec 2011

LLEWELLYN, Susan, Dr

Resigned
2 North Hill Villa, BristolBS8
Born June 1961
Director
Appointed 07 May 2003
Resigned 01 Dec 2012

MARSHALL, Brent Austin

Resigned
5 Grove Road, BristolBS6 6UJ
Born August 1961
Director
Appointed 17 May 2013
Resigned 21 Sept 2016

MARSHALL, Katharine Jane

Resigned
5 Grove Road, BristolBS6 6UJ
Born August 1960
Director
Appointed 18 Jan 2019
Resigned 21 Jun 2024

MEERLOO, Edward Neil

Resigned
7 Endlesham Road, LondonSW12 8JX
Born November 1949
Director
Appointed 12 Dec 1994
Resigned 17 Jun 1997

MORGAN, Robert Evan

Resigned
9 Southdowns, BristolBS8 3HG
Born March 1925
Director
Appointed 09 May 2000
Resigned 01 May 2004

RUMLEY, Coral Angela

Resigned
2 Heathfield, BristolBS8 3HG
Born March 1959
Director
Appointed 09 May 2000
Resigned 02 Dec 2004

SERVICES, Executive Property

Resigned
28 The Mall, BristolBS8 4DS
Director
Appointed 13 Sept 2001
Resigned 10 Dec 2005

STARR, Janice Ann

Resigned
Flat 14 Southdowns, BristolBS8 3GE
Born August 1943
Director
Appointed 08 May 2002
Resigned 20 May 2025
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 December 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
20 April 2001
287Change of Registered Office
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
287Change of Registered Office
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1997
287Change of Registered Office
Accounts Amended With Accounts Type Full
28 November 1997
AAMDAAMD
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 March 1997
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Memorandum Articles
29 August 1996
MEM/ARTSMEM/ARTS
Legacy
29 August 1996
88(2)R88(2)R
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
29 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
19 June 1996
AAAnnual Accounts
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
15 December 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 December 1994
NEWINCIncorporation