Background WavePink WaveYellow Wave

BARSEY CLOSE RESIDENTS ASSOCIATION LIMITED (03125637)

BARSEY CLOSE RESIDENTS ASSOCIATION LIMITED (03125637) is an active UK company. incorporated on 14 November 1995. with registered office in Haverhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. BARSEY CLOSE RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include BROWN, Stephen Frederick, COLIOF, Marian, KING, Marion and 1 others.

Company Number
03125637
Status
active
Type
ltd
Incorporated
14 November 1995
Age
30 years
Address
8 Barsey Close, Haverhill, CB9 7TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BROWN, Stephen Frederick, COLIOF, Marian, KING, Marion, MULLINS, Malcolm Howard
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARSEY CLOSE RESIDENTS ASSOCIATION LIMITED

BARSEY CLOSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 14 November 1995 with the registered office located in Haverhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. BARSEY CLOSE RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 71112)

Status

active

Active since 30 years ago

Company No

03125637

LTD Company

Age

30 Years

Incorporated 14 November 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

8 Barsey Close Haverhill, CB9 7TS,

Previous Addresses

9 Barsey Close Haverhill Suffolk CB9 7TS
From: 13 November 2012To: 10 February 2020
9 Barsey Close Haverhill Suffolk CB9 7TS United Kingdom
From: 12 November 2012To: 13 November 2012
7 Barsey Close Withersfield Haverhill Suffolk CB9 7TS
From: 13 April 2026To: 12 November 2012
6 Barsey Close Haverhill CB9 7TS England
From: 14 November 1995To: 13 April 2026
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
Feb 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

COLIOF, Marian

Active
Barsey Close, HaverhillCB9 7TS
Secretary
Appointed 17 Apr 2026

BROWN, Stephen Frederick

Active
Barsey Close, HaverhillCB9 7TS
Born October 1954
Director
Appointed 19 May 2020

COLIOF, Marian

Active
Barsey Close, HaverhillCB9 7TS
Born July 1977
Director
Appointed 22 Feb 2023

KING, Marion

Active
Barsey Close, HaverhillCB9 7TS
Born January 1954
Director
Appointed 10 Feb 2020

MULLINS, Malcolm Howard

Active
Barsey Close, HaverhillCB9 7TS
Born September 1945
Director
Appointed 10 Feb 2020

KING, Marion

Resigned
Barsey Close, HaverhillCB9 7TS
Secretary
Appointed 10 Feb 2020
Resigned 17 Apr 2026

MORRIS, Elsie Violet

Resigned
Barsey Close, HaverhillCB9 7TS
Secretary
Appointed 30 Oct 2012
Resigned 10 Feb 2020

WOOD, Leslie Albert

Resigned
7 Barsey Close, HaverhillCB9 7TS
Secretary
Appointed 14 Nov 1995
Resigned 30 Oct 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Nov 1995
Resigned 14 Nov 1995

CANNON, Frederick Malcolm

Resigned
8 Barsey Close, HaverhillCB9 7TS
Born July 1931
Director
Appointed 14 Nov 1995
Resigned 15 Apr 1997

DOYLE, Peter Plomley

Resigned
Barsey Close, HaverhillCB9 7TS
Born April 1921
Director
Appointed 01 Dec 1997
Resigned 18 Nov 2010

ELLIOTT, Cecilia Rose

Resigned
Barsey Close, HaverhillCB9 7TS
Born February 1944
Director
Appointed 19 Nov 2010
Resigned 10 Feb 2020

ELLIOTT, David Irving, Major (Retd)

Resigned
Barsey Close, HaverhillCB9 7TS
Born September 1937
Director
Appointed 27 Jun 1997
Resigned 10 Feb 2020

MORRIS, Elsie Violet

Resigned
Barsey Close, HaverhillCB9 7TS
Born January 1938
Director
Appointed 01 Jan 2011
Resigned 10 Feb 2020

WILKINS, Audrey Jean

Resigned
13 Barsey Close, HaverhillCB9 7TS
Born February 1936
Director
Appointed 10 Nov 1999
Resigned 06 Nov 2001

WILKINS, John Percy

Resigned
13 Barsey Close, HaverhillCB9 7TS
Born November 1929
Director
Appointed 14 Nov 1995
Resigned 10 Nov 1999

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Nov 1995
Resigned 14 Nov 1995
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Secretary Company With Name Date
17 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
224224
Legacy
8 December 1995
287Change of Registered Office
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Incorporation Company
14 November 1995
NEWINCIncorporation