About

Registered Number: 01369117
Date of Incorporation: 17/05/1978 (46 years ago)
Company Status: Active
Registered Address: 11 Barrow Court, Barrow Gurney, Bristol, BS48 3RP,

 

Second Barrow Court Residents Ltd was established in 1978, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Bradley, Harriet Julia, Shearman, Maryon, Payne, Barbara, Payne, Barbara, Peel, Michael Bernard, Barker, Amanda Jane, Franklin, Robert Graham, Ivory, Jean Caroline, Mason, Herbert Henry George, Morgan, Patricia Ann, Payne, Andrew, Tromans, Alan Edward, Mrish are listed as directors of Second Barrow Court Residents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARMAN, Maryon 13 November 2018 - 1
BARKER, Amanda Jane N/A 16 July 1995 1
FRANKLIN, Robert Graham N/A 30 April 1999 1
IVORY, Jean Caroline 16 July 1995 31 January 2008 1
MASON, Herbert Henry George N/A 07 October 1998 1
MORGAN, Patricia Ann 28 September 2012 28 September 2020 1
PAYNE, Andrew 07 October 1998 14 August 2014 1
TROMANS, Alan Edward, Mrish 30 September 2013 13 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Harriet Julia 28 September 2020 - 1
PAYNE, Barbara 01 April 2010 18 August 2010 1
PAYNE, Barbara 13 August 1997 11 December 2001 1
PEEL, Michael Bernard 11 December 2001 31 March 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
AP03 - Appointment of secretary 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 08 March 2018
PSC08 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 19 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 29 June 2013
AP01 - Appointment of director 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 25 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 29 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AP03 - Appointment of secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
AA - Annual Accounts 24 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
353 - Register of members 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 04 September 2000
363s - Annual Return 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 28 October 1998
363s - Annual Return 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 07 August 1996
AA - Annual Accounts 03 August 1995
288 - N/A 03 August 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 21 July 1995
287 - Change in situation or address of Registered Office 24 March 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 02 September 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 16 November 1990
AA - Annual Accounts 16 November 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 18 January 1989
363 - Annual Return 18 January 1989
363 - Annual Return 30 August 1988
AA - Annual Accounts 23 June 1988
AA - Annual Accounts 24 June 1987
AA - Annual Accounts 03 May 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.