BARTLETT COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03000379

Incorporation date

12/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon10/03/2026
Appointment of Mr James Henry Lawson-Freudenthal as a director on 2026-03-10
dot icon16/02/2026
Appointment of Mr Graham Gordon George as a director on 2026-02-16
dot icon12/02/2026
Termination of appointment of James Henry Lawson-Freudenthal as a director on 2025-12-01
dot icon12/02/2026
Termination of appointment of Graham Gordon George as a director on 2025-12-01
dot icon12/02/2026
Confirmation statement made on 2025-12-12 with updates
dot icon29/01/2026
Director's details changed for Mr Michael Bertagne on 2025-12-01
dot icon19/01/2026
Termination of appointment of Matthew James Barwick-Barrett as a director on 2025-12-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-24
dot icon08/07/2025
Appointment of Mr James Christopher Spicer as a director on 2025-07-08
dot icon16/06/2025
Appointment of Mrs Coral Angela Rumley as a director on 2025-06-13
dot icon20/05/2025
Termination of appointment of Janice Ann Starr as a director on 2025-05-20
dot icon12/12/2024
Director's details changed for Mr Matthew James Barwick-Barrett on 2024-12-01
dot icon12/12/2024
Director's details changed for Dr Kasun Vimukthi Kumaratunga on 2024-12-01
dot icon12/12/2024
Director's details changed for Mr Christopher Neal Walker on 2024-12-01
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-24
dot icon24/06/2024
Termination of appointment of Katharine Jane Marshall as a director on 2024-06-21
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon26/09/2023
Appointment of Mr James Henry Lawson-Freudenthal as a director on 2023-09-19
dot icon15/09/2023
Micro company accounts made up to 2022-12-24
dot icon07/03/2023
Appointment of Mr Graham Gordon George as a director on 2023-03-07
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-24
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-24
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-24
dot icon05/06/2020
Appointment of Mr Matthew James Barwick-Barrett as a director on 2020-06-05
dot icon12/02/2020
Termination of appointment of Kenneth Mervyn Barrett as a director on 2020-02-12
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon17/12/2019
Director's details changed for Janice Ann Starr on 2019-11-01
dot icon17/12/2019
Director's details changed for Andrew Phillip Gascoigne on 2019-11-01
dot icon17/12/2019
Director's details changed for Kenneth Mervyn Barrett on 2019-11-01
dot icon17/12/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2019-11-01
dot icon12/12/2019
Termination of appointment of Susan (June Elizabeth Susan) Llewellyn as a director on 2019-12-12
dot icon11/06/2019
Micro company accounts made up to 2018-12-24
dot icon08/02/2019
Appointment of Mrs Katharine Jane Marshall as a director on 2019-01-18
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon01/10/2018
Appointment of Dr Kasun Vimukthi Kumaratunga as a director on 2018-06-07
dot icon01/06/2018
Termination of appointment of Stanley Roy Jones as a director on 2018-05-18
dot icon31/05/2018
Micro company accounts made up to 2017-12-24
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-24
dot icon16/01/2017
Appointment of Mr Christopher Neal Walker as a director on 2017-01-13
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon22/09/2016
Termination of appointment of Brent Austin Marshall as a director on 2016-09-21
dot icon19/04/2016
Total exemption full accounts made up to 2015-12-24
dot icon11/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/06/2015
Total exemption full accounts made up to 2014-12-24
dot icon24/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Michael Bertagne as a director on 2014-06-26
dot icon17/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-12-24
dot icon20/05/2013
Appointment of Mr Brent Austin Marshall as a director
dot icon03/01/2013
Appointment of Mrs June Elizabeth Susan Llewellyn as a director
dot icon03/01/2013
Termination of appointment of Susan Llewellyn as a director
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Adrian Breen as a director
dot icon22/05/2012
Total exemption full accounts made up to 2011-12-24
dot icon21/12/2011
Appointment of Mrs Susan (June Elizabeth Susan) Llewellyn as a director
dot icon21/12/2011
Termination of appointment of Susan Llewellyn as a director
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-24
dot icon05/01/2011
Appointment of Dr Susan Llewellyn as a director
dot icon16/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon24/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon24/12/2009
Secretary's details changed for Hillcrest Estate Management Limited on 2009-04-06
dot icon02/06/2009
Total exemption full accounts made up to 2008-12-24
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon08/01/2009
Appointment terminated director wendy warren
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-24
dot icon23/01/2008
New director appointed
dot icon28/12/2007
Return made up to 12/12/07; full list of members
dot icon28/12/2007
Director resigned
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-24
dot icon05/01/2007
Return made up to 12/12/06; change of members
dot icon11/10/2006
Director resigned
dot icon09/05/2006
Secretary's particulars changed
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-24
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Return made up to 12/12/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-24
dot icon19/04/2005
Return made up to 12/12/04; full list of members
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon01/04/2004
Total exemption full accounts made up to 2003-12-24
dot icon26/01/2004
New director appointed
dot icon20/01/2004
Return made up to 12/12/03; no change of members
dot icon06/01/2004
Accounting reference date shortened from 31/12/03 to 24/12/03
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon05/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon12/03/2003
Return made up to 12/12/02; no change of members
dot icon20/02/2003
Director resigned
dot icon31/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon22/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/03/2002
Director resigned
dot icon06/03/2002
Return made up to 12/12/01; full list of members
dot icon09/10/2001
New director appointed
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Registered office changed on 20/04/01 from: 82/84 queens road clifton bristol avon BS8 1QU
dot icon07/02/2001
Return made up to 12/12/00; no change of members
dot icon29/01/2001
Director resigned
dot icon17/07/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Full accounts made up to 1998-12-31
dot icon28/01/2000
Return made up to 12/12/99; full list of members
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6B north view westbury park bristol avon BS6 7QB
dot icon13/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon07/06/1999
Registered office changed on 07/06/99 from: 7 berkeley square clifton bristol somerset BS8 1HG
dot icon30/12/1998
Full accounts made up to 1997-12-31
dot icon15/12/1998
Return made up to 12/12/98; change of members
dot icon18/12/1997
Return made up to 12/12/97; full list of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: chichester house 278/282 high holborn london WC1V 7HA
dot icon28/11/1997
Amended full accounts made up to 1996-12-31
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New secretary appointed
dot icon24/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/12/1996
Return made up to 12/12/96; full list of members
dot icon29/08/1996
Memorandum and Articles of Association
dot icon29/08/1996
Ad 12/08/96--------- £ si 18@1=18 £ ic 1/19
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
£ nc 48/49 12/08/96
dot icon19/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/06/1996
Resolutions
dot icon15/12/1995
Return made up to 12/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - Present
101
Warfield, Nicholas James
Director
15/02/1999 - 23/06/2000
71
Llewellyn, Susan, Dr
Director
07/05/2003 - 01/12/2011
-
Llewellyn, Susan, Dr
Director
07/05/2003 - 01/12/2012
-
Vincent-Silk, Roger Christopher
Director
15/02/1999 - 02/07/2002
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTLETT COURT RESIDENTS ASSOCIATION LIMITED

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/12/1994 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLETT COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/12/1994 .

Where is BARTLETT COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does BARTLETT COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BARTLETT COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARTLETT COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr James Henry Lawson-Freudenthal as a director on 2026-03-10.