Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRS COURT DEVELOPMENTS LIMITED
Company Information for

BARRS COURT DEVELOPMENTS LIMITED

THE BEECHES, BROOMHILL ROAD, BRISLINGTON, BRISTOL AVON, BS4 5RG,
Company Registration Number
02444176
Private Limited Company
Active

Company Overview

About Barrs Court Developments Ltd
BARRS COURT DEVELOPMENTS LIMITED was founded on 1989-11-17 and has its registered office in Brislington. The organisation's status is listed as "Active". Barrs Court Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARRS COURT DEVELOPMENTS LIMITED
 
Legal Registered Office
THE BEECHES
BROOMHILL ROAD
BRISLINGTON
BRISTOL AVON
BS4 5RG
Other companies in BS4
 
Filing Information
Company Number 02444176
Company ID Number 02444176
Date formed 1989-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRS COURT DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRS COURT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTONI JOZEF WATOLA
Company Secretary 1998-09-01
PETER JAMES ADDISON DUNFORD
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RYCROFT ARNOLD
Director 1992-06-15 2017-11-22
GEOFFREY MARTIN HUGH DUNFORD
Director 1991-11-17 2017-10-21
JOHN LESLIE WHITE
Company Secretary 1991-11-17 1998-08-31
JOHN LESLIE WHITE
Director 1991-11-17 1998-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONI JOZEF WATOLA LA LANA LTD Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
ANTONI JOZEF WATOLA BARRS COURT LEISURE LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
ANTONI JOZEF WATOLA DELTAVON DEVELOPMENTS LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Active
ANTONI JOZEF WATOLA DUNFORDS DAIRIES LIMITED Company Secretary 2005-01-25 CURRENT 1964-03-19 Active
ANTONI JOZEF WATOLA F.BEDFORD & SONS LIMITED Company Secretary 2004-07-31 CURRENT 1960-03-18 Active - Proposal to Strike off
ANTONI JOZEF WATOLA SOUTH GLOUCESTERSHIRE ARENAS LIMITED Company Secretary 1998-09-01 CURRENT 1997-05-01 Dissolved 2014-01-21
ANTONI JOZEF WATOLA BARRS COURT HOLDINGS LIMITED Company Secretary 1998-09-01 CURRENT 1997-05-01 Active
ANTONI JOZEF WATOLA BRISTOL ARENA LIMITED Company Secretary 1998-09-01 CURRENT 1997-05-01 Active
ANTONI JOZEF WATOLA THE BEECHES (BRISTOL) LIMITED Company Secretary 1998-02-25 CURRENT 1997-11-14 Active
PETER JAMES ADDISON DUNFORD BARRS COURT LEISURE (LEICESTER) LIMITED Director 2017-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
PETER JAMES ADDISON DUNFORD DUNFORDS DAIRIES LIMITED Director 2017-11-20 CURRENT 1964-03-19 Active
PETER JAMES ADDISON DUNFORD F.BEDFORD & SONS LIMITED Director 2017-11-20 CURRENT 1960-03-18 Active - Proposal to Strike off
PETER JAMES ADDISON DUNFORD LA LANA LTD Director 2017-11-20 CURRENT 2008-02-27 Active - Proposal to Strike off
PETER JAMES ADDISON DUNFORD AQUILA RESTAURANTS LIMITED Director 2017-11-20 CURRENT 2014-05-21 Active - Proposal to Strike off
PETER JAMES ADDISON DUNFORD BRISTOL ARENA LIMITED Director 2017-11-20 CURRENT 1997-05-01 Active
PETER JAMES ADDISON DUNFORD BARRS COURT LEISURE LIMITED Director 2017-11-20 CURRENT 2008-01-09 Active - Proposal to Strike off
PETER JAMES ADDISON DUNFORD DUN5Y PROPERTY LTD Director 2017-11-20 CURRENT 2014-05-21 Active
PETER JAMES ADDISON DUNFORD THE BEECHES (BRISTOL) LIMITED Director 2017-11-19 CURRENT 1997-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04CH01Director's details changed for Mr Peter James Addison Dunford on 2019-07-04
2019-01-09CH01Director's details changed for Mr Peter James Addison Dunford on 2019-01-01
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MARTIN HUGH DUNFORD
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RYCROFT ARNOLD
2017-11-20AP01DIRECTOR APPOINTED MR PETER JAMES ADDISON DUNFORD
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN HUGH DUNFORD
2017-11-20PSC07CESSATION OF GEOFFREY MARTIN HUGH DUNFORD AS A PERSON OF SIGNIFICANT CONTROL
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0117/11/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01CH01Director's details changed for Mr Simon Rycroft Arnold on 2014-07-01
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-23AR0117/11/11 ANNUAL RETURN FULL LIST
2011-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-18AR0117/11/10 ANNUAL RETURN FULL LIST
2010-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-19AR0117/11/09 FULL LIST
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ARNOLD / 01/01/2000
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: ALDERMOOR WAY LONGWELL GREEN BRISTOL BS30 7DA
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-08RES03EXEMPTION FROM APPOINTING AUDITORS
2000-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/00
2000-11-29363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-07363(288)DIRECTOR RESIGNED
1999-01-07363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-22288bSECRETARY RESIGNED
1998-09-22288aNEW SECRETARY APPOINTED
1997-11-20363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-23363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-11-23363sRETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS
1994-11-23363sRETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS
1994-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-03363sRETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS
1993-10-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-19363sRETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS
1992-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-2588(2)RAD 13/08/92--------- £ SI 98@1=98 £ IC 2/100
1992-06-30288DIRECTOR'S PARTICULARS CHANGED
1992-06-22288NEW DIRECTOR APPOINTED
1992-02-25AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-13AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-11-13363bRETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS
1991-05-14288DIRECTOR RESIGNED
1990-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-03-14CERTNMCOMPANY NAME CHANGED QUESTMATCH LIMITED CERTIFICATE ISSUED ON 15/03/90
1990-03-01288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARRS COURT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRS COURT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARRS COURT DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRS COURT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BARRS COURT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRS COURT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BARRS COURT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRS COURT DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BARRS COURT DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARRS COURT DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRS COURT DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRS COURT DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.