QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED
Overview
Company Name | QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04232820 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED located?
Registered Office Address | Glendevon House 4 Hawthorn Park Coal Road LS14 1PQ Leeds West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jacqueilne Mary Banyard as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Registered office address changed from 3 Heather Court Ilkley Heather Court Ilkley West Yorkshire LS29 9TZ England to Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on Feb 07, 2025 | 1 pages | AD01 | ||
Appointment of J H Watson Property Management Limited as a secretary on Feb 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Carole Mary Morgan as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Walker as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Stevenson as a director on Mar 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr David John Stevenson as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Pamela Mary Ravenscroft as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Graham Robert Fell as a director on Feb 12, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Registered office address changed from 6 Heather Court Ilkley West Yorkshire LS29 9TZ to 3 Heather Court Ilkley Heather Court Ilkley West Yorkshire LS29 9TZ on Jun 28, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Carole Mary Morgan as a director on Nov 11, 2017 | 2 pages | AP01 | ||
Who are the officers of QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | Coal Road LS14 1PQ Leeds Glendevon House West Yorkshire England |
| 191587050001 | ||||||||||
MORGAN, Carole Mary | Director | Heather Court LS29 9TZ Ilkley 3 West Yorkshire England | England | British | Retired | 247456770001 | ||||||||
WALKER, John | Director | Heather Court Heather Court LS29 9TZ Ilkley 8 W Yorkshire United Kingdom | United Kingdom | British | Retired | 324043480001 | ||||||||
BATE, Richard | Secretary | 19 Catherine Drive Sutton Coldfield B73 6AX Birmingham England | British | 64643970001 | ||||||||||
FELL, Graham Robert | Secretary | 7 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | British | Company Director | 94268140001 | |||||||||
MORGAN, Carole Mary | Secretary | Heather Court LS29 9TZ Ilkley 3 Heather Court West Yorkshire England | 247456300001 | |||||||||||
PARKINSON, Stephen Trent | Secretary | 5 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | British | University Lecturer | 91070910001 | |||||||||
RAVENSCROFT, Pamela Mary | Secretary | 6 6heather Court Ilkley LS29 9TZ Leeds West Yorkshire | British | Nil | 117779600001 | |||||||||
BANYARD, Jacqueilne Mary | Director | 10 Heather Court LS29 9TZ Ilkley 10 Heather Court West Yorkshire England | England | British | Retired | 247432340001 | ||||||||
COWAN, Michael Walter | Director | 10 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | England | British | Retired Engineering Manager | 91070690001 | ||||||||
FELL, Graham Robert | Director | Ashburn Place LS29 9NW Ilkley 10 West Yorkshire England | England | British | Company Director | 94268140002 | ||||||||
FELL, Graham Robert | Director | 7 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | United Kingdom | British | Company Director | 94268140001 | ||||||||
GARDINER, Leonard Duncan | Director | 14 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | England | British | Retired | 91070740001 | ||||||||
GARDINER, Leonard Duncan | Director | 14 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | England | British | Retired Bank Manager | 91070740001 | ||||||||
GRIBBIN, Bernard Byron | Director | 5 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | England | British | Clergyman | 118106670001 | ||||||||
HAWTHORNE, John Charles | Director | Heather Court LS29 9TZ Ilkley 4 West Yorkshire England | England | British | Retired | 198568220001 | ||||||||
MORGAN, Edwin Barry | Director | 3 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | British | Retired Managing Director | 91070750001 | |||||||||
PARKINSON, Stephen Trent | Director | 5 Heather Court Queens Road LS29 9TZ Ilkley West Yorkshire | British | University Lecturer | 91070910001 | |||||||||
RAVENSCROFT, Pamela Mary | Director | 6 6heather Court Ilkley LS29 9TZ Leeds West Yorkshire | England | British | Nil | 117779600001 | ||||||||
RUSSELL, Paul | Director | 22 Haighmoor Way Swallownest S26 4SW Sheffield Yorkshire | British | Land Director | 82470820001 | |||||||||
SMITH, Ian David | Director | 7 Jenny Brough Meadows HU13 0TE Hull | England, U.K. | British | Regional Director | 93194050001 | ||||||||
STEVENSON, David John | Director | Heather Court LS29 9TZ Ilkley 8 England | England | British | Retired | 289115950001 |
What are the latest statements on persons with significant control for QUEENS COURT MANAGEMENT COMPANY (IIKLEY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0