QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED
Overview
| Company Name | QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04314157 |
| 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 (CHESTER) RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERS EDGE (CHESTER) RESIDENTS COMPANY LIMITED | Oct 31, 2001 | Oct 31, 2001 |
What are the latest accounts for QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of George Arthur Willacy as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Patricia Willacy as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Gillian Jane Marsh as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Patricia Willacy on Oct 30, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Scanlans Property Management on Oct 18, 2023 | 2 pages | CH04 | ||
Confirmation statement made on Oct 19, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of John Patrick Mcmahon as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Registered office address changed from Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mrs Elaine Mcmahon as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mr Paul Robert Chadwick as a director on Aug 13, 2018 | 2 pages | AP01 | ||
Who are the officers of QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCANLANS PROPERTY MANAGEMENT | Secretary | Suite 2b 77 Dale Street M1 2HG Manchester Carvers Warehouse England |
| 123376370002 | ||||||||||||||
| CHADWICK, Paul Robert | Director | Victoria Crescent CH4 7AH Chester Queenscourt England | England | British | 249358610001 | |||||||||||||
| MARSH, Jeffrey Ian | Director | La Bergeris Allee Des Cedres FOREIGN 31820 Pibrac France | United Kingdom | British | 41582560005 | |||||||||||||
| MCMAHON, Elaine | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 60014610001 | |||||||||||||
| SHARP, Alan | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 69855060004 | |||||||||||||
| BUXTON, Richard Henry | Secretary | Apartment 15 Thorn Bank Lodge 150 Heaton Moor Road SK4 4LA Stockport | British | 78650230003 | ||||||||||||||
| STANISTREET, Ian Henry | Secretary | 15 Coventry Avenue SK3 0QS Stockport Cheshire | British | 108255120001 | ||||||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||||||||||
| DICKENS, Geoffrey | Director | 4 The Beeches WA6 0QL Helsby Cheshire | British | 80244560001 | ||||||||||||||
| FLETCHER, Mark Nicholas | Director | Burwood 378 Walkden Road Worsley M28 2QJ Manchester Greater Manchester | England | British | 81488850001 | |||||||||||||
| JOHNSTON, Phillip Charles | Director | 41 Cloverfields Haslington CW1 5AL Cheshire | England | British | 86835680001 | |||||||||||||
| MARSH, Gillian Jane | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | United Kingdom | British | 183504810001 | |||||||||||||
| MCMAHON, John Patrick | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | United Kingdom | Irish | 81863860001 | |||||||||||||
| ROBERTS, Susan | Director | 24 Heatherleigh Rainhill WA9 5SU St. Helens Merseyside | British | 74468060001 | ||||||||||||||
| WILLACY, George Arthur | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 1485130002 | |||||||||||||
| WILLACY, Patricia | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 14784090005 | |||||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
What are the latest statements on persons with significant control for QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | 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