QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED

QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04314157
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERS EDGE (CHESTER) RESIDENTS COMPANY LIMITEDOct 31, 2001Oct 31, 2001

    What are the latest accounts for QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of George Arthur Willacy as a director on Jul 21, 2025

    1 pagesTM01

    Termination of appointment of Patricia Willacy as a director on Jul 21, 2025

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Gillian Jane Marsh as a director on Jan 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Patricia Willacy on Oct 30, 2023

    2 pagesCH01

    Secretary's details changed for Scanlans Property Management on Oct 18, 2023

    2 pagesCH04

    Confirmation statement made on Oct 19, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of John Patrick Mcmahon as a director on Mar 28, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mrs Elaine Mcmahon as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Paul Robert Chadwick as a director on Aug 13, 2018

    2 pagesAP01

    Who are the officers of QUEENS COURT (CHESTER) RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLANS PROPERTY MANAGEMENT
    Suite 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    England
    Secretary
    Suite 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    England
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT
    Registration NumberOC347366
    123376370002
    CHADWICK, Paul Robert
    Victoria Crescent
    CH4 7AH Chester
    Queenscourt
    England
    Director
    Victoria Crescent
    CH4 7AH Chester
    Queenscourt
    England
    EnglandBritish249358610001
    MARSH, Jeffrey Ian
    La Bergeris
    Allee Des Cedres
    FOREIGN 31820 Pibrac France
    Director
    La Bergeris
    Allee Des Cedres
    FOREIGN 31820 Pibrac France
    United KingdomBritish41582560005
    MCMAHON, Elaine
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish60014610001
    SHARP, Alan
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish69855060004
    BUXTON, Richard Henry
    Apartment 15 Thorn Bank Lodge
    150 Heaton Moor Road
    SK4 4LA Stockport
    Secretary
    Apartment 15 Thorn Bank Lodge
    150 Heaton Moor Road
    SK4 4LA Stockport
    British78650230003
    STANISTREET, Ian Henry
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    Secretary
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    British108255120001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    DICKENS, Geoffrey
    4 The Beeches
    WA6 0QL Helsby
    Cheshire
    Director
    4 The Beeches
    WA6 0QL Helsby
    Cheshire
    British80244560001
    FLETCHER, Mark Nicholas
    Burwood 378 Walkden Road
    Worsley
    M28 2QJ Manchester
    Greater Manchester
    Director
    Burwood 378 Walkden Road
    Worsley
    M28 2QJ Manchester
    Greater Manchester
    EnglandBritish81488850001
    JOHNSTON, Phillip Charles
    41 Cloverfields
    Haslington
    CW1 5AL Cheshire
    Director
    41 Cloverfields
    Haslington
    CW1 5AL Cheshire
    EnglandBritish86835680001
    MARSH, Gillian Jane
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    United KingdomBritish183504810001
    MCMAHON, John Patrick
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    United KingdomIrish81863860001
    ROBERTS, Susan
    24 Heatherleigh
    Rainhill
    WA9 5SU St. Helens
    Merseyside
    Director
    24 Heatherleigh
    Rainhill
    WA9 5SU St. Helens
    Merseyside
    British74468060001
    WILLACY, George Arthur
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish1485130002
    WILLACY, Patricia
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish14784090005
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The 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