Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED
Company Information for

QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED

LIV WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, LS1 4EH,
Company Registration Number
01319770
Private Limited Company
Active

Company Overview

About Queens Court Management (didsbury) Ltd
QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED was founded on 1977-07-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Queens Court Management (didsbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED
 
Legal Registered Office
LIV WHITEHALL WATERFRONT
2 RIVERSIDE WAY
LEEDS
LS1 4EH
Other companies in LS1
 
Filing Information
Company Number 01319770
Company ID Number 01319770
Date formed 1977-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENS COURT MANAGEMENT (DIDSBURY) 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 QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRIET PRICE
Company Secretary 2017-11-10
ROGER WILLIAM DEAN
Director 2016-07-08
LOUISE KINNIBURGH
Director 2017-11-07
RICKY MADDEN
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE CLARE MCCARTHY
Company Secretary 2014-09-02 2017-11-09
JULIEN MARC CLAVEREAU
Director 2009-11-11 2016-07-09
ROGER WILLIAM DEAN
Director 2011-09-12 2016-07-07
HELENA MURPHY
Company Secretary 2012-01-13 2014-09-01
ALEXANDRA HEALD
Company Secretary 2010-05-17 2012-01-13
RICKY MADDEN
Director 2010-11-01 2011-09-12
SHARON TRACEY MORLEY
Company Secretary 2009-08-01 2010-09-30
ALEXANDRA LOUISE SAFFER
Director 2008-04-11 2010-03-24
BERYL CATTAN
Director 2008-04-11 2009-11-11
ROSE FERNANDEZ
Director 2003-09-08 2009-10-14
MICHAEL DAVID WILLANS
Company Secretary 2009-02-10 2009-08-01
PAULINE THERESA MACLEAN
Company Secretary 2008-05-20 2009-02-10
RESIDENTIAL MANAGEMENT GROUP LIMITED
Company Secretary 2007-10-15 2008-05-20
ANTHONY PAUL FARRELL
Company Secretary 2003-10-06 2007-10-15
KIRSTEN YOUNG
Director 2005-06-01 2007-01-03
EDWARD CATTAN
Director 1991-12-10 2005-06-01
STEPHEN BRUCE MURRAY
Company Secretary 1991-12-31 2003-10-06
TIMOTHY DAVID JORDAN LISTER
Director 1997-06-30 2003-07-25
HELEN JANE LEWIS
Director 1997-06-30 2000-07-05
RENE GLANCY
Director 1996-07-11 1997-06-30
RENE GLANCY
Director 1991-12-10 1996-06-10
RICHARD NEIL HAWKE
Director 1991-12-31 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM DEAN BROOKLANDS CRESCENT (EAST VIEW) LIMITED Director 2005-11-23 CURRENT 1979-10-04 Active
RICKY MADDEN MAPPERLEY HEIGHTS MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2006-05-08 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
2024-02-15CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MCCRACKEN
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-07AP04Appointment of Liv (Secretarial Services) Limited as company secretary on 2021-01-07
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-02-06AP01DIRECTOR APPOINTED MR DAVID ROBERT MCCRACKEN
2020-01-17TM02Termination of appointment of Elizabeth Harriet Price on 2020-01-17
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CRAIG DRIVER
2019-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KINNIBURGH
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MR ADAM CRAIG DRIVER
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-23AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2017-11-10
2017-11-23TM02Termination of appointment of Danielle Clare Mccarthy on 2017-11-09
2017-11-16AP01DIRECTOR APPOINTED MS LOUISE KINNIBURGH
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 17
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLARE MCCARTHY / 11/10/2016
2016-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 11/10/2016
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN MARC CLAVEREAU
2016-07-18AP01DIRECTOR APPOINTED MR ROGER WILLIAM DEAN
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM DEAN
2016-07-15AP01DIRECTOR APPOINTED MR RICKY MADDEN
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 17
2016-02-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 17
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-02AP03SECRETARY APPOINTED MISS DANIELLE CLAIR MCCARTHY
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 17
2014-01-02AR0131/12/13 FULL LIST
2013-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN
2013-01-02AR0131/12/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD
2012-01-16AP03SECRETARY APPOINTED HELENA MURPHY
2012-01-11AR0131/12/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR ROGER WILLIAM DEAN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN
2011-08-01AA31/03/11 TOTAL EXEMPTION FULL
2011-01-04AR0131/12/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MR RICKY MADDEN
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY
2010-07-15AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SAFFER
2010-05-20AP03SECRETARY APPOINTED ALEXANDRA HEALD
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOUISE SAFFER / 04/01/2010
2009-12-01AA31/03/09 TOTAL EXEMPTION FULL
2009-11-25AP01DIRECTOR APPOINTED MR JULIEN MARC CLAVEREAU
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BERYL CATTAN
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSE FERNANDEZ
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS
2009-08-04288aSECRETARY APPOINTED MRS SHARON TRACEY MORLEY
2009-03-04288aSECRETARY APPOINTED MICHAEL DAVID WILLANS
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION FULL
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-06-02288aSECRETARY APPOINTED PAULINE THERESA MACLEAN
2008-05-16AA31/03/07 TOTAL EXEMPTION FULL
2008-04-14288aDIRECTOR APPOINTED MRS BERYL CATTAN
2008-04-12288aDIRECTOR APPOINTED MISS ALEXANDRA LOUISE SAFFER
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-23288cSECRETARY'S PARTICULARS CHANGED
2007-11-12288bSECRETARY RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-06-02363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/06
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O STUARTS PROPERTY SERVICES 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2003-10-14288bSECRETARY RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUEENS COURT MANAGEMENT (DIDSBURY) 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 QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED

Intangible Assets
Patents
We have not found any records of QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED
Trademarks
We have not found any records of QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENS COURT MANAGEMENT (DIDSBURY) 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 (98000 - Residents property management) as QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUEENS COURT MANAGEMENT (DIDSBURY) 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 QUEENS COURT MANAGEMENT (DIDSBURY) 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 QUEENS COURT MANAGEMENT (DIDSBURY) 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.