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

QUEEN'S COURT (PLYMOUTH) LIMITED

41 HOUNDISCOMBE ROAD, MUTLEY, PLYMOUTH, DEVON, PL4 6EX,
Company Registration Number
02433191
Private Limited Company
Active

Company Overview

About Queen's Court (plymouth) Ltd
QUEEN'S COURT (PLYMOUTH) LIMITED was founded on 1989-10-17 and has its registered office in Plymouth. The organisation's status is listed as "Active". Queen's Court (plymouth) 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
QUEEN'S COURT (PLYMOUTH) LIMITED
 
Legal Registered Office
41 HOUNDISCOMBE ROAD
MUTLEY
PLYMOUTH
DEVON
PL4 6EX
Other companies in PL4
 
Filing Information
Company Number 02433191
Company ID Number 02433191
Date formed 1989-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 05:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEEN'S COURT (PLYMOUTH) 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 QUEEN'S COURT (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BERRY
Company Secretary 2017-06-01
CHRISTOPHER JAMES BERRY
Director 2016-05-20
SUSAN CLEMENTS-LOFTUS
Director 2016-02-19
SARAH FRIER
Director 2008-03-25
STEVEN FRIER
Director 2008-03-25
ALICJA KATARZYNA SYSKA
Director 2016-05-20
CEYDA TABAK
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CLEMENTS-LOFTUS
Company Secretary 2016-02-19 2017-06-01
ANTHEA CLAIRE MAY
Director 2007-04-17 2017-04-28
JENNIFER BARBARA SNELL
Director 1991-10-17 2016-08-25
AMANDA WHITTAKER
Director 2008-04-18 2016-06-01
JENNIFER BARBARA SNELL
Company Secretary 1991-10-17 2015-08-31
MIRIAM ELIZABETH LATIMER
Director 2005-04-27 2008-06-29
SEBASTIAN ERIC LATIMER
Director 2005-04-27 2008-06-29
JUDITH MARGARET DOWNING
Director 2002-06-05 2007-09-24
AARON COUSINS
Director 2001-10-18 2005-04-27
CHRISTOPHER JOHN DAVEY
Director 1997-05-01 2003-01-15
DAVID ROY DOWNING
Director 1991-10-17 2001-10-01
GORDON MCDONALD
Director 1993-07-06 2001-10-01
LINDA MCDONALD
Director 1993-07-06 2001-10-01
DAVID RUSSELL
Director 1994-09-25 1996-10-17
PAMELA RUSSELL
Director 1994-09-25 1996-10-17
KENNETH MACKAY GORDON
Director 1991-10-17 1994-09-25
PETERNELLE CARDER
Director 1991-10-17 1993-07-06

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-05CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-23CH01Director's details changed for Steven Frier on 2022-09-23
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CLAIRE MAY
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-17AP01DIRECTOR APPOINTED MS CEYDA TABAK
2017-07-03AP03Appointment of Dr Christopher James Berry as company secretary on 2017-06-01
2017-06-30TM02Termination of appointment of Susan Clements-Loftus on 2017-06-01
2016-10-31AP01DIRECTOR APPOINTED DR ALICJA KATARZYNA SYSKA
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED DR CHRISTOPHER JAMES BERRY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WHITTAKER
2016-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARBARA SNELL
2016-04-04TM02Termination of appointment of Jennifer Barbara Snell on 2015-08-31
2016-04-04AP01DIRECTOR APPOINTED MRS SUSAN CLEMENTS-LOFTUS
2016-04-04AP03Appointment of Mrs Susan Clements-Loftus as company secretary on 2016-02-19
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0117/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0117/10/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-01AR0117/10/12 ANNUAL RETURN FULL LIST
2012-06-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-28AR0117/10/11 FULL LIST
2011-05-11AA31/03/11 TOTAL EXEMPTION FULL
2010-10-28AR0117/10/10 FULL LIST
2010-05-19AA31/03/10 TOTAL EXEMPTION FULL
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRIER / 16/11/2009
2009-10-29AR0117/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WHITTAKER / 17/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BARBARA SNELL / 17/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA CLAIRE MAY / 17/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRIER / 17/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRIER / 17/10/2009
2009-06-04AA31/03/09 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED AMANDA WHITTAKER
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MIRIAM LATIMER
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR SEBASTIAN LATIMER
2008-05-06AA31/03/08 TOTAL EXEMPTION FULL
2008-03-31288aDIRECTOR APPOINTED STEVEN FRIER
2008-03-31288aDIRECTOR APPOINTED SARAH FRIER
2007-10-22363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288aNEW DIRECTOR APPOINTED
2006-10-26363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 4A QUEENS GATE LIPSON PLYMOUTH DEVON.PL4 7PP
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-05-19288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-11363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-13363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-17288bDIRECTOR RESIGNED
2003-02-24288bDIRECTOR RESIGNED
2002-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-06-13288aNEW DIRECTOR APPOINTED
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-22363(288)DIRECTOR RESIGNED
2001-11-22363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-11-06288aNEW DIRECTOR APPOINTED
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-25363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-29363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-06-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-12363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-06-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-13288aNEW DIRECTOR APPOINTED
1996-11-05363(288)DIRECTOR RESIGNED
1996-11-05363sRETURN MADE UP TO 17/10/96; CHANGE OF MEMBERS
1996-07-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-25363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
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 QUEEN'S COURT (PLYMOUTH) 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 QUEEN'S COURT (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEEN'S COURT (PLYMOUTH) 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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 QUEEN'S COURT (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of QUEEN'S COURT (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN'S COURT (PLYMOUTH) LIMITED
Trademarks
We have not found any records of QUEEN'S COURT (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN'S COURT (PLYMOUTH) 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 QUEEN'S COURT (PLYMOUTH) 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 QUEEN'S COURT (PLYMOUTH) 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 QUEEN'S COURT (PLYMOUTH) 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 QUEEN'S COURT (PLYMOUTH) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4