UKBizDB.co.uk

QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Queen Anne's Court Residents Company Limited. The company was founded 24 years ago and was given the registration number 03830812. The firm's registered office is in MACCLESFIELD. You can find them at 15 Queen Anne's Court, Preston Street West, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED
Company Number:03830812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Queen Anne's Court, Preston Street West, Macclesfield, Cheshire, SK11 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Queen Anne's Court, Preston Street West, Macclesfield, England, SK11 8HJ

Director10 October 2011Active
11, Queen Anne's Court, Preston Street West, Macclesfield, England, SK11 8HJ

Director20 September 2023Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 August 1999Active
4 The Beeches, Helsby, WA6 0QL

Secretary05 February 2002Active
7 Queen Annes Court, Preston Street West, Macclesfield, SK11 8HJ

Secretary24 March 2002Active
41 Cloverfields, Haslington, Cheshire, CW1 5AL

Secretary24 August 1999Active
73 Mosley Street, Manchester, M60 2DL

Secretary12 November 2002Active
7, Queen Annes Court, Preston Street West, Macclesfield, England, SK11 8HJ

Director11 September 2010Active
3 Queen Anne's Court, Preston Street West, Macclesfield, England, SK11 8HJ

Director14 May 2014Active
Apartment 15 Thorn Bank Lodge, 150 Heaton Moor Road, Stockport, SK4 4LA

Director20 December 2001Active
6 Bedford Grove, Alsager, Stoke On Trent, ST7 2SR

Director23 July 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 August 1999Active
7 Queen Annes Court, Preston Street West, Macclesfield, SK11 8HJ

Director24 March 2002Active
17 Queen Annes Court, Macclesfield, SK11 8HJ

Director24 March 2002Active
17 Queen's Anne Court, Preston Street West, Macclesfield, England, SK11 8HJ

Director02 May 2020Active
15, Queen Anne's Court, Preston Street West, Macclesfield, SK11 8HJ

Director09 June 2016Active
24 Heatherleigh, Rainhill, St. Helens, WA9 5SU

Director24 August 1999Active
7 Queen Anne's Court, Preston Street West, Macclesfield, England, SK11 8HJ

Director09 March 2020Active
17 Queen Annes Court, Preston Street West, Macclesfield, SK11 8HJ

Director01 October 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Accounts

Change account reference date company previous extended.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.