UKBizDB.co.uk

QUEEN'S COURT (HULL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Queen's Court (hull) Management Company Limited. The company was founded 21 years ago and was given the registration number 04508768. The firm's registered office is in HULL. You can find them at 79 Beverley Road, , Hull, East Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEEN'S COURT (HULL) MANAGEMENT COMPANY LIMITED
Company Number:04508768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:79 Beverley Road, Hull, East Yorkshire, HU3 1XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Secretary05 February 2024Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director27 March 2020Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director17 April 2020Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director03 September 2012Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director24 June 2020Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director30 January 2023Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director21 September 2023Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director02 February 2018Active
San Marie, Iona Park Mayfield, Cork, IRISH

Secretary12 August 2002Active
C/O Pure Block Management Limited, Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Secretary21 September 2020Active
79, Beverley Road, Hull, HU3 1XR

Secretary16 September 2016Active
79, Beverley Road, Hull, United Kingdom, HU3 1XR

Secretary23 May 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 2002Active
San Marie, Iona Park Mayfield, Cork, IRISH

Director12 August 2002Active
79, Beverley Road, Hull, United Kingdom, HU3 1XR

Director13 June 2012Active
79, Beverley Road, Hull, United Kingdom, HU3 1XR

Director13 June 2012Active
10a Burgess Court, Kells, Ireland,

Director12 August 2002Active
79, Beverley Road, Hull, HU3 1XR

Director02 August 2016Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director18 April 2023Active
79, Beverley Road, Hull, United Kingdom, HU3 1XR

Director27 November 2013Active
C/O Pure Block Management Limited, Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director20 July 2015Active
79, Beverley Road, Hull, United Kingdom, HU3 1XR

Director13 June 2012Active
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE

Director07 November 2017Active
110, Queens Court, Dock Street, Hull, United Kingdom, HU1 3DL

Director23 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 August 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-01-23Officers

Second filing of director termination with name.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.