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.
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 | : |
|
Registered Address | : | 79 Beverley Road, Hull, East Yorkshire, HU3 1XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Secretary | 05 February 2024 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 27 March 2020 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 17 April 2020 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 03 September 2012 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 24 June 2020 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 30 January 2023 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 21 September 2023 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 02 February 2018 | Active |
San Marie, Iona Park Mayfield, Cork, IRISH | Secretary | 12 August 2002 | Active |
C/O Pure Block Management Limited, Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Secretary | 21 September 2020 | Active |
79, Beverley Road, Hull, HU3 1XR | Secretary | 16 September 2016 | Active |
79, Beverley Road, Hull, United Kingdom, HU3 1XR | Secretary | 23 May 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 2002 | Active |
San Marie, Iona Park Mayfield, Cork, IRISH | Director | 12 August 2002 | Active |
79, Beverley Road, Hull, United Kingdom, HU3 1XR | Director | 13 June 2012 | Active |
79, Beverley Road, Hull, United Kingdom, HU3 1XR | Director | 13 June 2012 | Active |
10a Burgess Court, Kells, Ireland, | Director | 12 August 2002 | Active |
79, Beverley Road, Hull, HU3 1XR | Director | 02 August 2016 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 18 April 2023 | Active |
79, Beverley Road, Hull, United Kingdom, HU3 1XR | Director | 27 November 2013 | Active |
C/O Pure Block Management Limited, Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 20 July 2015 | Active |
79, Beverley Road, Hull, United Kingdom, HU3 1XR | Director | 13 June 2012 | Active |
Riverside House, 11-12 Nelson Street, Hull, England, HU1 1XE | Director | 07 November 2017 | Active |
110, Queens Court, Dock Street, Hull, United Kingdom, HU1 3DL | Director | 23 May 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 12 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-23 | Officers | Second filing of director termination with name. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Officers | Appoint person secretary company with name date. | Download |
2020-09-21 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.