This company is commonly known as Queens Court (york) Management Company Limited. The company was founded 26 years ago and was given the registration number 03484655. The firm's registered office is in YORK. You can find them at Mudd And Co, 5 Peckitt Street, York, . This company's SIC code is 98000 - Residents property management.
Name | : | QUEENS COURT (YORK) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03484655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mudd And Co, 5 Peckitt Street, York, YO1 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF | Corporate Secretary | 26 September 2023 | Active |
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF | Director | 09 October 2014 | Active |
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF | Director | 27 September 2007 | Active |
2 Coggan Way, Bishopthorpe, York, YO23 2QX | Secretary | 22 December 1997 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 01 April 2002 | Active |
41 Penyghent Avenue, York, YO31 OQH | Secretary | 16 September 1998 | Active |
Spring House, Pavilion Square, Harrogate, HG2 0PZ | Secretary | 01 August 2000 | Active |
Mudd And Co, 5 Peckitt Street, York, YO1 9SF | Secretary | 22 November 2010 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Secretary | 27 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 1997 | Active |
Mudd And Co, 5 Peckitt Street, York, YO1 9SF | Director | 01 May 2013 | Active |
The Laurels Monk Stray, Malton Road, York, YO3 9TD | Director | 22 December 1997 | Active |
6 Queens Court, Fetter Lane, York, YO1 6EH | Director | 04 October 2002 | Active |
7 Queens Court, Fetter Lane, York, YO1 6EH | Director | 21 October 2004 | Active |
8 Queens Court, Fetter Lane, York, YO1 6EH | Director | 27 September 2007 | Active |
Oakhurst, Carr Lane Escrick, York, YO19 6JQ | Director | 16 September 1998 | Active |
Flat 4 Queens Court, Fetter Lane, York, YO1 6EH | Director | 01 November 2006 | Active |
Tanglewood 7 Carrs Meadow, Escrick, York, YO4 6JZ | Director | 22 December 1997 | Active |
15 Queens Court Fetter Lane, York, YO1 6EH | Director | 16 September 1998 | Active |
Flat 5 Queens Court Fetter Lane, York, YO1 6EH | Director | 16 September 1998 | Active |
14 Queens Court, Fetter Lane, York, YO1 6EH | Director | 13 December 2000 | Active |
23 Crispin Way, Farnham Common, SL2 3UD | Director | 26 September 2006 | Active |
13 Queens Court, Fetter Lane, York, YO1 6EH | Director | 30 August 2005 | Active |
9 Queens Court, Fetter Lane, York, United Kingdom, YO1 6EH | Director | 01 September 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Change person secretary company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.