Queens Court Management Company (iikley) Limited ILKLEY


Queens Court Management Company (iikley) started in year 2001 as Private Limited Company with registration number 04232820. The Queens Court Management Company (iikley) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Ilkley at 3 Heather Court Ilkley. Postal code: LS29 9TZ.

At present there are 2 directors in the the company, namely Carole M. and Jacqueilne B.. In addition one secretary - Carole M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Queens Court Management Company (iikley) Limited Address / Contact

Office Address 3 Heather Court Ilkley
Office Address2 Heather Court
Town Ilkley
Post code LS29 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232820
Date of Incorporation Tue, 12th Jun 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Carole M.

Position: Director

Appointed: 11 November 2017

Jacqueilne B.

Position: Director

Appointed: 11 November 2017

Carole M.

Position: Secretary

Appointed: 11 November 2017

David S.

Position: Director

Appointed: 28 October 2021

Resigned: 06 March 2022

Graham F.

Position: Director

Appointed: 31 October 2015

Resigned: 12 February 2020

John H.

Position: Director

Appointed: 25 October 2014

Resigned: 11 November 2017

Bernard G.

Position: Director

Appointed: 08 December 2006

Resigned: 11 November 2017

Pamela R.

Position: Secretary

Appointed: 08 December 2006

Resigned: 11 November 2017

Leonard G.

Position: Director

Appointed: 08 December 2006

Resigned: 26 October 2013

Pamela R.

Position: Director

Appointed: 08 December 2006

Resigned: 28 October 2021

Graham F.

Position: Director

Appointed: 25 November 2003

Resigned: 24 May 2006

Graham F.

Position: Secretary

Appointed: 25 November 2003

Resigned: 24 May 2006

Leonard G.

Position: Director

Appointed: 30 May 2003

Resigned: 07 October 2004

Michael C.

Position: Director

Appointed: 30 May 2003

Resigned: 11 April 2016

Stephen P.

Position: Director

Appointed: 30 May 2003

Resigned: 22 November 2003

Stephen P.

Position: Secretary

Appointed: 30 May 2003

Resigned: 22 November 2003

Edwin M.

Position: Director

Appointed: 30 May 2003

Resigned: 08 December 2006

Paul R.

Position: Director

Appointed: 31 May 2002

Resigned: 30 May 2003

Richard B.

Position: Secretary

Appointed: 12 June 2001

Resigned: 30 May 2003

Ian S.

Position: Director

Appointed: 12 June 2001

Resigned: 31 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors  121212
Other Debtors  121212
Net Assets Liabilities121212  
Other
Average Number Employees During Period  322
Net Current Assets Liabilities  121212
Called Up Share Capital Not Paid Not Expressed As Current Asset121212  
Number Shares Allotted 1212  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 9th, November 2023
Free Download (6 pages)

Company search