Queens Court Management (didsbury) Limited LEEDS


Queens Court Management (didsbury) started in year 1977 as Private Limited Company with registration number 01319770. The Queens Court Management (didsbury) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Leeds at Liv Whitehall Waterfront. Postal code: LS1 4EH.

The firm has one director. Roger D., appointed on 8 July 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Queens Court Management (didsbury) Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01319770
Date of Incorporation Fri, 1st Jul 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 07 January 2021

Roger D.

Position: Director

Appointed: 08 July 2016

David M.

Position: Director

Appointed: 06 February 2020

Resigned: 05 March 2020

Adam D.

Position: Director

Appointed: 14 September 2018

Resigned: 08 January 2020

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 17 January 2020

Louise K.

Position: Director

Appointed: 07 November 2017

Resigned: 31 October 2018

Ricky M.

Position: Director

Appointed: 07 July 2016

Resigned: 14 September 2018

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Roger D.

Position: Director

Appointed: 12 September 2011

Resigned: 07 July 2016

Ricky M.

Position: Director

Appointed: 01 November 2010

Resigned: 12 September 2011

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Julien C.

Position: Director

Appointed: 11 November 2009

Resigned: 09 July 2016

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Pauline M.

Position: Secretary

Appointed: 20 May 2008

Resigned: 10 February 2009

Beryl C.

Position: Director

Appointed: 11 April 2008

Resigned: 11 November 2009

Alexandra S.

Position: Director

Appointed: 11 April 2008

Resigned: 24 March 2010

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 20 May 2008

Kirsten Y.

Position: Director

Appointed: 01 June 2005

Resigned: 03 January 2007

Anthony F.

Position: Secretary

Appointed: 06 October 2003

Resigned: 15 October 2007

Rose F.

Position: Director

Appointed: 08 September 2003

Resigned: 14 October 2009

Helen L.

Position: Director

Appointed: 30 June 1997

Resigned: 05 July 2000

Timothy L.

Position: Director

Appointed: 30 June 1997

Resigned: 25 July 2003

Rene G.

Position: Director

Appointed: 11 July 1996

Resigned: 30 June 1997

Stephen M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 06 October 2003

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 10 December 1991

Rene G.

Position: Director

Appointed: 10 December 1991

Resigned: 10 June 1996

Edward C.

Position: Director

Appointed: 10 December 1991

Resigned: 01 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16161616      
Balance Sheet
Cash Bank On Hand   16161616161717
Net Assets Liabilities   16161616161617
Cash Bank In Hand 161616      
Net Assets Liabilities Including Pension Asset Liability16161616      
Reserves/Capital
Shareholder Funds16161616      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1616      00
Number Shares Allotted 161616161616161617
Par Value Share 111111111
Share Capital Allotted Called Up Paid16161616      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search