Queen's Court(haywards Heath)limited WEST SUSSEX


Queen's Court(haywards Heath) started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00900035. The Queen's Court(haywards Heath) company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in West Sussex at 70 Penland Road. Postal code: RH16 1PH.

Currently there are 5 directors in the the firm, namely Abigail R., David H. and William A. and others. In addition one secretary - Brian C. - is with the company. As of 28 April 2024, there were 24 ex directors - Linda A., Sylvia K. and others listed below. There were no ex secretaries.

Queen's Court(haywards Heath)limited Address / Contact

Office Address 70 Penland Road
Office Address2 Haywards Heath
Town West Sussex
Post code RH16 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00900035
Date of Incorporation Tue, 7th Mar 1967
Industry Residents property management
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Abigail R.

Position: Director

Appointed: 09 January 2020

David H.

Position: Director

Appointed: 12 November 2016

William A.

Position: Director

Appointed: 07 November 2015

Wendy D.

Position: Director

Appointed: 25 July 2009

Howard H.

Position: Director

Appointed: 25 July 2009

Brian C.

Position: Secretary

Appointed: 12 July 1991

Linda A.

Position: Director

Appointed: 07 November 2015

Resigned: 14 December 2019

Sylvia K.

Position: Director

Appointed: 26 June 2010

Resigned: 03 May 2017

Stephen S.

Position: Director

Appointed: 14 July 2007

Resigned: 31 August 2016

Kim H.

Position: Director

Appointed: 22 July 2006

Resigned: 26 June 2010

David H.

Position: Director

Appointed: 14 June 2003

Resigned: 14 July 2007

Tina G.

Position: Director

Appointed: 20 September 2001

Resigned: 07 November 2015

Frederick V.

Position: Director

Appointed: 19 July 2000

Resigned: 20 September 2001

Zoe B.

Position: Director

Appointed: 19 July 2000

Resigned: 31 January 2005

Stephen M.

Position: Director

Appointed: 04 February 1998

Resigned: 26 April 2002

Robert M.

Position: Director

Appointed: 15 October 1997

Resigned: 14 July 2007

Steven B.

Position: Director

Appointed: 19 February 1997

Resigned: 10 June 1998

Richard T.

Position: Director

Appointed: 12 June 1996

Resigned: 14 February 1997

David H.

Position: Director

Appointed: 14 June 1995

Resigned: 20 September 2001

Sylvia K.

Position: Director

Appointed: 08 June 1994

Resigned: 09 June 1999

Diane F.

Position: Director

Appointed: 08 June 1994

Resigned: 24 July 1997

Michael P.

Position: Director

Appointed: 08 June 1994

Resigned: 14 June 1995

Jennifer V.

Position: Director

Appointed: 08 June 1994

Resigned: 14 June 1995

Andrew F.

Position: Director

Appointed: 27 January 1993

Resigned: 21 February 1994

Joan E.

Position: Director

Appointed: 12 July 1991

Resigned: 19 August 1992

Barbara B.

Position: Director

Appointed: 12 July 1991

Resigned: 08 June 1994

Timothy V.

Position: Director

Appointed: 12 July 1991

Resigned: 12 June 1996

Linda A.

Position: Director

Appointed: 12 July 1991

Resigned: 08 June 1994

Richard F.

Position: Director

Appointed: 12 July 1991

Resigned: 07 July 1993

Derrick B.

Position: Director

Appointed: 12 July 1991

Resigned: 09 June 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements