Queens Road Properties (ilkley) Management Company Limited ILKLEY


Queens Road Properties (ilkley) Management Company started in year 1970 as Private Limited Company with registration number 00981064. The Queens Road Properties (ilkley) Management Company company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Ilkley at Flat 3 Beacon Hill Court. Postal code: LS29 9QL.

Currently there are 4 directors in the the company, namely Mohammed Q., Martin D. and Laura H. and others. In addition one secretary - Judith P. - is with the firm. Currently 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 Road Properties (ilkley) Management Company Limited Address / Contact

Office Address Flat 3 Beacon Hill Court
Office Address2 Queens Road
Town Ilkley
Post code LS29 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981064
Date of Incorporation Wed, 3rd Jun 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Mohammed Q.

Position: Director

Appointed: 01 August 2020

Judith P.

Position: Secretary

Appointed: 01 August 2020

Martin D.

Position: Director

Appointed: 12 November 2017

Laura H.

Position: Director

Appointed: 08 March 2017

Ann K.

Position: Director

Appointed: 16 April 2014

Geoffrey B.

Position: Secretary

Resigned: 23 August 2001

David N.

Position: Secretary

Appointed: 11 April 2014

Resigned: 31 July 2020

David N.

Position: Director

Appointed: 31 December 2011

Resigned: 31 July 2020

Barbara P.

Position: Director

Appointed: 10 May 2007

Resigned: 13 October 2017

Marie I.

Position: Secretary

Appointed: 06 April 2007

Resigned: 11 April 2014

Nicholas G.

Position: Director

Appointed: 10 January 2006

Resigned: 31 December 2011

Pauline M.

Position: Director

Appointed: 21 July 2005

Resigned: 22 August 2010

Colin L.

Position: Secretary

Appointed: 12 November 2004

Resigned: 06 April 2007

Helen S.

Position: Director

Appointed: 25 February 2002

Resigned: 07 December 2005

Colin L.

Position: Director

Appointed: 23 November 2001

Resigned: 20 April 2007

Doreen T.

Position: Secretary

Appointed: 23 August 2001

Resigned: 12 November 2004

Mark J.

Position: Director

Appointed: 23 June 2001

Resigned: 08 March 2017

Philip T.

Position: Director

Appointed: 05 March 1999

Resigned: 31 January 2005

Keith M.

Position: Director

Appointed: 19 November 1996

Resigned: 08 April 2001

Kathleen E.

Position: Director

Appointed: 19 November 1996

Resigned: 23 June 2001

Peter H.

Position: Director

Appointed: 23 August 1993

Resigned: 05 March 1999

John P.

Position: Director

Appointed: 08 August 1991

Resigned: 19 November 1996

Geoffrey B.

Position: Director

Appointed: 08 August 1991

Resigned: 08 March 2002

Constance H.

Position: Director

Appointed: 08 August 1991

Resigned: 28 October 1991

Keith M.

Position: Director

Appointed: 08 August 1991

Resigned: 23 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 2831 281432997432 291  
Current Assets7 3952 8851 3281 4531 9793 1571 0561 491
Debtors1 1121 6041 2851 1541 236866  
Net Assets Liabilities    8 60810 1618 0608 495
Property Plant Equipment7 0007 0007 0007 0007 0007 000  
Other
Creditors326379427394371   
Fixed Assets    7 0007 0007 0007 000
Net Current Assets Liabilities7 0692 5069011 0591 6083 1571 0561 491
Property Plant Equipment Gross Cost7 0007 0007 0007 0007 0007 000  
Total Assets Less Current Liabilities14 0699 5067 9018 0598 60810 1618 0608 495
Accrued Liabilities326379427394371   
Number Shares Issued Fully Paid  444   
Par Value Share  111   
Prepayments1 1121 6041 2851 1541 236   
Called Up Share Capital Not Paid Not Expressed As Current Asset     444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, August 2023
Free Download (3 pages)

Company search