Company NameQueens Court (Heaton Mersey) Management Company Limited
DirectorMichael Fogarty Cahir
Company StatusActive
Company Number02257971
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael Fogarty Cahir
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2009(20 years, 10 months after company formation)
Appointment Duration15 years
RoleProcess Engineer
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHml B-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 May 2014(26 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Cyril Gorton
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2002)
RoleWood Worker
Correspondence Address4 Queens Court
Heaton Mersey
Stockport
Cheshire
SK4 3JP
Director NameMr Kenneth Mc Colloch Parker
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleRetired
Correspondence Address7 Queens Court
Heaton Mersey
Stockport
Cheshire
SK4 3JP
Secretary NameMrs Lilian Adams
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 January 2002)
RoleCompany Director
Correspondence Address12 Queens Court
Heaton Mersey
Stockport
Cheshire
SK4 3JP
Director NameArnold Rogers
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 September 2008)
RoleRetired
Correspondence AddressFlat 5 Queens Court
Queens Drive
Stockport
Cheshire
SK4 3JP
Secretary NameArnold Rogers
NationalityBritish
StatusResigned
Appointed12 January 2002(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2008)
RoleRetired
Correspondence AddressFlat 5 Queens Court
Queens Drive
Stockport
Cheshire
SK4 3JP
Director NameDaniel Paul Ibekwe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(13 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 March 2021)
RoleComputor Engineer
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed30 September 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 November 2022Secretary's details changed for Hml Hml Company Secretary Services on 28 November 2022 (1 page)
28 November 2022Confirmation statement made on 21 November 2022 with updates (6 pages)
20 July 2022Micro company accounts made up to 25 March 2022 (3 pages)
3 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 25 March 2021 (3 pages)
26 March 2021Termination of appointment of Daniel Paul Ibekwe as a director on 12 March 2021 (1 page)
24 February 2021Micro company accounts made up to 25 March 2020 (3 pages)
30 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 25 March 2019 (2 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
28 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(6 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(6 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(6 pages)
5 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 December 2013Current accounting period shortened from 30 September 2014 to 25 March 2014 (1 page)
10 December 2013Current accounting period shortened from 30 September 2014 to 25 March 2014 (1 page)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12
(6 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12
(6 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Daniel Paul Ibekwe on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Michael Fogarty Cahir on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Michael Fogarty Cahir on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Daniel Paul Ibekwe on 13 September 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
17 June 2009Director appointed michael fogarty cahir (2 pages)
17 June 2009Director appointed michael fogarty cahir (2 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 January 2009Return made up to 21/11/08; full list of members (6 pages)
28 January 2009Return made up to 21/11/08; full list of members (6 pages)
10 October 2008Secretary appointed charles alec guthrie (2 pages)
10 October 2008Secretary appointed charles alec guthrie (2 pages)
7 October 2008Appointment terminated director and secretary arnold rogers (1 page)
7 October 2008Appointment terminated director and secretary arnold rogers (1 page)
7 October 2008Registered office changed on 07/10/2008 from flat 5 queens court queens drive heaton mersey stockport SK4 3JP (1 page)
7 October 2008Registered office changed on 07/10/2008 from flat 5 queens court queens drive heaton mersey stockport SK4 3JP (1 page)
2 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 December 2007Return made up to 21/11/07; change of members (7 pages)
20 December 2007Return made up to 21/11/07; change of members (7 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 December 2006Return made up to 21/11/06; full list of members (10 pages)
11 December 2006Return made up to 21/11/06; full list of members (10 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 February 2006Return made up to 21/11/05; full list of members (11 pages)
10 February 2006Return made up to 21/11/05; full list of members (11 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 November 2004Return made up to 21/11/04; full list of members (11 pages)
24 November 2004Return made up to 21/11/04; full list of members (11 pages)
6 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
17 January 2004Return made up to 21/11/03; full list of members (11 pages)
17 January 2004Return made up to 21/11/03; full list of members (11 pages)
21 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
21 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 November 2002Return made up to 21/11/02; full list of members (11 pages)
28 November 2002Return made up to 21/11/02; full list of members (11 pages)
14 February 2002Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
14 February 2002Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
25 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
13 June 2001Full accounts made up to 30 September 2000 (8 pages)
13 June 2001Full accounts made up to 30 September 2000 (8 pages)
23 November 2000Return made up to 21/11/00; full list of members (10 pages)
23 November 2000Return made up to 21/11/00; full list of members (10 pages)
19 May 2000Full accounts made up to 30 September 1999 (7 pages)
19 May 2000Full accounts made up to 30 September 1999 (7 pages)
26 November 1999Return made up to 21/11/99; full list of members (10 pages)
26 November 1999Return made up to 21/11/99; full list of members (10 pages)
28 May 1999Full accounts made up to 30 September 1998 (7 pages)
28 May 1999Full accounts made up to 30 September 1998 (7 pages)
11 November 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
28 May 1998Full accounts made up to 30 September 1997 (8 pages)
28 May 1998Full accounts made up to 30 September 1997 (8 pages)
18 November 1997Return made up to 21/11/97; no change of members (4 pages)
18 November 1997Return made up to 21/11/97; no change of members (4 pages)
2 December 1996Return made up to 21/11/96; full list of members (6 pages)
2 December 1996Return made up to 21/11/96; full list of members (6 pages)
2 December 1996Full accounts made up to 30 September 1996 (10 pages)
2 December 1996Full accounts made up to 30 September 1996 (10 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 November 1995Return made up to 21/11/95; full list of members (6 pages)
29 November 1995Return made up to 21/11/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
13 May 1988Incorporation (16 pages)
13 May 1988Incorporation (16 pages)