Background WavePink WaveYellow Wave

QUEENS ROAD (HARROGATE) FLATS LIMITED (00731744)

QUEENS ROAD (HARROGATE) FLATS LIMITED (00731744) is an active UK company. incorporated on 3 August 1962. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS ROAD (HARROGATE) FLATS LIMITED has been registered for 63 years. Current directors include EXALL, Brenda Molly, HESLOP, Margaret, JONES, Cheryl and 2 others.

Company Number
00731744
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1962
Age
63 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EXALL, Brenda Molly, HESLOP, Margaret, JONES, Cheryl, OLIVER, John Graham, WALLACE, Lyndon John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS ROAD (HARROGATE) FLATS LIMITED

QUEENS ROAD (HARROGATE) FLATS LIMITED is an active company incorporated on 3 August 1962 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS ROAD (HARROGATE) FLATS LIMITED was registered 63 years ago.(SIC: 98000)

Status

active

Active since 63 years ago

Company No

00731744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 3 August 1962

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 27 June 2024 - 26 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 March 2027
Period: 27 June 2025 - 26 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY England
From: 20 May 2022To: 5 January 2023
Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR
From: 3 August 1962To: 20 May 2022
Timeline

40 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Aug 62
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Loan Cleared
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SCANLANS PROPERTY MANAGEMENT SERVICES

Active
3rd Floor, ManchesterM1 3HY
Corporate secretary
Appointed 04 Aug 2022

EXALL, Brenda Molly

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1937
Director
Appointed 17 Mar 2025

HESLOP, Margaret

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1945
Director
Appointed 17 Mar 2025

JONES, Cheryl

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born March 1971
Director
Appointed 19 Dec 2024

OLIVER, John Graham

Active
3rd Floor, ManchesterM1 3HY
Born May 1942
Director
Appointed 01 Nov 2022

WALLACE, Lyndon John

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1954
Director
Appointed 06 Dec 2024

BRYANT, Alan Arthur

Resigned
17 Queens Close, HarrogateHG2 0HG
Secretary
Appointed 01 Nov 1999
Resigned 20 Oct 2003

HOLMES, Jack Taylor

Resigned
9 Queens Close, HarrogateHG2 0HG
Secretary
Appointed 19 Oct 1992
Resigned 22 Sept 1994

LOVELL HEWITT, Florence Patricia Mary

Resigned
10 Queens Close, HarrogateHG2 0HG
Secretary
Appointed 27 Oct 2005
Resigned 23 Nov 2009

NUTBEAN, Mary Christine

Resigned
18 Queens Close, HarrogateHG2 0HG
Secretary
Appointed 08 Feb 2005
Resigned 27 Oct 2005

SOULSBY, Kay

Resigned
Flat 29 Queens Close, HarrogateHG2 0HG
Secretary
Appointed 23 Oct 2003
Resigned 08 Feb 2005

TIMMIS, John Barrie

Resigned
13 Queens Close, HarrogateHG2 0HG
Secretary
Appointed 22 Sept 1994
Resigned 01 Nov 1999

WILBURN, Elsie Doreen

Resigned
7 Queens Close, HarrogateHG2 0HG
Secretary
Appointed N/A
Resigned 19 Oct 1992

WRIGHT, Mark Verna

Resigned
3rd Floor, ManchesterM1 3HY
Secretary
Appointed 27 Nov 2017
Resigned 04 Aug 2022

ALLOTT, Gladys

Resigned
19 Queens Close, HarrogateHG2 0HG
Born January 1914
Director
Appointed N/A
Resigned 04 Jun 1999

BARRACLOUGH, Wayne

Resigned
3rd Floor, ManchesterM1 3HY
Born March 1965
Director
Appointed 11 Nov 2014
Resigned 31 Oct 2022

BRYANT, Alan Arthur

Resigned
17 Queens Close, HarrogateHG2 0HG
Born October 1922
Director
Appointed N/A
Resigned 20 Oct 2003

COLLINS, Jean Longmuir

Resigned
Victoria Avenue, HarrogateHG1 5PR
Born December 1938
Director
Appointed 20 Oct 2010
Resigned 19 Jan 2018

CROCKER, Isobel

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1955
Director
Appointed 20 Nov 2023
Resigned 01 Oct 2024

DINSDALE, Trevor Harlow

Resigned
16 Queens Close, HarrogateHG2 0HG
Born March 1925
Director
Appointed 21 Sept 1995
Resigned 23 Nov 2009

EVANS, Andrew James

Resigned
8 Queens Close, HarrogateHG2 0HG
Born May 1962
Director
Appointed 30 Sept 1999
Resigned 12 Dec 2002

EXALL, Brenda Molly

Resigned
Morleys, HarrogateHG1 5PR
Born August 1937
Director
Appointed 27 Oct 2011
Resigned 27 Nov 2017

FRANCES, Adele Suzanne

Resigned
3rd Floor, ManchesterM1 3HY
Born May 1977
Director
Appointed 08 Feb 2022
Resigned 31 Oct 2022

FRANCES, Adele Suzanne

Resigned
Victoria Avenue, HarrogateHG1 5PR
Born May 1977
Director
Appointed 20 Oct 2010
Resigned 11 Nov 2014

FRANCES, Carol May

Resigned
26 Queens Close, HarrogateHG2 0HG
Born February 1942
Director
Appointed 02 Nov 2006
Resigned 27 May 2008

HOLMES, Jack Taylor

Resigned
9 Queens Close, HarrogateHG2 0HG
Born June 1920
Director
Appointed N/A
Resigned 22 Sept 1994

JENKINS, Siriol Anne

Resigned
3rd Floor, ManchesterM1 3HY
Born June 1960
Director
Appointed 24 Oct 2022
Resigned 18 Nov 2025

LE SUEUR, Kathleen

Resigned
15 Queens Close, HarrogateHG2 0HG
Born April 1946
Director
Appointed 12 Nov 2007
Resigned 11 Nov 2014

LEE, Andrew John

Resigned
Morleys, HarrogateHG1 5PR
Born April 1960
Director
Appointed 11 Nov 2014
Resigned 14 Sept 2015

LOVELL HEWITT, Florence Patricia Mary

Resigned
10 Queens Close, HarrogateHG2 0HG
Born December 1932
Director
Appointed N/A
Resigned 20 Nov 2018

MATTHEWS, David

Resigned
Morleys, HarrogateHG1 5PR
Born January 1983
Director
Appointed 20 Nov 2018
Resigned 08 Feb 2022

MATTHEWS, Mary

Resigned
3 Queens Close, HarrogateHG2 0HG
Born September 1928
Director
Appointed N/A
Resigned 12 Nov 2007

PULLAN, Nigel Waite

Resigned
Victoria Avenue, HarrogateHG1 5PR
Born September 1958
Director
Appointed 23 Nov 2009
Resigned 27 Nov 2017

REES, Susan Anne

Resigned
20 Queens Close, HarrogateHG2 0HG
Born September 1963
Director
Appointed 23 Oct 2003
Resigned 10 Oct 2008

SOULSBY, Kay

Resigned
Flat 29 Queens Close, HarrogateHG2 0HG
Born April 1953
Director
Appointed 23 Oct 2003
Resigned 08 Feb 2005
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
288288
Legacy
24 October 1991
363aAnnual Return
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
288288
Legacy
15 October 1990
363363
Legacy
15 August 1990
288288
Legacy
2 November 1989
288288
Legacy
27 October 1989
363363
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
18 November 1988
288288
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Resolution
25 May 1964
RESOLUTIONSResolutions
Incorporation Company
3 August 1962
NEWINCIncorporation