Background WavePink WaveYellow Wave

QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED (01319770)

QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED (01319770) is an active UK company. incorporated on 1 July 1977. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED has been registered for 48 years. Current directors include DEAN, Roger William.

Company Number
01319770
Status
active
Type
ltd
Incorporated
1 July 1977
Age
48 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Roger William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED

QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED is an active company incorporated on 1 July 1977 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01319770

LTD Company

Age

48 Years

Incorporated 1 July 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 7 January 2021To: 22 May 2025
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 5 February 2016To: 7 January 2021
C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 5 February 2016
C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 1 July 1977To: 9 July 2013
Timeline

19 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Jun 77
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 22 May 2025

DEAN, Roger William

Active
Finney Lane, CheadleSK8 3QA
Born December 1943
Director
Appointed 08 Jul 2016

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 15 Oct 2007

HEALD, Alexandra

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 20 May 2008
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 09 Nov 2017

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 06 Oct 2003

PRICE, Elizabeth Harriet

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 10 Nov 2017
Resigned 17 Jan 2020

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 07 Jan 2021
Resigned 22 May 2025

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 20 May 2008

CATTAN, Beryl

Resigned
Queens Court, DidsburyM20 3ZA
Born October 1933
Director
Appointed 11 Apr 2008
Resigned 11 Nov 2009

CATTAN, Edward

Resigned
7 Queens Court, ManchesterM20 3ZA
Born September 1911
Director
Appointed N/A
Resigned 01 Jun 2005

CLAVEREAU, Julien Marc

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born February 1980
Director
Appointed 11 Nov 2009
Resigned 09 Jul 2016

DEAN, Roger William

Resigned
Charles Court, AltrinchamWA15 7BN
Born December 1943
Director
Appointed 12 Sept 2011
Resigned 07 Jul 2016

DRIVER, Adam Craig

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born January 1990
Director
Appointed 14 Sept 2018
Resigned 08 Jan 2020

FERNANDEZ, Rose

Resigned
5 Queens Court, ManchesterM20 3ZA
Born August 1923
Director
Appointed 08 Sept 2003
Resigned 14 Oct 2009

GLANCY, Rene

Resigned
6 Queens Court 138 Palatine Road, ManchesterM20 3ZA
Born May 1916
Director
Appointed 11 Jul 1996
Resigned 30 Jun 1997

GLANCY, Rene

Resigned
6 Queens Court 138 Palatine Road, ManchesterM20 3ZA
Born May 1916
Director
Appointed N/A
Resigned 10 Jun 1996

HAWKE, Richard Neil

Resigned
Queens Court 138 Palatine Road, ManchesterM20 3ZA
Born October 1963
Director
Appointed N/A
Resigned 10 Dec 1991

KINNIBURGH, Louise

Resigned
138 Palatine Road, ManchesterM20 3ZA
Born July 1988
Director
Appointed 07 Nov 2017
Resigned 31 Oct 2018

LEWIS, Helen Jane, Dr

Resigned
4 Queens Court Pauating Road, ManchesterM20 3LA
Born September 1969
Director
Appointed 30 Jun 1997
Resigned 05 Jul 2000

LISTER, Timothy David Jordan

Resigned
14 Queens Court Palatine Road, ManchesterM20 3ZA
Born July 1963
Director
Appointed 30 Jun 1997
Resigned 25 Jul 2003

MADDEN, Ricky

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born June 1980
Director
Appointed 07 Jul 2016
Resigned 14 Sept 2018

MADDEN, Ricky

Resigned
Russell Street, LeedsLS1 5RN
Born June 1980
Director
Appointed 01 Nov 2010
Resigned 12 Sept 2011

MCCRACKEN, David Robert

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born January 1989
Director
Appointed 06 Feb 2020
Resigned 05 Mar 2020

SAFFER, Alexandra Louise

Resigned
Queens Court, DidsburyM20 3ZA
Born July 1979
Director
Appointed 11 Apr 2008
Resigned 24 Mar 2010

YOUNG, Kirsten

Resigned
Flat 16, ManchesterM20 3ZA
Born January 1979
Director
Appointed 01 Jun 2005
Resigned 03 Jan 2007
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 October 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
25 February 1992
363x363x
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
29 April 1991
363x363x
Legacy
25 May 1990
288288
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
2 May 1990
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
25 November 1988
288288
Legacy
11 November 1988
287Change of Registered Office
Legacy
11 November 1988
288288
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
17 March 1987
363363
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 March 1986
AAAnnual Accounts
Incorporation Company
1 July 1977
NEWINCIncorporation