Background WavePink WaveYellow Wave

QUEENS COURT (HEATON MERSEY) MANAGEMENT COMPANY LIMITED (02257971)

QUEENS COURT (HEATON MERSEY) MANAGEMENT COMPANY LIMITED (02257971) is an active UK company. incorporated on 13 May 1988. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEENS COURT (HEATON MERSEY) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include CAHIR, Michael Fogarty.

Company Number
02257971
Status
active
Type
ltd
Incorporated
13 May 1988
Age
37 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAHIR, Michael Fogarty
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS COURT (HEATON MERSEY) MANAGEMENT COMPANY LIMITED

QUEENS COURT (HEATON MERSEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 1988 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEENS COURT (HEATON MERSEY) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02257971

LTD Company

Age

37 Years

Incorporated 13 May 1988

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 27 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 13 May 1988To: 14 May 2014
Timeline

2 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
May 88
Director Left
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

CAHIR, Michael Fogarty

Active
95 London Road, CroydonCR0 2RF
Born June 1974
Director
Appointed 02 Apr 2009

ADAMS, Lilian

Resigned
12 Queens Court, StockportSK4 3JP
Secretary
Appointed N/A
Resigned 12 Jan 2002

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 30 Sept 2008
Resigned 28 Feb 2012

ROGERS, Arnold

Resigned
Flat 5 Queens Court, StockportSK4 3JP
Secretary
Appointed 12 Jan 2002
Resigned 30 Sept 2008

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

GORTON, Cyril

Resigned
4 Queens Court, StockportSK4 3JP
Born July 1928
Director
Appointed N/A
Resigned 28 Feb 2002

IBEKWE, Daniel Paul

Resigned
CroydonCR0 1JB
Born October 1960
Director
Appointed 11 Feb 2002
Resigned 12 Mar 2021

PARKER, Kenneth Mc Colloch

Resigned
7 Queens Court, StockportSK4 3JP
Born December 1915
Director
Appointed N/A
Resigned 30 Sept 1998

ROGERS, Arnold

Resigned
Flat 5 Queens Court, StockportSK4 3JP
Born October 1924
Director
Appointed 01 Oct 1998
Resigned 30 Sept 2008
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
18 April 1990
363363
Legacy
24 January 1990
225(1)225(1)
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
31 May 1989
287Change of Registered Office
Legacy
31 May 1989
288288
Legacy
1 June 1988
288288
Incorporation Company
13 May 1988
NEWINCIncorporation