Background WavePink WaveYellow Wave

QUE COURT LTD. (03332831)

QUE COURT LTD. (03332831) is an active UK company. incorporated on 13 March 1997. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. QUE COURT LTD. has been registered for 29 years. Current directors include RILEY-ORME, Charles William, RITCHIE, Charlotte Amy, Dr, SHEPHERD, Heidi Louise.

Company Number
03332831
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1997
Age
29 years
Address
Flat 1 2 Queens Road, Newcastle Upon Tyne, NE2 2PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RILEY-ORME, Charles William, RITCHIE, Charlotte Amy, Dr, SHEPHERD, Heidi Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUE COURT LTD.

QUE COURT LTD. is an active company incorporated on 13 March 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUE COURT LTD. was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03332831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 13 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne, NE2 2PP,

Previous Addresses

, 34 Queens Road, Jesmond, Newcastle upon Tyne, NE2 2PQ
From: 13 March 1997To: 17 February 2012
Timeline

21 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
New Owner
Feb 18
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SHEPHERD, Heidi Louise

Active
2 Queens Road, Newcastle Upon TyneNE2 2PP
Secretary
Appointed 08 Dec 2015

RILEY-ORME, Charles William

Active
Queens Road, JesmondNE2 2PP
Born March 2005
Director
Appointed 03 Jul 2025

RITCHIE, Charlotte Amy, Dr

Active
Queens Road, Newcastle Upon TyneNE2 2PP
Born October 1984
Director
Appointed 21 Feb 2016

SHEPHERD, Heidi Louise

Active
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born November 1969
Director
Appointed 08 Dec 2015

GLOTH, Irene

Resigned
Flat 2 2 Queens Road, Newcastle Upon TyneNE2 2PP
Secretary
Appointed 13 Mar 1997
Resigned 16 Nov 2006

VERNON, Bryan Graham

Resigned
34 Queens Road, Newcastle Upon TyneNE2 2PQ
Secretary
Appointed 16 Nov 2006
Resigned 16 Feb 2012

WHITE, Jennifer Ann

Resigned
2 Queens Road, Newcastle Upon TyneNE2 2PP
Secretary
Appointed 16 Feb 2012
Resigned 08 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1997
Resigned 13 Mar 1997

ASHOUR, Hamdy Yousef Hafez

Resigned
The Rise, Newcastle Upon TyneNE20 9LH
Born April 1957
Director
Appointed 01 Apr 2013
Resigned 03 Jul 2025

BEST, Ryan

Resigned
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born September 1983
Director
Appointed 09 May 2008
Resigned 15 Dec 2011

BOLAM, Jane Emma

Resigned
Flat 3 2 Queens Road, Newcastle Upon TyneNE2 2PP
Born July 1971
Director
Appointed 13 Mar 1997
Resigned 11 Jun 2005

BOLAM, Simon Thomas

Resigned
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born October 1974
Director
Appointed 02 Apr 2003
Resigned 11 Jun 2005

CAVAILLE, Muriel Marie Juliette

Resigned
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born November 1973
Director
Appointed 18 Nov 2009
Resigned 03 Jul 2015

GLOTH, Alexander John Paul

Resigned
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born February 1957
Director
Appointed 01 Oct 2010
Resigned 17 Dec 2012

GLOTH, Irene

Resigned
Flat 2 2 Queens Road, Newcastle Upon TyneNE2 2PP
Born April 1926
Director
Appointed 13 Mar 1997
Resigned 17 Dec 2012

LEPINE, Peter Gerald, The Reverand

Resigned
Flat 1 2 Queens Road, Newcastle Upon TyneNE2 2PP
Born January 1927
Director
Appointed 13 Mar 1997
Resigned 16 Jun 2000

UTTON GAUNT, Theo Sebastian

Resigned
Church Lane, TrottiscliffeME19 5EB
Born May 1985
Director
Appointed 10 Oct 2005
Resigned 09 Nov 2009

VERNON, Bryan Graham

Resigned
34 Queens Road, Newcastle Upon TyneNE2 2PQ
Born June 1950
Director
Appointed 01 Jan 2006
Resigned 17 Feb 2012

WHITE, Jennifer Ann

Resigned
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born February 1960
Director
Appointed 05 Feb 2012
Resigned 08 Dec 2015

WHITE, Stuart Alfred

Resigned
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born March 1952
Director
Appointed 05 Feb 2012
Resigned 08 Dec 2015

Persons with significant control

2

0 Active
2 Ceased

Hamdy Yousef Hafez Ashour

Ceased
The Rise, PontelandNE20 9LH
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 15 Jul 2025

Ms Heidi Louise Shepherd

Ceased
2 Queens Road, Newcastle Upon TyneNE2 2PP
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2016
Ceased 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Appoint Person Director Company With Name
7 April 2013
AP01Appointment of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
10 April 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
288bResignation of Director or Secretary
Incorporation Company
13 March 1997
NEWINCIncorporation