Background WavePink WaveYellow Wave

QUEENS HALL MANAGEMENT COMPANY LIMITED (05864938)

QUEENS HALL MANAGEMENT COMPANY LIMITED (05864938) is an active UK company. incorporated on 3 July 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QUEENS HALL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HARLAND, Lynda Elizabeth, TAYLOR, David.

Company Number
05864938
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARLAND, Lynda Elizabeth, TAYLOR, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS HALL MANAGEMENT COMPANY LIMITED

QUEENS HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QUEENS HALL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05864938

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

2 Queens Hall Queens Road Morley Leeds LS27 0NP
From: 27 July 2013To: 31 July 2018
Apartment 7 Queens Hall Queens Road Morley Leeds West Yorkshire LS27 0NP United Kingdom
From: 3 July 2006To: 27 July 2013
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Feb 13
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HANDLEY, Simon Padget

Active
Sheepscar Street North, LeedsLS7 3AF
Secretary
Appointed 07 Aug 2018

HARLAND, Lynda Elizabeth

Active
Sheepscar Street North, LeedsLS7 3AF
Born June 1951
Director
Appointed 06 Oct 2020

TAYLOR, David

Active
Sheepscar Street North, LeedsLS7 3AF
Born May 1959
Director
Appointed 07 Nov 2024

ALDRIDGE, Andrew

Resigned
Queens Hall Queens Road, LeedsLS27 0NP
Secretary
Appointed 16 Sept 2009
Resigned 25 Jul 2018

GANNON, Elizabeth Anne

Resigned
Apartment 11 Queens Hall, LeedsLS27 0NP
Secretary
Appointed 01 Jun 2007
Resigned 16 Sept 2009

HALL, Lynne

Resigned
Apartment 2 Lewisham Hall, MorleyLS27 0LA
Secretary
Appointed 03 Jul 2006
Resigned 01 Jun 2007

ALDRIDGE, Andrew

Resigned
Queens Hall Queens Road, LeedsLS27 0NP
Born August 1975
Director
Appointed 16 Sept 2009
Resigned 31 Jul 2018

DALBY, Brian

Resigned
Apartment 3 Queens Hall, LeedsLS27 0NP
Born August 1941
Director
Appointed 01 Jun 2007
Resigned 16 Sept 2009

GARRETT, Duncan

Resigned
Queens Hall Queens Road, LeedsLS27 0NP
Born August 1980
Director
Appointed 16 Sept 2009
Resigned 11 Feb 2013

HALL, John

Resigned
Apartment 2 Lewisham Hall, MorleyLS27 0JZ
Born May 1950
Director
Appointed 03 Jul 2006
Resigned 01 Jun 2007

HANDLEY, Simon Paget

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born November 1963
Director
Appointed 07 Aug 2018
Resigned 10 Mar 2022

HARLAND, Lynda Elizabeth

Resigned
Queens Road, LeedsLS27 0NP
Born June 1951
Director
Appointed 22 Apr 2015
Resigned 28 Sept 2017

HARLAND, Philip Edward

Resigned
Apartment 1 Queens Hall, LeedsLS27 0NP
Born June 1954
Director
Appointed 01 Jun 2007
Resigned 22 Apr 2015

HARROP, David Michael

Resigned
Apartment 2 Queens Hall, LeedsLS27 0NP
Born May 1933
Director
Appointed 01 Jun 2007
Resigned 31 Jul 2018

WATERTON, Brian

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born October 1943
Director
Appointed 06 Oct 2020
Resigned 22 Mar 2024

WATERTON, Brian

Resigned
Queens Road, LeedsLS27 0NP
Born October 1943
Director
Appointed 19 Apr 2017
Resigned 31 Jul 2018

WATERTON, Jane Ann

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born January 1967
Director
Appointed 07 Aug 2018
Resigned 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288cChange of Particulars
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
287Change of Registered Office
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Incorporation Company
3 July 2006
NEWINCIncorporation