Company NameQue Court Ltd.
Company StatusActive
Company Number03332831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hamdy Yousef Hafez Ashour
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(16 years after company formation)
Appointment Duration11 years, 1 month
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 The Rise
Ponteland
Newcastle Upon Tyne
NE20 9LH
Director NameMs Heidi Louise Shepherd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Secretary NameMs Heidi Louise Shepherd
StatusCurrent
Appointed08 December 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressFlat 1 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Director NameDr Charlotte Amy Ritchie
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2016(18 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 (Flat 3) Queens Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2PP
Director NameThe Reverand Peter Gerald Lepine
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Director NameIrene Gloth
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Director NameMrs Jane Emma Bolam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleSales Assist
Country of ResidenceEngland
Correspondence AddressFlat 3 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Secretary NameIrene Gloth
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Director NameSimon Thomas Bolam
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2005)
RoleDesigner
Correspondence Address2 Queens Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2PP
Director NameTheo Sebastian Utton Gaunt
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2009)
RoleStudent
Correspondence AddressHornbeams Church Lane
Trottiscliffe
Kent
ME19 5EB
Director NameBryan Graham Vernon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address34 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PQ
Secretary NameBryan Graham Vernon
NationalityBritish
StatusResigned
Appointed16 November 2006(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address34 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PQ
Director NameMr Ryan Best
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Queens Road
Newcastle Upon Tyne
NE2 2PP
Director NameMs Muriel Marie Juliette Cavaille
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2009(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 2015)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Director NameMr Alexander John Paul Gloth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Director NameMrs Jennifer Ann White
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2015)
RoleCommunity Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Director NameMr Stuart Alfred White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2015)
RoleCommunity Psychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Secretary NameMrs Jennifer Ann White
StatusResigned
Appointed16 February 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 2015)
RoleCompany Director
Correspondence AddressFlat 1 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 1 2 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2012
Net Worth£857
Cash£857

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 February 2018Notification of Hamdy Yousef Hafez Ashour as a person with significant control on 5 February 2018 (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 6 April 2016 no member list (5 pages)
13 April 2016Annual return made up to 6 April 2016 no member list (5 pages)
21 February 2016Appointment of Dr Charlotte Amy Ritchie as a director on 21 February 2016 (2 pages)
21 February 2016Appointment of Dr Charlotte Amy Ritchie as a director on 21 February 2016 (2 pages)
8 December 2015Appointment of Ms Heidi Louise Shepherd as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Stuart Alfred White as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Stuart Alfred White as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Ms Heidi Louise Shepherd as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Jennifer Ann White as a secretary on 8 December 2015 (1 page)
8 December 2015Appointment of Ms Heidi Louise Shepherd as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Jennifer Ann White as a secretary on 8 December 2015 (1 page)
8 December 2015Appointment of Ms Heidi Louise Shepherd as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Jennifer Ann White as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Ms Heidi Louise Shepherd as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Jennifer Ann White as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Jennifer Ann White as a secretary on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Jennifer Ann White as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Stuart Alfred White as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Ms Heidi Louise Shepherd as a secretary on 8 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Termination of appointment of Muriel Marie Juliette Cavaille as a director on 3 July 2015 (1 page)
14 September 2015Termination of appointment of Muriel Marie Juliette Cavaille as a director on 3 July 2015 (1 page)
14 September 2015Termination of appointment of Muriel Marie Juliette Cavaille as a director on 3 July 2015 (1 page)
6 April 2015Annual return made up to 6 April 2015 no member list (5 pages)
6 April 2015Annual return made up to 6 April 2015 no member list (5 pages)
6 April 2015Annual return made up to 6 April 2015 no member list (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 April 2014Annual return made up to 6 April 2014 no member list (5 pages)
21 April 2014Annual return made up to 6 April 2014 no member list (5 pages)
21 April 2014Annual return made up to 6 April 2014 no member list (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 6 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 6 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 6 April 2013 no member list (5 pages)
7 April 2013Appointment of Mr Hamdy Yousef Hafez Ashour as a director (2 pages)
7 April 2013Appointment of Mr Hamdy Yousef Hafez Ashour as a director (2 pages)
6 January 2013Termination of appointment of Irene Gloth as a director (1 page)
6 January 2013Termination of appointment of Alexander Gloth as a director (1 page)
6 January 2013Termination of appointment of Irene Gloth as a director (1 page)
6 January 2013Termination of appointment of Alexander Gloth as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Director's details changed for Ms Muriel Marie Juliette Cavaille on 12 March 2012 (2 pages)
13 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
13 March 2012Director's details changed for Ms Muriel Marie Juliette Cavaille on 12 March 2012 (2 pages)
13 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
12 March 2012Termination of appointment of Bryan Vernon as a director (1 page)
12 March 2012Termination of appointment of Bryan Vernon as a director (1 page)
17 February 2012Registered office address changed from 34 Queens Road Jesmond Newcastle upon Tyne NE2 2PQ on 17 February 2012 (1 page)
17 February 2012Appointment of Mrs Jennifer Ann White as a director (2 pages)
17 February 2012Appointment of Ms Muriel Marie Juliette Cavaille as a director (2 pages)
17 February 2012Appointment of Mr Stuart Alfred White as a director (2 pages)
17 February 2012Appointment of Ms Muriel Marie Juliette Cavaille as a director (2 pages)
17 February 2012Appointment of Mrs Jennifer Ann White as a director (2 pages)
17 February 2012Registered office address changed from 34 Queens Road Jesmond Newcastle upon Tyne NE2 2PQ on 17 February 2012 (1 page)
17 February 2012Appointment of Mr Stuart Alfred White as a director (2 pages)
16 February 2012Termination of appointment of Ryan Best as a director (1 page)
16 February 2012Appointment of Mrs Jennifer Ann White as a secretary (1 page)
16 February 2012Appointment of Mrs Jennifer Ann White as a secretary (1 page)
16 February 2012Termination of appointment of Ryan Best as a director (1 page)
16 February 2012Termination of appointment of Bryan Vernon as a secretary (1 page)
16 February 2012Termination of appointment of Bryan Vernon as a secretary (1 page)
2 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 13 March 2011 no member list (6 pages)
7 April 2011Annual return made up to 13 March 2011 no member list (6 pages)
1 October 2010Appointment of Mr Alexander John Paul Gloth as a director (2 pages)
1 October 2010Appointment of Mr Alexander John Paul Gloth as a director (2 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 March 2010Director's details changed for Mr Ryan Best on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
29 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Irene Gloth on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Irene Gloth on 13 March 2010 (2 pages)
29 March 2010Termination of appointment of Theo Utton Gaunt as a director (1 page)
29 March 2010Director's details changed for Mr Ryan Best on 13 March 2010 (2 pages)
29 March 2010Termination of appointment of Theo Utton Gaunt as a director (1 page)
19 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 April 2009Annual return made up to 13/03/09 (3 pages)
7 April 2009Director appointed mr ryan best (1 page)
7 April 2009Director appointed mr ryan best (1 page)
7 April 2009Annual return made up to 13/03/09 (3 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 April 2008Annual return made up to 13/03/08 (3 pages)
30 April 2008Annual return made up to 13/03/08 (3 pages)
3 April 2008Director's change of particulars / theo utton gaunt / 04/10/2007 (1 page)
3 April 2008Director's change of particulars / theo utton gaunt / 04/10/2007 (1 page)
3 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 April 2007Annual return made up to 13/03/07
  • 363(287) ‐ Registered office changed on 02/04/07
(4 pages)
2 April 2007Annual return made up to 13/03/07
  • 363(287) ‐ Registered office changed on 02/04/07
(4 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
3 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 March 2006Annual return made up to 13/03/06 (4 pages)
27 March 2006Annual return made up to 13/03/06 (4 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
7 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 March 2005Annual return made up to 13/03/05 (4 pages)
22 March 2005Annual return made up to 13/03/05 (4 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
19 March 2004Annual return made up to 13/03/04 (4 pages)
19 March 2004Annual return made up to 13/03/04 (4 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
22 March 2003Annual return made up to 13/03/03 (4 pages)
22 March 2003Annual return made up to 13/03/03 (4 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
10 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
22 March 2002Annual return made up to 13/03/02 (3 pages)
22 March 2002Annual return made up to 13/03/02 (3 pages)
5 April 2001Full accounts made up to 31 December 2000 (5 pages)
5 April 2001Full accounts made up to 31 December 2000 (5 pages)
22 March 2001Annual return made up to 13/03/01 (3 pages)
22 March 2001Annual return made up to 13/03/01 (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
30 March 2000Annual return made up to 13/03/00 (4 pages)
30 March 2000Annual return made up to 13/03/00 (4 pages)
28 February 2000Full accounts made up to 31 December 1999 (5 pages)
28 February 2000Full accounts made up to 31 December 1999 (5 pages)
13 April 1999Full accounts made up to 31 December 1998 (5 pages)
13 April 1999Full accounts made up to 31 December 1998 (5 pages)
26 March 1999Annual return made up to 13/03/99 (4 pages)
26 March 1999Annual return made up to 13/03/99 (4 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Annual return made up to 13/03/98 (4 pages)
23 March 1998Annual return made up to 13/03/98 (4 pages)
10 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (21 pages)
13 March 1997Incorporation (21 pages)