UKBizDB.co.uk

NQ2 BOURNEMOUTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nq2 Bournemouth Limited. The company was founded 6 years ago and was given the registration number 11128103. The firm's registered office is in SALISBURY. You can find them at Windover House, St. Ann Street, Salisbury, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NQ2 BOURNEMOUTH LIMITED
Company Number:11128103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Windover House, St. Ann Street, Salisbury, United Kingdom, SP1 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jamieson Alexander Legal,, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DB

Director10 January 2018Active
C/O Jamieson Alexander Legal,, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DB

Director10 January 2018Active
Metroline House, Unit G01 Ground Floor, 118 - 122 Collage Raod, Harrow, England, HA1 1BQ

Director29 December 2017Active
Windover House St. Ann Street, Salisbury, United Kingdom, SP1 2DR

Director10 January 2018Active
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN

Director08 January 2021Active

People with Significant Control

4d Hotels Ltd
Notified on:22 February 2020
Status:Active
Country of residence:England
Address:Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Toby Paul Barnes-Taylor
Notified on:09 December 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:5 Jardine House, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Nq2 Ltd
Notified on:28 December 2018
Status:Active
Country of residence:England
Address:Windover House, St. Ann Street, Salisbury, England, SP1 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Toby Paul Barnes-Taylor
Notified on:29 December 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Windover House, St. Ann Street, Salisbury, United Kingdom, SP1 2DR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Change of name

Certificate change of name company.

Download
2023-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-08-26Persons with significant control

Change to a person with significant control.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-06Change of name

Certificate change of name company.

Download
2022-10-08Address

Change registered office address company with date old address new address.

Download
2022-10-08Address

Change registered office address company with date old address new address.

Download
2022-09-03Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.