UKBizDB.co.uk

QPR HOLDINGS LIMITED

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

This company is commonly known as Qpr Holdings Limited. The company was founded 28 years ago and was given the registration number 03197756. The firm's registered office is in LONDON. You can find them at The Kiyan Prince Foundation Stadium, South Africa Road, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:QPR HOLDINGS LIMITED
Company Number:03197756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Kiyan Prince Foundation Stadium, South Africa Road, London, England, W12 7PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BU

Director18 August 2011Active
Suite C4-6-8, Solaris Dutamas, Jalan Dutamas 1, Kuala Lumpur, Malaysia, 50480

Director12 June 2015Active
Matrade Loftus Road Stadium, South Africa Road, London, England, W12 7PJ

Director24 November 2023Active
Matrade Loftus Road Stadium, South Africa Road, London, England, W12 7PJ

Director10 February 2022Active
50 Grange Street, St Albans, AL3 5LY

Secretary26 March 2004Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Secretary21 June 1996Active
62 Reynolds Close, Carshalton, SM5 2AZ

Secretary23 May 2007Active
9 Arless House, Catherine Place, Harrow, HA1 2JP

Secretary27 May 2002Active
28 Arlington Avenue, London, N1 7AX

Secretary13 May 1996Active
32 Mansell Road, Acton, London, W3 7QH

Secretary03 October 1996Active
The Willows, Stocking Pelham, Buntingford, SG9 0JX

Secretary14 September 2006Active
47 Oxford Gardens, London, W4 3BN

Secretary23 July 2001Active
67 Southfields, Hendon, London, NW4 4NA

Secretary10 November 2004Active
1 Hanover Place, London, E3 4QD

Secretary18 September 2007Active
21 Inverness Avenue, Enfield, EN1 3NT

Secretary15 November 2006Active
16, Old Bailey, London, EC4M 7EG

Corporate Secretary14 April 2008Active
44, Montrose Place, London, England, SW1X 7DT

Director26 October 2007Active
5 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director03 September 1996Active
Loftus Road Stadium, South Africa Road, London, W12 7PA

Director19 December 2007Active
34 Boston Place, London, NW1 6ER

Director03 September 1996Active
Flat 126-127 Pier House, 31 Cheyne Walk, London, SW3 5HN

Director12 December 2007Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director21 June 1996Active
35 Bl Larvotto, Monaco, FOREIGN

Director25 November 2005Active
18 Crocker End, Nettlebed, RG9 5BJ

Director05 August 1996Active
62 Reynolds Close, Carshalton, SM5 2AZ

Director24 July 2007Active
24 Bears Rails Park, Old Windsor, SL4 2HN

Director28 July 1998Active
438 Finchampstead Road, Wokingham, RG40 3RB

Director03 July 2000Active
96 Bunning Way, London, N7 9UR

Director24 July 2007Active
3 The Fairway, Upminster, RM14 1BS

Director03 September 1996Active
Av Saul Nonenmacher No 220, Jardin Verde, Ipanema, Brazil,

Director13 October 2004Active
6, Princes Gate, London, Uk, SW7 1QJ

Director28 January 2011Active
4 Charles Street, London, SW13 0NZ

Director17 May 2002Active
Qpr Asia Sdn Bhd, B-13-15 Level 13, Memera Prime Tower B, Jalan Pju 1/39, Dataran Prima, Petaling Jaya, Malaysia, 47301

Director18 August 2011Active
32 Mansell Road, Acton, London, W3 7QH

Director03 September 1996Active
324 Laleham Road, Shepperton, TW17 0JN

Director03 September 1996Active

People with Significant Control

Mr Anthony Francis Tan Sri Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:Malaysian
Country of residence:Malaysia
Address:Qpr Asia Sdn Bhd B-13b15 Level 13, Memera Prime Tower B, Petaling Jaya, Malaysia,
Nature of control:
  • Significant influence or control
Tan Sri Datuk Tan Sri Datuk Gunanathlingam Gnanalingam
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:Malaysian
Country of residence:United Kingdom
Address:Loftus Road Stadium, South Africa Road, London, United Kingdom, W12 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ruben Emir Gnanalingam Bin Abdullah
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Malaysian
Country of residence:Malaysia
Address:Suite C4-6-8, Solaris Dutamas, Jalan Dutamas 1, Kuala Lumpur, Malaysia, 50480
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-19Accounts

Accounts with accounts type group.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Address

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

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Capital

Capital allotment shares.

Download
2023-02-27Accounts

Accounts with accounts type group.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-26Address

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

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-09Accounts

Accounts with accounts type group.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Address

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

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type group.

Download
2021-04-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.