UKBizDB.co.uk

QPR LIMITED

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

This company is commonly known as Qpr Limited. The company was founded 32 years ago and was given the registration number 02610586. The firm's registered office is in ASCOT. You can find them at The Galleries Charters Road, Sunningdale, Ascot, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:QPR LIMITED
Company Number:02610586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Galleries Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Galleries, Charters Road, Sunningdale, Ascot, SL5 9QJ

Secretary01 August 2005Active
The Galleries, Charters Road, Sunningdale, Ascot, SL5 9QJ

Director31 May 1999Active
2 St Marys Close, Sunbury On Thames, TW16 6EW

Secretary14 May 1991Active
20 Queensway North, Walton On Thames, KT12 5QW

Secretary24 June 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 May 1991Active
Setley Lodge, Brockenhurst, SO4 7UG

Director18 August 1994Active
320 Boom Street Pietermarltzburg 3201, Dorpspruit 3206 PO BOX 11127, South Africa, FOREIGN

Director14 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 May 1991Active
10 Alston Close, Long Ditton, Surbiton, KT6 5QS

Director25 June 1992Active
Canford 19 Ridgway Road, Farnham, GU9 8NN

Director14 May 1991Active

People with Significant Control

Mrs Jeanette Marion Jardine
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Thomas Jardine
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type dormant.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-23Officers

Change person secretary company with change date.

Download
2016-03-23Officers

Change person secretary company with change date.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.