UKBizDB.co.uk

QUEENS PARK LODGE LIMITED

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

This company is commonly known as Queens Park Lodge Limited. The company was founded 19 years ago and was given the registration number 05303881. The firm's registered office is in BOURNEMOUTH. You can find them at Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEENS PARK LODGE LIMITED
Company Number:05303881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, Dorset, BH8 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Redhill Crescent, Bournemouth, England, BH9 2XF

Secretary20 February 2014Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, United Kingdom, BH8 9LH

Director04 December 2023Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director01 December 2013Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director01 December 2013Active
Flat 2, Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, United Kingdom, BH8 9LH

Director04 December 2011Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, England, BH8 9LH

Director01 December 2012Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director10 November 2011Active
3 Queens Park Lodge, 1 Queen Park Avenue, Bournemouth, BH8 9LH

Secretary07 September 2005Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Secretary03 December 2004Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director27 March 2020Active
3 Queens Park Lodge, 1 Queen Park Avenue, Bournemouth, BH8 9LH

Director07 September 2005Active
Flat 3, Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director01 October 2007Active
Flat 3, Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, England, BH8 9LH

Director16 December 2016Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director16 December 2016Active
1 Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director07 September 2005Active
2 Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director07 September 2005Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director27 March 2020Active
Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, BH8 9LH

Director10 November 2011Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Director03 December 2004Active

People with Significant Control

Mr Damian Ferens
Notified on:27 March 2020
Status:Active
Date of birth:July 1985
Nationality:Polish
Country of residence:United Kingdom
Address:Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, United Kingdom, BH8 9LH
Nature of control:
  • Significant influence or control
Miss Anna Rybak
Notified on:27 March 2020
Status:Active
Date of birth:March 1988
Nationality:Polish
Country of residence:United Kingdom
Address:Queens Park Lodge, 1 Queens Park Avenue, Bournemouth, United Kingdom, BH8 9LH
Nature of control:
  • Significant influence or control
Catherine Melissa Lawrence
Notified on:01 December 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:Queens Park Lodge, Bournemouth, BH8 9LH
Nature of control:
  • Significant influence or control
David Thomas William Lawrence
Notified on:01 December 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:Queens Park Lodge, Bournemouth, BH8 9LH
Nature of control:
  • Significant influence or control
Mrs Georgina Singleton
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Queens Park Lodge, Bournemouth, BH8 9LH
Nature of control:
  • Significant influence or control
Mr Ivor Singleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Queens Park Lodge, Bournemouth, BH8 9LH
Nature of control:
  • Significant influence or control
Mrs Sonia Linpow
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Queens Park Lodge, Bournemouth, BH8 9LH
Nature of control:
  • Significant influence or control
Mr Dominic Poggi
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Queens Park Lodge, Bournemouth, BH8 9LH
Nature of control:
  • Significant influence or control
Mr Steven Linpow
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:Queens Park Lodge, Bournemouth, BH8 9LH
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
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.