Warning: file_put_contents(c/0592f94db2c0804a928efe88bb2c940e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Queens Park Rangers Football & Athletic Club,limited,(the), W12 7PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE)

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

This company is commonly known as Queens Park Rangers Football & Athletic Club,limited,(the). The company was founded 125 years ago and was given the registration number 00060094. 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:QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE)
Company Number:00060094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1898
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

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
Matrade Loftus Road Stadium, South Africa Road, London, United Kingdom, W12 7PJ

Director10 February 2022Active
Suite C4-6-8, Solaris Dutamas, Jalan Dutamas 1, Kuala Lumpur, Malaysia, 50480

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

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

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

Secretary15 September 2004Active
The Willows, Stocking Pelham, Buntingford, SG9 0JX

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

Secretary15 September 2004Active
47 Oxford Gardens, London, W4 3BN

Secretary-Active
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

Director13 May 1996Active
5 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director-Active
Loftus Road Stadium, South Africa Road, London, W12 7PA

Director28 January 2011Active
34 Boston Place, London, NW1 6ER

Director02 September 1996Active
Flat 126-127 Pier House, 31 Cheyne Walk, London, SW3 5HN

Director12 December 2007Active
13 North Avenue, London, W13 8AP

Director02 September 1996Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director05 August 1996Active
35 Bl Larvotto, Monaco, FOREIGN

Director25 November 2005Active
Carpenters Milton Street, Westcott, Dorking, RH4 3PX

Director-Active
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

Director14 February 2007Active
3 Copthall Close, Gerrards Cross, SL9 0DH

Director16 February 2005Active
6, Princes Gate, London, Uk, SW7 1QJ

Director28 January 2011Active
Angmering House 62 High Street, Blunham, Bedford, MK44 3NN

Director02 September 1996Active
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

Director13 May 1996Active
324 Laleham Road, Shepperton, TW17 0JN

Director31 July 1996Active
97 Gunterstone Road, London, W14 9BT

Director16 July 1997Active
Glebe House, Church Road, Catworth, PE28 0PA

Director30 December 1998Active
86 Lansdowne Road, London, W11 2LS

Director05 August 1996Active
19 Elm Avenue, London, W5 3XA

Director19 December 2002Active

People with Significant Control

Qpr Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kiyan Prince Foundation Stadium, South Africa Road, London, United Kingdom, W12 7PJ
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 (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
2024-02-21Accounts

Accounts with accounts type full.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

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
2023-02-27Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Incorporation

Memorandum articles.

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
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Accounts with accounts type full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-06-13Address

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

Download
2019-02-13Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.