UKBizDB.co.uk

QUEENS PARK SPORTS CLUB

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

This company is commonly known as Queens Park Sports Club. The company was founded 19 years ago and was given the registration number 05386833. The firm's registered office is in QUEENS ROAD. You can find them at The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, Paignton. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:QUEENS PARK SPORTS CLUB
Company Number:05386833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, Paignton, TQ4 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, TQ4 6AH

Director23 January 2020Active
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, TQ4 6AH

Director21 March 2022Active
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, TQ4 6AH

Director01 June 2015Active
34a Totnes Road, Totnes Road, Paignton, England, TQ4 5JZ

Director23 January 2020Active
9, Broadpark Road, Paignton, England, TQ3 2QD

Director28 January 2020Active
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, TQ4 6AH

Director23 January 2020Active
1 Batters Way, Paignton,

Secretary11 December 2007Active
The Pavilion, Queens Oark, Queens Road, Paignton, TQ4 6AH

Secretary01 January 2012Active
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, TQ4 6AH

Secretary01 June 2015Active
34a Totnes Road, Paignton, TQ4 5JZ

Secretary09 March 2005Active
78, Osney Crescent, Paignton, Uk, TQ4 5EZ

Secretary14 July 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 March 2005Active
20 Occombe Valley, Paignton, TQ3 1QU

Director26 November 2007Active
The Pavillion Painton Rugby & Cricket Club, Queens Road, Paignton, England, TQ4 6AH

Director02 September 2016Active
5 The Close, Paignton, TQ4 6JQ

Director26 November 2007Active
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, United Kingdom, TQ4 6AH

Director14 July 2014Active
The Club House, Queens Road, Paignton, England, TQ4 6AT

Director01 June 2016Active
1, St Andrew Road, Paignton, England, TQ4 6HA

Director07 April 2010Active
22 Hillside Road, Paignton, TQ3 3JF

Director26 November 2007Active
Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF

Director07 April 2010Active
43 Barcombe Heights, Preston, Paignton, TQ3 1PU

Director09 March 2005Active
35, Green Park Road, Paignton, TQ3 1AJ

Director07 April 2010Active
14 Dendy Road, Paignton, TQ4 5DB

Director26 November 2007Active
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, TQ4 6AH

Director24 February 2014Active
2 Osney Gardens, Paignton, TQ4 5HB

Director26 November 2007Active
The Pavilion, Paignton Rugby And Cricket Clubs, Queens Road, TQ4 6AH

Director21 March 2022Active
15, Orkney Close, Barton, Torquay, England, TQ2 7DS

Director01 June 2012Active
39 Brantwood Drive, Paignton, TQ4 5HY

Director26 November 2007Active
Chine Cottage, 7 Osney Crescent, Paignton, England, TQ4 5EY

Director01 June 2012Active
26, Hound Tor Close, Paignton, England, TQ4 7SJ

Director07 April 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 March 2005Active

People with Significant Control

Mr Graham Nelson-Smith
Notified on:21 March 2022
Status:Active
Date of birth:October 1951
Nationality:British
Address:The Pavilion, Queens Road, TQ4 6AH
Nature of control:
  • Right to appoint and remove directors
Mr Mark Robert Crang
Notified on:23 January 2020
Status:Active
Date of birth:September 1970
Nationality:British
Address:The Pavilion, Queens Road, TQ4 6AH
Nature of control:
  • Right to appoint and remove directors
Ms Anne-Marie Bond
Notified on:02 September 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:The Pavilion, Paignton Rugby And Cricket Clubs, Paignton, England, TQ4 6AH
Nature of control:
  • Right to appoint and remove directors
Mr Terence Farkins
Notified on:01 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Club House, Queens Road, Paignton, England, TQ4 6AT
Nature of control:
  • Right to appoint and remove directors
Mr Colin Robert Knight
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:66 Green Park Road, Paignton, England, TQ3 1AJ
Nature of control:
  • Right to appoint and remove directors
Mrs Andrea Florence Elliott
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:The Pavilion, Paignton Rugby And Cricket Clubs, Paignton, England, TQ4 6AH
Nature of control:
  • Right to appoint and remove directors
Mr Darren Roy Law
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Pavilion, Paignton Rugby And Cricket Clubs, Paignton, England, TQ4 6AH
Nature of control:
  • Right to appoint and remove directors
Mr Paul Gary Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Chine Cottage 7 Osney Crescent, Paignton, England, TQ4 5EY
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Paul Moloney
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:The Club House Queens Road, Paignton, England, TQ4 6AT
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.