Queens Park Lodge Limited

General information

Name:

Queens Park Lodge Ltd

Office Address:

Queens Park Lodge 1 Queens Park Avenue BH8 9LH Bournemouth

Number: 05303881

Incorporation date: 2004-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Queens Park Lodge Limited with Companies House Reg No. 05303881 has been on the market for twenty years. This Private Limited Company can be contacted at Queens Park Lodge, 1 Queens Park Avenue, Bournemouth and its area code is BH8 9LH. The registered name of the firm was replaced in 2004 to Queens Park Lodge Limited. The enterprise former name was Steelray No.219. This company's declared SIC number is 98000 which stands for Residents property management. 2022-12-31 is the last time the accounts were reported.

Within this company, a variety of director's obligations up till now have been performed by Youseff A., Steven L., Sonia L. and 3 other directors have been described below. Out of these six people, Ivor S. has administered company for the longest period of time, having been a vital addition to directors' team since November 2011. Furthermore, the managing director's tasks are constantly backed by a secretary - Steven L., who was chosen by the company in 2014.

  • Previous company's names
  • Queens Park Lodge Limited 2004-12-13
  • Steelray No.219 Limited 2004-12-03

Financial data based on annual reports

Company staff

Youseff A.

Role: Director

Appointed: 04 December 2023

Latest update: 16 January 2024

Steven L.

Role: Secretary

Appointed: 20 February 2014

Latest update: 16 January 2024

Steven L.

Role: Director

Appointed: 01 December 2013

Latest update: 16 January 2024

Sonia L.

Role: Director

Appointed: 01 December 2013

Latest update: 16 January 2024

Georgina S.

Role: Director

Appointed: 01 December 2012

Latest update: 16 January 2024

Dominic P.

Role: Director

Appointed: 04 December 2011

Latest update: 16 January 2024

Ivor S.

Role: Director

Appointed: 10 November 2011

Latest update: 16 January 2024

People with significant control

Executives who control this firm include: Sonia L. has substantial control or influence over the company. Steven L. has substantial control or influence over the company. Dominic P. has substantial control or influence over the company.

Sonia L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Steven L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dominic P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Georgina S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ivor S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Damian F.
Notified on 27 March 2020
Ceased on 28 February 2022
Nature of control:
substantial control or influence
Anna R.
Notified on 27 March 2020
Ceased on 28 February 2022
Nature of control:
substantial control or influence
David L.
Notified on 1 December 2016
Ceased on 29 March 2020
Nature of control:
substantial control or influence
Catherine L.
Notified on 1 December 2016
Ceased on 29 March 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 3 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 June 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 March 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 June 2017
Annual Accounts 7 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 7 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 4th December 2023 (AP01)
filed on: 6th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Similar companies nearby

Closest companies