QUEENS PARK SPORTS CLUB - QUEENS ROAD


Company Profile Company Filings

Overview

QUEENS PARK SPORTS CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from QUEENS ROAD and has the status: Active.
QUEENS PARK SPORTS CLUB was incorporated 19 years ago on 09/03/2005 and has the registered number: 05386833. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

QUEENS PARK SPORTS CLUB - QUEENS ROAD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE PAVILION
QUEENS ROAD
PAIGNTON
TQ4 6AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TERENCE FARKINS Sep 1964 British Director 2016-06-01 CURRENT
MR NICHOLAS PAUL MOLONEY Oct 1964 British Director 2015-06-01 CURRENT
MR GRAHAM NELSON-SMITH Oct 1951 British Director 2020-01-23 CURRENT
MR DAVID SIDDALL Nov 1965 British Director 2020-01-28 CURRENT
MR TIMOTHY WILLIAM WARD Oct 1968 British Director 2020-01-23 CURRENT
MR MARK ROBERT CRANG Sep 1970 British Director 2020-01-23 CURRENT
MRS SHARON LEIGH DAVIES Nov 1971 British Director 2022-03-21 CURRENT
MR TONY MILTON Nov 1968 British Director 2022-03-21 UNTIL 2023-03-20 RESIGNED
MR ROGER WATSON Jan 1946 British Director 2010-04-07 UNTIL 2011-06-06 RESIGNED
RICHARD JOHN HUSSEY Jan 1954 British Director 2010-04-07 UNTIL 2015-12-18 RESIGNED
DUNCAN OLIVER MACDONALD Feb 1960 British Director 2007-11-26 UNTIL 2010-02-21 RESIGNED
MR DARREN ROY LAW Apr 1969 British Director 2014-02-24 UNTIL 2018-03-16 RESIGNED
STEPHEN FRANCIS LAMSWOOD Dec 1949 British Director 2007-11-26 UNTIL 2010-01-22 RESIGNED
COLIN ROBERT KNIGHT Dec 1962 British Director 2010-04-07 UNTIL 2017-06-01 RESIGNED
GRAHAM DAVID NELSON SMITH Secretary 2005-03-09 UNTIL 2011-12-31 RESIGNED
MARK GRAHAM ASHWORTH May 1971 Secretary 2007-12-11 UNTIL 2008-05-22 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2005-03-09 UNTIL 2005-03-09 RESIGNED
CHRISTINE ANNE HIGGS Secretary 2015-06-01 UNTIL 2022-03-21 RESIGNED
VANESSA WOLF Secretary 2014-07-14 UNTIL 2015-06-01 RESIGNED
NICHOLAS PAUL MOLONOI Oct 1964 British Director 2012-06-01 UNTIL 2014-02-24 RESIGNED
ANTHONY DAVID RIPLEY Sep 1953 British Director 2007-11-26 UNTIL 2010-02-22 RESIGNED
MR PAUL GARY WARD Apr 1963 British Director 2012-06-01 UNTIL 2017-03-07 RESIGNED
ANDREA FLORENCE ELLIOTT Secretary 2012-01-01 UNTIL 2014-07-14 RESIGNED
RICHARD JOHN HUSSEY Jan 1954 British Director 2005-03-09 UNTIL 2007-12-14 RESIGNED
MR MICHAEL JOHN CLARE Oct 1957 British Director 2007-11-26 UNTIL 2010-01-22 RESIGNED
MR NORMAN HARRIES Oct 1936 Welsh Director 2007-11-26 UNTIL 2014-02-24 RESIGNED
MR DEAN JONATHAN FARRELL Oct 1973 British Director 2010-04-07 UNTIL 2012-06-01 RESIGNED
MRS ANDREA FLORENCE ELLIOTT May 1965 British Director 2014-07-14 UNTIL 2016-09-20 RESIGNED
ANNE-MARIE BOND Mar 1976 British Director 2016-09-02 UNTIL 2020-01-26 RESIGNED
ANDREW JAMES ASHWORTH Jun 1974 British Director 2007-11-26 UNTIL 2014-02-24 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2005-03-09 UNTIL 2005-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Graham Nelson-Smith 2022-03-21 10/1951 Right to appoint and remove directors
Mr Mark Robert Crang 2020-01-23 9/1970 Right to appoint and remove directors
Ms Anne-Marie Bond 2016-09-02 - 2020-01-23 3/1976 Paignton   Devon Right to appoint and remove directors
Mr Terence Farkins 2016-06-01 9/1964 Paignton   Devon Right to appoint and remove directors
Mr Colin Robert Knight 2016-04-06 - 2020-01-23 12/1962 Paignton   Devon Right to appoint and remove directors
Mrs Andrea Florence Elliott 2016-04-06 - 2020-01-23 5/1965 Paignton   Devon Right to appoint and remove directors
Mr Darren Roy Law 2016-04-06 - 2018-03-16 4/1969 Paignton   Devon Right to appoint and remove directors
Mr Paul Gary Ward 2016-04-06 - 2017-03-07 4/1963 Paignton   Devon Right to appoint and remove directors
Mr Nicholas Paul Moloney 2016-04-06 10/1964 Paignton   Devon Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
18 SEATON AVENUE MANAGEMENT COMPANY LIMITED PLYMOUTH Active MICRO ENTITY 98000 - Residents property management
FRANCIS CLARK TRUST COMPANY TORQUAY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
KJT GROUP LIMITED COVENTRY ENGLAND Active DORMANT 81300 - Landscape service activities
TORBAY COAST & COUNTRYSIDE TRUST PAIGNTON Active GROUP 01500 - Mixed farming
TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED PAIGNTON Active SMALL 47190 - Other retail sale in non-specialised stores
YMCA SOUTH DEVON PAIGNTON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE BUSINESS FINANCE COMPANY LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FARRELL CONTRACTORS LTD TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
PAIGNTON RUGBY FOOTBALL CLUB LTD PAIGNTON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SOUTH DEVON BIOMASS COMPANY LTD PAIGNTON Dissolved... DORMANT 02200 - Logging
DUTTON & HADDY - RENEWABLE ENERGY SERVICES & TECHNOLOGIES LTD NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
WAKEHAM ASBESTOS SERVICES LIMITED PAIGNTON ENGLAND Active MICRO ENTITY 38120 - Collection of hazardous waste
PAIGNTON CRICKET CLUB LIMITED PAIGNTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
TORBAY HOUSING COMPANY LIMITED TORQUAY Active DORMANT 82990 - Other business support service activities n.e.c.
TORBAY HOUSING RENTAL COMPANY LIMITED TORQUAY Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
TORBAY HOUSING DEVELOPMENT COMPANY LIMITED TORQUAY Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
TORBAY EDUCATION LIMITED TORQUAY UNITED KINGDOM Active SMALL 85310 - General secondary education
SWISCO LIMITED TORQUAY UNITED KINGDOM Active FULL 38110 - Collection of non-hazardous waste
WINTER RULE LLP TORQUAY ENGLAND Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Queens Park Sports Club 2023-12-22 31-03-2023 £538 Cash
Queens Park Sports Club - Accounts to registrar (filleted) - small 22.3 2022-12-22 31-03-2022 £10,045 Cash £4,387 equity
Queens Park Sports Club - Accounts to registrar (filleted) - small 18.2 2021-11-20 31-03-2021 £7,619 Cash £-2,037 equity
Queens Park Sports Club - Accounts to registrar (filleted) - small 18.2 2020-09-25 31-03-2020 £8,859 Cash £-178 equity
Queens Park Sports Club - Accounts to registrar (filleted) - small 18.2 2019-12-21 31-03-2019 £3,218 Cash £-563 equity
Queens Park Sports Club - Accounts to registrar (filleted) - small 18.1 2018-06-14 31-03-2018 £4,478 Cash £-217 equity
Queens Park Sports Club - Accounts to registrar (filleted) - small 17.3 2017-11-09 31-03-2017 £7,191 Cash £-525 equity
Queens Park Sports Club - Accounts to registrar - small 16.3d 2016-12-20 31-03-2016 £4,776 Cash £-680 equity
Queens Park Sports Club - Period Ending 2015-03-31 2015-12-24 31-03-2015 £5,860 Cash £143 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BESPOKE BAR BROS LTD PAIGNTON ENGLAND Active MICRO ENTITY 56210 - Event catering activities