QUOB PARK LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
QUOB PARK LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
QUOB PARK LIMITED was incorporated 20 years ago on 29/07/2003 and has the registered number: 04848698. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
QUOB PARK LIMITED was incorporated 20 years ago on 29/07/2003 and has the registered number: 04848698. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
QUOB PARK LIMITED - FAREHAM
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUOB PARK TITCHFIELD LANE
FAREHAM
HAMPSHIRE
PO17 5PG
This Company Originates in : United Kingdom
Previous trading names include:
OS3 DIGITAL LIMITED (until 30/03/2022)
OS3 DIGITAL LIMITED (until 30/03/2022)
QUOB PARK ESTATE LIMITED (until 28/09/2018)
ADVANCED DATA SIMULATIONS LIMITED (until 27/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LOUISE TRACEY TERRY | Nov 1970 | British | Director | 2009-06-01 | CURRENT |
MR ROBERT SIMON TERRY | Feb 1969 | British | Director | 2003-09-26 | CURRENT |
MR TIMOTHY GRAEME SCURRY | Jan 1965 | British | Director | 2016-08-01 | CURRENT |
MR STEPHEN ROBERT DUNN | Mar 1972 | British | Director | 2020-10-29 | CURRENT |
MR RODNEY HUGH CAMERON | Jul 1974 | British | Director | 2011-04-01 UNTIL 2011-10-10 | RESIGNED |
MRS DEBORAH TARRANT | Secretary | 2020-10-29 UNTIL 2022-09-30 | RESIGNED | ||
MRS LOUISE TRACEY TERRY | Nov 1970 | British | Secretary | 2003-12-02 UNTIL 2019-11-01 | RESIGNED |
MR STEPHEN SCOTT | Mar 1953 | British | Director | 2015-04-08 UNTIL 2023-03-21 | RESIGNED |
MR GREGORY DAVID PLUNKETT | Oct 1967 | British | Director | 2009-04-30 UNTIL 2010-05-31 | RESIGNED |
PARAG PATEL | Aug 1962 | British | Director | 2003-12-02 UNTIL 2005-05-02 | RESIGNED |
MRS CLAIRE LUCILLE PLUNKETT | May 1969 | British | Director | 2009-04-30 UNTIL 2010-05-31 | RESIGNED |
MR DAVID ANTHONY TERRY | Jun 1960 | British | Director | 2003-12-02 UNTIL 2009-06-01 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2003-07-29 UNTIL 2003-09-26 | RESIGNED | ||
ROBERT SIMON TERRY | Feb 1969 | British | Secretary | 2003-09-26 UNTIL 2003-12-02 | RESIGNED |
MANOJ PAREKH | Dec 1955 | Usa | Director | 2003-12-02 UNTIL 2004-07-15 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2003-07-29 UNTIL 2003-09-26 | RESIGNED | ||
MR KEITH PAUL NISBET | Nov 1965 | British | Director | 2016-09-09 UNTIL 2023-11-13 | RESIGNED |
VICE ADMIRAL ROBERT GEORGE COOLING | Jul 1957 | British | Director | 2016-08-01 UNTIL 2023-11-13 | RESIGNED |
MR PAUL STEPHEN CAMPBELL | Sep 1950 | British | Director | 2020-10-29 UNTIL 2023-11-13 | RESIGNED |
MR RODNEY HUGH CAMERON | Jul 1974 | British | Director | 2016-09-09 UNTIL 2018-02-28 | RESIGNED |
MR KEITH PAUL NISBET | Secretary | 2019-11-01 UNTIL 2020-10-29 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2003-07-29 UNTIL 2003-09-26 | RESIGNED | ||
MR PHILIP KENNETH BROOKS | Jul 1961 | British | Director | 2016-09-14 UNTIL 2017-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Simon Terry | 2016-04-06 | 2/1969 | Fareham Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QUOB PARK LIMITED | 2023-12-22 | 31-12-2022 | £340,687 Cash £19,369,814 equity |
QUOB PARK ESTATE LIMITED Accounts filed on 30-12-2014 | 2015-09-12 | 30-12-2014 | £3,445,519 Cash £3,254,550 equity |
ADVANCED DATA SIMULATIONS LIMITED Accounts filed on 30-12-2013 | 2015-02-10 | 30-12-2013 | £322,544 Cash £215,410 equity |