Background WavePink WaveYellow Wave

5 QUEENS PARK GARDENS FREEHOLD LIMITED (05164201)

5 QUEENS PARK GARDENS FREEHOLD LIMITED (05164201) is an active UK company. incorporated on 28 June 2004. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 5 QUEENS PARK GARDENS FREEHOLD LIMITED has been registered for 21 years. Current directors include PALMER, Eve Sarah.

Company Number
05164201
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
Flat 5, 5 Queens Park Gardens, Bournemouth, BH8 9BN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PALMER, Eve Sarah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 QUEENS PARK GARDENS FREEHOLD LIMITED

5 QUEENS PARK GARDENS FREEHOLD LIMITED is an active company incorporated on 28 June 2004 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 5 QUEENS PARK GARDENS FREEHOLD LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05164201

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Flat 5, 5 Queens Park Gardens Bournemouth, BH8 9BN,

Previous Addresses

Flats 1 to 6 5 Queens Park Gardens Bournemouth BH8 9BN England
From: 12 August 2017To: 19 August 2019
8 Litchford Road New Milton Hampshire BH25 5BQ
From: 22 June 2014To: 12 August 2017
Flat-5 5 Queens Park Gardens Bournemouth Dorset BH8 9BN
From: 17 April 2013To: 22 June 2014
Flat 2 5 Queens Park Gardens Bournemouth Dorset BH8 9BN
From: 28 June 2004To: 17 April 2013
Timeline

9 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HIBBERD, Alan Robert

Active
Queens Park Gardens, BournemouthBH8 9BN
Secretary
Appointed 07 Sept 2017

PALMER, Eve Sarah

Active
Queens Park Gardens, BournemouthBH8 9BN
Born May 1993
Director
Appointed 20 Nov 2019

HAYWARD, Terry William

Resigned
Litchford Road, New MiltonBH25 5BQ
Secretary
Appointed 10 Apr 2013
Resigned 03 Aug 2017

TYLER, John Gilbert

Resigned
Flat 2, BournemouthBH8 9BN
Secretary
Appointed 28 Jun 2004
Resigned 10 Apr 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Jun 2004
Resigned 28 Jun 2004

ALLINGHAM, James Philip

Resigned
Flat 1, BournemouthBH8 9BN
Born November 1976
Director
Appointed 29 Jun 2007
Resigned 10 Apr 2013

CLAYTON, Clare Louise

Resigned
Litchford Road, New MiltonBH25 5BQ
Born April 1973
Director
Appointed 30 Dec 2016
Resigned 03 Aug 2017

PINE, Emma

Resigned
5 Queens Park Gardens, BournemouthBH8 9BN
Born June 1985
Director
Appointed 10 Apr 2013
Resigned 30 Dec 2016

REES, Alun Simon

Resigned
Flat 6, BournemouthBH8 9BN
Born May 1979
Director
Appointed 28 Jun 2004
Resigned 28 Jun 2007

TAYLOR, Wayne Stephen

Resigned
Queens Park Gardens, BournemouthBH8 9BN
Born March 1982
Director
Appointed 07 Sept 2017
Resigned 21 Nov 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Jun 2004
Resigned 28 Jun 2004
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
19 March 2014
AAMDAAMD
Accounts Amended With Made Up Date
19 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
8 February 2006
88(2)R88(2)R
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
287Change of Registered Office
Legacy
14 July 2004
288aAppointment of Director or Secretary
Incorporation Company
28 June 2004
NEWINCIncorporation