Gp Hotel Forum Propco Limited TORQUAY


Gp Hotel Forum Propco started in year 1950 as Private Limited Company with registration number 00483582. The Gp Hotel Forum Propco company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Torquay at Sigma House Oak View Close. Postal code: TQ2 7FF. Since January 13, 2022 Gp Hotel Forum Propco Limited is no longer carrying the name Queensgate Bow Propco.

The company has 2 directors, namely Leonard L., Meardey R.. Of them, Leonard L., Meardey R. have been with the company the longest, being appointed on 18 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gp Hotel Forum Propco Limited Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00483582
Date of Incorporation Wed, 21st Jun 1950
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Leonard L.

Position: Director

Appointed: 18 March 2022

Meardey R.

Position: Director

Appointed: 18 March 2022

Periakaruppan A.

Position: Director

Appointed: 23 December 2021

Resigned: 18 March 2022

Wee K.

Position: Director

Appointed: 23 December 2021

Resigned: 18 March 2022

Jason K.

Position: Director

Appointed: 23 October 2020

Resigned: 23 December 2021

Jonathan M.

Position: Director

Appointed: 07 August 2018

Resigned: 23 October 2020

Matthew L.

Position: Director

Appointed: 08 January 2018

Resigned: 16 August 2018

Patrick O.

Position: Director

Appointed: 19 December 2016

Resigned: 05 January 2017

Paul S.

Position: Director

Appointed: 30 September 2016

Resigned: 09 January 2018

Paul L.

Position: Secretary

Appointed: 01 December 2015

Resigned: 01 December 2015

Jueane T.

Position: Director

Appointed: 01 December 2015

Resigned: 23 December 2021

Paul L.

Position: Director

Appointed: 01 December 2015

Resigned: 01 December 2015

Paul L.

Position: Secretary

Appointed: 01 December 2015

Resigned: 01 December 2015

Jueane T.

Position: Secretary

Appointed: 01 December 2015

Resigned: 23 December 2021

Joey W.

Position: Director

Appointed: 01 December 2015

Resigned: 30 September 2016

Ivaylo K.

Position: Director

Appointed: 01 December 2015

Resigned: 01 December 2015

Skardon B.

Position: Director

Appointed: 01 December 2015

Resigned: 01 December 2015

Haysmacintyre Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2014

Resigned: 01 December 2015

Petra E.

Position: Director

Appointed: 06 October 2009

Resigned: 01 December 2015

Sophie V.

Position: Director

Appointed: 27 February 2009

Resigned: 06 October 2009

John M.

Position: Director

Appointed: 19 June 2008

Resigned: 26 February 2009

Ryan P.

Position: Director

Appointed: 24 May 2005

Resigned: 01 December 2015

Paul Hastings Administrative Services Limited

Position: Corporate Secretary

Appointed: 24 May 2005

Resigned: 31 January 2014

Andrew F.

Position: Director

Appointed: 24 May 2005

Resigned: 23 August 2005

Mark N.

Position: Director

Appointed: 24 May 2005

Resigned: 19 June 2008

Nigel S.

Position: Director

Appointed: 06 October 2003

Resigned: 24 May 2005

Catherine E.

Position: Secretary

Appointed: 28 August 2003

Resigned: 24 May 2005

Richard W.

Position: Director

Appointed: 14 April 2003

Resigned: 24 May 2005

Alison W.

Position: Secretary

Appointed: 14 April 2003

Resigned: 28 August 2003

Allan M.

Position: Director

Appointed: 14 April 2003

Resigned: 24 May 2005

Catherine S.

Position: Director

Appointed: 14 April 2003

Resigned: 24 May 2005

Francis C.

Position: Director

Appointed: 12 July 1999

Resigned: 14 April 2003

Charles G.

Position: Director

Appointed: 14 May 1999

Resigned: 06 October 2003

Michael B.

Position: Secretary

Appointed: 14 May 1999

Resigned: 14 April 2003

Graham C.

Position: Director

Appointed: 14 May 1999

Resigned: 14 April 2003

Thomas O.

Position: Director

Appointed: 26 March 1998

Resigned: 14 May 1999

Thomas A.

Position: Director

Appointed: 26 March 1998

Resigned: 14 May 1999

Takaaki H.

Position: Director

Appointed: 19 December 1997

Resigned: 26 March 1998

Hans H.

Position: Director

Appointed: 19 December 1997

Resigned: 30 June 1999

Charles G.

Position: Secretary

Appointed: 03 February 1997

Resigned: 14 April 2003

Paul T.

Position: Director

Appointed: 16 June 1995

Resigned: 19 December 1997

Warren B.

Position: Director

Appointed: 18 May 1995

Resigned: 16 June 1995

Albert P.

Position: Director

Appointed: 20 March 1995

Resigned: 31 December 1998

Christopher M.

Position: Director

Appointed: 07 April 1992

Resigned: 20 March 1995

Caroline B.

Position: Secretary

Appointed: 20 December 1991

Resigned: 01 March 1999

Warren B.

Position: Director

Appointed: 20 December 1991

Resigned: 20 March 1995

Michael C.

Position: Director

Appointed: 20 December 1991

Resigned: 30 June 1993

Barbara M.

Position: Secretary

Appointed: 20 December 1991

Resigned: 01 March 1999

John W.

Position: Director

Appointed: 20 December 1991

Resigned: 07 April 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Queensgate Bow Uk Holdco Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Queensgate Bow Uk Holdco Limited

8 Hill Street, London, W1J 5NG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 09866981
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Queensgate Bow Propco January 13, 2022
London Lrg Hotel December 8, 2015
London Forum Hotel June 3, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2021
filed on: 3rd, March 2023
Free Download (27 pages)

Company search