UKBizDB.co.uk

ALDERSHOT CONSERVATIVE CLUB LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldershot Conservative Club Limited(the). The company was founded 94 years ago and was given the registration number 00247806. The firm's registered office is in ALDERSHOT. You can find them at The Conservative Club, Victoria Road, Aldershot, Hants. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:ALDERSHOT CONSERVATIVE CLUB LIMITED(THE)
Company Number:00247806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1930
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:The Conservative Club, Victoria Road, Aldershot, Hants, GU11 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Oxenden Road, Tongham, Farnham, GU10 1AR

Secretary01 April 2002Active
41 Rowhill Avenue, Aldershot, GU11 3LS

Secretary-Active
12 Upper St Michaels Road, Aldershot, GU11 3HA

Secretary15 February 1995Active
104, Cranmore Gardens, Aldershot, GU11 3BQ

Secretary01 March 2006Active
19 Friend Avenue, Aldershot, GU12 4QU

Director31 May 2007Active
13 The Gardens, Tongham, Farnham, GU10 1DZ

Director09 June 2005Active
Capricorn Footwear, 214 Fleet Road, Fleet, GU13 8BY

Director-Active
10 Arthur Street, Aldershot, GU11 1HL

Director18 May 2000Active
10 Arthur Street, Aldershot, GU11 1HL

Director31 March 1994Active
161 Upper Hale Road, Farnham, GU9 0JE

Director08 May 1997Active
98, Church Lane East, Aldershot, England, GU11 3HJ

Director20 May 2017Active
36 Herrett Street, Aldershot, GU12 4EE

Director-Active
12 Tongham Road, Aldershot, GU12 4AA

Director-Active
Little Mead Reading Road North, Fleet, GU13 8AJ

Director01 August 1998Active
110, Tongham Road, Aldershot, GU12 4AR

Director18 May 2000Active
11 Ascot Court, Station Road, Aldershot, GU11 1HG

Director09 June 2005Active
39, Bourne Court, Aldershot, England, GU11 3DL

Director21 May 2016Active
Clovelly House Cargate Grove, Aldershot, GU11 3EN

Director08 May 1997Active
8 Northbrook Road, Aldershot, GU11 3HE

Director06 May 1999Active
59 Elston Road, Aldershot, GU12 4HZ

Director09 June 2005Active
59 Elston Road, Aldershot, GU12 4HZ

Director24 May 2001Active
47 Pavilion Road, Aldershot, GU11 3NX

Director22 May 2000Active
15 Hampshire Close, Aldershot, GU12 4AN

Director31 March 1994Active
18 Institute Road, Aldershot, GU12 4DA

Director21 May 1998Active
53 Belle Vue Close, Aldershot, GU12 4SB

Director-Active
9 Institute Road, Aldershot, GU12 4DA

Director-Active
15 Church Hill, Aldershot, GU12 4JS

Director18 May 2000Active
15 Church Hill, Aldershot, GU12 4JS

Director09 May 1996Active
69 Highfield Gardens, Aldershot, GU11 3DB

Director31 March 1994Active
Shumara, 23 Waterloo Road, Aldershot, GU12 4NU

Director31 May 2007Active
110 Heron Wood Road, Aldershot, GU12 4BQ

Director06 May 1999Active
58, Morland Road, Aldershot, GU11 3SF

Director18 May 2000Active
The Conservative Club, Victoria Road, Aldershot, GU11 1JX

Director12 May 2018Active
89 Cranmore Lane, Aldershot, GU11 3AP

Director-Active
15 St Michaels Road, Aldershot, GU12 4JF

Director30 March 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.