UKBizDB.co.uk

CLUB MANAGER LIMITED

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

This company is commonly known as Club Manager Limited. The company was founded 15 years ago and was given the registration number 06734233. The firm's registered office is in UPMINSTER. You can find them at 195 St. Marys Lane, , Upminster, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:CLUB MANAGER LIMITED
Company Number:06734233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:195 St. Marys Lane, Upminster, England, RM14 3BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
195, St. Marys Lane, Upminster, England, RM14 3BU

Director27 October 2008Active
195, St. Marys Lane, Upminster, England, RM14 3BU

Director04 June 2009Active
111 Mountnessing Road, Billericay, CM12 9HA

Director27 October 2008Active

People with Significant Control

Mr Wayne Oliver Heath
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:111 Mountnessing Road, Billericay, England, CM12 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Porter
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:The Cottage, Dancers Hill, Charlbury, England, OX7 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell John Pooley
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:9 Marlborough Gardens, Upminster, England, RM14 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Gazette

Gazette filings brought up to date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-25Gazette

Gazette filings brought up to date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.