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.
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 | : |
|
Registered Address | : | 195 St. Marys Lane, Upminster, England, RM14 3BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
195, St. Marys Lane, Upminster, England, RM14 3BU | Director | 27 October 2008 | Active |
195, St. Marys Lane, Upminster, England, RM14 3BU | Director | 04 June 2009 | Active |
111 Mountnessing Road, Billericay, CM12 9HA | Director | 27 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Gazette | Gazette filings brought up to date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-25 | Gazette | Gazette filings brought up to date. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.