UKBizDB.co.uk

COBHAM VILLAGE CLUB LIMITED

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

This company is commonly known as Cobham Village Club Limited. The company was founded 90 years ago and was given the registration number 00278836. The firm's registered office is in COBHAM. You can find them at Cobham Village Club, 16 Portsmouth Road, Cobham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COBHAM VILLAGE CLUB LIMITED
Company Number:00278836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1933
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cobham Village Club, 16 Portsmouth Road, Cobham, Surrey, KT11 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Gavell Road, Cobham, England, KT11 1AL

Secretary31 August 2020Active
5 Meadowlands, Cobham, KT11 1AZ

Director25 July 2002Active
132 Portsmouth Road, Cobham, KT11 1HX

Director25 July 2002Active
29, Bennett Close, Cobham, England, KT11 1AH

Director22 May 2014Active
16, Bennett Close, Cobham, United Kingdom, KT11 1AJ

Secretary30 June 2008Active
5, Meadowlands, Cobham, United Kingdom, KT11 1AZ

Secretary30 June 2007Active
49 Northfield Road, Cobham, KT11 1JL

Secretary01 February 1992Active
156 Anyards Road, Cobham, KT11 2LH

Secretary-Active
39, Coveham Crescent, Cobham, United Kingdom, KT11 1AR

Secretary30 April 2009Active
39 Coveham Crescent, Cobham, KT11 1AR

Secretary14 September 2006Active
4 Northfield Road, Cobham, KT11 1JL

Secretary25 July 2002Active
1 Meadowlands, Cobham, KT11 1AZ

Director-Active
49 Northfield Road, Cobham, KT11 1JL

Director17 October 1995Active
53 Coveham Crescent, Cobham, KT11 1AR

Director-Active
3 Cedar Road, Cobham, KT11 2AA

Director-Active
99, Anyards Road, Cobham, KT11 2LJ

Director30 April 2009Active
110 Portsmouth Road, Cobham, KT11 1HX

Director25 July 2002Active

People with Significant Control

Mr Ian Davies
Notified on:23 June 2017
Status:Active
Date of birth:July 1947
Nationality:British
Address:Cobham Village Club, Cobham, KT11 1HZ
Nature of control:
  • Significant influence or control

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
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Accounts

Accounts with accounts type total exemption full.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Accounts

Accounts with accounts type total exemption full.

Download
2015-03-17Officers

Appoint person director company with name date.

Download
2015-03-17Officers

Termination director company with name termination date.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.