UKBizDB.co.uk

GILLINGHAM SOCIAL CLUB LTD.

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

This company is commonly known as Gillingham Social Club Ltd.. The company was founded 12 years ago and was given the registration number 07670417. The firm's registered office is in GILLINGHAM. You can find them at Gillingham Social Club, The Clubhouse,hardings Lan The Clubhouse, Hardings Lane, Gillingham, Dorset. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:GILLINGHAM SOCIAL CLUB LTD.
Company Number:07670417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:Gillingham Social Club, The Clubhouse,hardings Lan The Clubhouse, Hardings Lane, Gillingham, Dorset, England, SP8 4HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willowcroft, Bowridge Hill, Gillingham, England, SP8 5QS

Secretary15 June 2011Active
55, Jay Walk, Gillingham, England, SP8 4GY

Director15 June 2011Active
31, Shreen Way, Gillingham, England, SP8 4EL

Director08 April 2019Active
Willowcroft, Bowridge Hill, Gillingham, England, SP8 5QS

Director15 June 2011Active
Durdle Door, Littledown, Shaftesbury, England, SP7 9HD

Director08 April 2019Active
3, Victoria Road, Gillingham, England, SP8 4HY

Director15 June 2011Active
3, Victoria Road, Gillingham, England, SP8 4HY

Director15 June 2011Active
13 Coronation Road, Coronation Road, Gillingham, England, SP8 4BU

Director08 April 2019Active
37, Sylvan Way, Gillingham, England, SP8 4EQ

Director15 June 2011Active
8, Yalbury Wood Way, Gillingham, England, SP8 4GR

Director15 June 2011Active
9, Deweys Way, Gillingham, England, SP8 4BW

Director15 June 2011Active
Maple Cottage, Off Maple Way, Wyke, England, SP8 4RY

Director15 June 2011Active
45, King John Road, Gillingham, England, SP8 4PG

Director15 June 2011Active
Stourside, Wavering Lane, Gillingham, England, SP8 4NX

Director15 June 2011Active
Sandrian, Newbury, Gillingham, England, SP8 4HR

Director15 June 2011Active

People with Significant Control

Mr John Webber
Notified on:27 July 2023
Status:Active
Date of birth:September 1959
Nationality:English
Country of residence:England
Address:Gillingham Social Club, The Clubhouse,Hardings Lan, The Clubhouse, Gillingham, England, SP8 4HX
Nature of control:
  • Significant influence or control
Mr Terence Edward Flynn
Notified on:15 June 2016
Status:Active
Date of birth:October 1937
Nationality:English
Country of residence:United Kingdom
Address:8, Yalbury Wood Way, Gillingham, United Kingdom, SP8 4GR
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-12Address

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

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.