UKBizDB.co.uk

ROFFEY CLUB LTD

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

This company is commonly known as Roffey Club Ltd. The company was founded 57 years ago and was given the registration number 00883164. The firm's registered office is in HORSHAM. You can find them at Roffey Club Ltd Trustees/directors.roffey Cub., Spooners Road., Horsham, West Sussex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ROFFEY CLUB LTD
Company Number:00883164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1966
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Roffey Club Ltd Trustees/directors.roffey Cub., Spooners Road., Horsham, West Sussex, United Kingdom, RH12 4DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Patchings, Horsham, RH13 5HJ

Director28 March 2003Active
1 Acorns, Leechpool Lane, Horsham, RH13 6AF

Director29 March 2001Active
11 Amberley Road, Horsham, RH12 4LJ

Secretary-Active
78 Millthorpe Road, Horsham, RH12 4EP

Secretary07 July 2006Active
10 Rakers Ridge, Horsham, RH12 5AE

Secretary22 June 1995Active
8 Vernon Close, Horsham, RH12 4EE

Director29 March 2001Active
78 Millthorpe Road, Horsham, RH12 4EP

Director29 March 2001Active
51 Russells Close, East Preston, Littlehampton, BN16 1BT

Director-Active
7 Bostock Avenue, Horsham, RH12 4EY

Director-Active
20 Rowan Way, Horsham, RH12 4NX

Director-Active

People with Significant Control

Ms Margaret Ann Hardy
Notified on:23 September 2021
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:Roffey Club Ltd, Trustees/Directors.Roffey Cub., Horsham, United Kingdom, RH12 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Hoare
Notified on:23 September 2021
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:Roffey Club Ltd, Trustees/Directors.Roffey Cub., Horsham, United Kingdom, RH12 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Stanley Cornell
Notified on:01 October 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Roffey Club Ltd, Trustees/Directors.Roffey Cub., Horsham, United Kingdom, RH12 4DY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-01-20Address

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

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type micro entity.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.