UKBizDB.co.uk

ROYAL CANOE CLUB TRUST

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

This company is commonly known as Royal Canoe Club Trust. The company was founded 30 years ago and was given the registration number 02857013. The firm's registered office is in TROWLOCK WAY. You can find them at Royal Canoe Club, Trowlock Island, Trowlock Way, Teddington Middlesex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ROYAL CANOE CLUB TRUST
Company Number:02857013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Royal Canoe Club, Trowlock Island, Trowlock Way, Teddington Middlesex, TW11 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Gomer Gardens, Teddington, England, TW11 9AU

Director27 September 1993Active
6 Imworth Cottages, Ferry Road, Thames Ditton, England, KT7 0XZ

Director08 October 2018Active
123 King Charles Road, Surbiton, KT5 8PQ

Director11 November 2004Active
151 Thorkhill Road, Thames Ditton, KT7 0UN

Director10 July 1997Active
28, Belcombe Road, Bradford On Avon, Bath, United Kingdom, BA15 1LZ

Director15 October 1993Active
St Michaels Bankend Road, Dumfries, DG1 4AL

Director15 October 1993Active
14, Claremont Road, Teddington, England, TW11 8DG

Director01 October 2020Active
Flat 9, The Stables, Dragoon Way, Christchurch, England, BH23 2TY

Director23 October 2023Active
19 Coombe Road, Hampton, TW12 3PB

Secretary27 September 1993Active
The Stables, Ravenswood, Bunclody, Eire, IRISH

Secretary27 September 1993Active
Royal Canoe Club, Trowlock Island, Trowlock Way, TW11 9QY

Secretary27 April 1994Active
Flat 8 Thames Eyot, Cross Deep, Twickenham, TW1 4QL

Director06 July 1997Active
77 Elmer Gardens, Isleworth, TW7 6EZ

Director07 October 1999Active
19 Coombe Road, Hampton, TW12 3PB

Director27 September 1993Active
Waterside, Bath Road, Devizes, England, SN10 1QG

Director08 October 2018Active
Mill Head, Boulters Island, Lower Cookham Road, Maidenhead, SL6 8JR

Director27 September 1993Active
Spring Hill, Hadlow Park, Hadlow, TN11 0HY

Director01 January 1998Active
24 Endlesham Road, London, SW12 8JU

Director10 December 1993Active
59 Station Road, Thames Ditton, KT7 0PA

Director15 October 1993Active
11a Dinorben Close, Fleet, GU13 9SW

Director16 February 1994Active
The Granary West Flexford Farm, West Flexford Lane, Wanborough, GU3 2JW

Director15 October 1993Active
3 Westmont Road, Hinchley Wood, Esher, KT10 90D

Director15 September 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.