UKBizDB.co.uk

SPREAD EAGLE SAILING CLUB LIMITED

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

This company is commonly known as Spread Eagle Sailing Club Limited. The company was founded 23 years ago and was given the registration number 04083311. The firm's registered office is in GRAYS. You can find them at 17 Calshot Avenue, Chafford Hundred, Grays, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SPREAD EAGLE SAILING CLUB LIMITED
Company Number:04083311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:17 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY

Secretary04 October 2000Active
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY

Director12 June 2013Active
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY

Director09 May 2002Active
18, Charterhouse Road, Orpington, England, BR6 9EL

Director10 May 2016Active
35, Fairway, Merrow, Guildford, England, GU1 2XN

Director21 May 2014Active
24, Delius Close, Brighton Hill, Basingstoke, United Kingdom, RG22 4DS

Director13 May 2010Active
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY

Director17 May 2012Active
181, Albury Road, Merstham, Redhill, England, RH1 3LW

Director10 May 2016Active
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY

Director18 July 2023Active
Woodside Cottage, 28 New Barn Road, East Cowes, England, PO32 6AY

Director13 May 2010Active
2a, 23 Brunswick Terrace, Hove, BN3 1HJ

Director22 May 2003Active
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY

Director04 October 2000Active
South View, Duck Street, Winterborne Kingston, Blandford Forum, DT11 9BW

Director22 May 2001Active
21, School House Lane, Walsgrave-On-Sowe, Coventry, England, CV2 2BA

Director12 June 2013Active
21 Private Road, Bush Hill Park, Enfield, EN1 2EH

Director04 October 2000Active
6 Mill Close, East Grinstead, RH19 4DE

Director22 May 2001Active
Tumbleweeds, Paice Lane, Medstead, Alton, United Kingdom, GU34 5PT

Director13 May 2010Active
5 Penwood Heights, Burghclere, Newbury, RG20 9EY

Director22 May 2001Active
42 Bramley Avenue, Faversham, ME13 8LP

Director04 October 2000Active
Amberwoods, Hound Road Netley Abbey, Southampton, SO31 5FX

Director22 May 2001Active
35 Glenleigh Park Road, Bexhill On Sea, TN39 4EE

Director09 May 2002Active
11 Luker Drive, Petersfield, GU31 4SN

Director22 May 2001Active
38, Grebe Close, Alton, England, GU34 2LR

Director12 June 2013Active
41 Wickham Hill, Hassocks, BN6 9NP

Director09 May 2002Active
20 Willow Bank, Ham, Richmond, TW10 7QX

Director22 May 2001Active
89 Halfway Street, Sidcup, DA15 8BY

Director22 May 2001Active
10a, South Pallant, Chichester, United Kingdom, PO19 1SU

Director04 October 2000Active
Badgers, 67 Kings Barn Lane, Steyning, BN44 3YR

Director22 May 2001Active
1, Moat Farm, St. Marks Road, Tunbridge Wells, England, TN2 5XA

Director13 May 2010Active
35 Langbourne Avenue, Highgate, London, N6 6PS

Director22 May 2001Active
28 Spitfire Way, Hamble Le Rice, SO31 4RT

Director22 May 2001Active

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 (8 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-05-14Officers

Appoint person director company with name date.

Download
2016-05-14Officers

Appoint person director company with name date.

Download
2016-05-14Officers

Termination director company with name termination date.

Download
2015-10-18Annual return

Annual return company with made up date no member list.

Download
2015-05-28Accounts

Accounts with accounts type total exemption full.

Download
2014-10-04Annual return

Annual return company with made up date no member list.

Download
2014-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.