This company is commonly known as The Club Company (uk) Limited. The company was founded 28 years ago and was given the registration number 03125439. The firm's registered office is in READING. You can find them at Bath Road, Knowl Hill, Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE CLUB COMPANY (UK) LIMITED |
---|---|---|
Company Number | : | 03125439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath Road, Knowl Hill, Reading, RG10 9AL | Secretary | 11 November 2019 | Active |
Bath Road, Knowl Hill, Reading, RG10 9AL | Director | 22 December 2020 | Active |
Bath Road, Knowl Hill, Reading, RG10 9AL | Director | 06 September 2021 | Active |
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL | Secretary | 20 December 2011 | Active |
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW | Secretary | 01 February 2001 | Active |
7 Freeland Park, Holders Hill, London, NW4 1LP | Secretary | 17 March 1997 | Active |
3 Avalon Road, London, SW6 2EX | Secretary | 08 November 1995 | Active |
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL | Secretary | 17 May 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 November 1995 | Active |
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT | Director | 08 November 1995 | Active |
Flat 2 6 Aldford Street, London, W1Y 5PS | Director | 10 November 1995 | Active |
100 Cheyne Walk, London, SW10 0DQ | Director | 08 November 1995 | Active |
Hobroyd, Penny Bridge, Ulverston, LA12 7TD | Director | 17 December 1997 | Active |
The Farm House, Ledgers Lane, Warlingham, CR6 9QA | Director | 10 November 1995 | Active |
Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL | Director | 18 December 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 November 1995 | Active |
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW | Director | 01 February 2001 | Active |
8 St Marys Grove, Barnes, London, SW13 0JA | Director | 28 June 2002 | Active |
Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, KT22 0QE | Director | 01 November 1996 | Active |
Coombe House, Chieveley, Newbury, RG20 8UX | Director | 10 November 1995 | Active |
Hill Place Station Road, Wickham Bishops, CM8 3JN | Director | 10 November 1995 | Active |
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU | Director | 25 August 1999 | Active |
121 Broadhurst Gardens, London, NW6 3BJ | Director | 24 January 2000 | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 30 July 2002 | Active |
Bath Road, Knowl Hill, Reading, RG10 9AL | Director | 22 December 2020 | Active |
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL | Director | 16 May 2003 | Active |
Ludersburger Strasse 21, 21379 Luderburg, Uber Luneburg, Germany, | Director | 10 November 1995 | Active |
120 East Road, London, N1 6AA | Corporate Director | 08 November 1995 | Active |
The Club Company Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castle Royle Golf And Country Club, Bath Road, Reading, England, RG10 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-01 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-08 | Other | Legacy. | Download |
2021-07-08 | Other | Legacy. | Download |
2021-07-08 | Accounts | Legacy. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-02 | Accounts | Legacy. | Download |
2020-11-02 | Other | Legacy. | Download |
2020-11-02 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.