UKBizDB.co.uk

THE CLUB COMPANY (UK) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath Road, Knowl Hill, Reading, RG10 9AL

Secretary11 November 2019Active
Bath Road, Knowl Hill, Reading, RG10 9AL

Director22 December 2020Active
Bath Road, Knowl Hill, Reading, RG10 9AL

Director06 September 2021Active
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Secretary20 December 2011Active
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW

Secretary01 February 2001Active
7 Freeland Park, Holders Hill, London, NW4 1LP

Secretary17 March 1997Active
3 Avalon Road, London, SW6 2EX

Secretary08 November 1995Active
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL

Secretary17 May 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 November 1995Active
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT

Director08 November 1995Active
Flat 2 6 Aldford Street, London, W1Y 5PS

Director10 November 1995Active
100 Cheyne Walk, London, SW10 0DQ

Director08 November 1995Active
Hobroyd, Penny Bridge, Ulverston, LA12 7TD

Director17 December 1997Active
The Farm House, Ledgers Lane, Warlingham, CR6 9QA

Director10 November 1995Active
Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Director18 December 2002Active
120 East Road, London, N1 6AA

Nominee Director08 November 1995Active
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW

Director01 February 2001Active
8 St Marys Grove, Barnes, London, SW13 0JA

Director28 June 2002Active
Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, KT22 0QE

Director01 November 1996Active
Coombe House, Chieveley, Newbury, RG20 8UX

Director10 November 1995Active
Hill Place Station Road, Wickham Bishops, CM8 3JN

Director10 November 1995Active
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU

Director25 August 1999Active
121 Broadhurst Gardens, London, NW6 3BJ

Director24 January 2000Active
White House, Withyham, Hartfield, TN7 4BT

Director30 July 2002Active
Bath Road, Knowl Hill, Reading, RG10 9AL

Director22 December 2020Active
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL

Director16 May 2003Active
Ludersburger Strasse 21, 21379 Luderburg, Uber Luneburg, Germany,

Director10 November 1995Active
120 East Road, London, N1 6AA

Corporate Director08 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-08Other

Legacy.

Download
2021-07-08Other

Legacy.

Download
2021-07-08Accounts

Legacy.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-02Accounts

Legacy.

Download
2020-11-02Other

Legacy.

Download
2020-11-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.