UKBizDB.co.uk

THE PHOENIX YACHT CLUB LIMITED

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

This company is commonly known as The Phoenix Yacht Club Limited. The company was founded 30 years ago and was given the registration number 02888498. The firm's registered office is in ORPINGTON. You can find them at St Julians 211, Tubbenden Lane, Orpington, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE PHOENIX YACHT CLUB LIMITED
Company Number:02888498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cricket House, High Street, Compton, Newbury, England, RG20 6NY

Secretary22 February 2021Active
Cricket House, High Street, Compton, Newbury, England, RG20 6NY

Director18 February 2017Active
Cricket House, High Street, Compton, Newbury, England, RG20 6NY

Director29 February 2020Active
Cricket House, High Street, Compton, Newbury, England, RG20 6NY

Director22 February 2021Active
Cricket House, High Street, Compton, Newbury, England, RG20 6NY

Director29 February 2020Active
Cricket House, High Street, Compton, Newbury, England, RG20 6NY

Director19 February 2022Active
Kite Cottage, Limetree Road, Goring, Reading, England, RG8 9EY

Director25 February 2023Active
St Julians, 211 Tubbenden Lane, Orpington, United Kingdom, BR6 9NN

Secretary18 October 2019Active
8 Oakridge Avenue, Radlett, WD7 8EP

Secretary18 January 1994Active
St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN

Secretary06 June 2020Active
The Haven, Boundary Road, Grayshott, Hindhead, England, GU26 6TX

Secretary24 February 2007Active
St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN

Secretary27 April 2020Active
Inglenook, Vicarage Lane, Staines-Upon-Thames, England, TW18 1UE

Secretary30 September 2017Active
128 Portland Road, Kingston Upon Thames, KT1 2SW

Secretary06 October 2003Active
3 Endsleigh Gardens, Surbiton, KT6 5JL

Secretary16 February 1995Active
The Haven, Boundary Road, Grayshott, Hindhead, England, GU26 6TX

Director06 October 2003Active
15 Heath Park Drive, Leighton Buzzard, LU7 3BF

Director06 October 2003Active
4 Manor Park Drive, Plymouth, PL7 2HT

Director18 January 1994Active
Cricket House, High Street, Compton, Newbury, England, RG20 6NY

Director19 February 2022Active
9, Pound Lane, Bugbrooke, Northampton, England, NN7 3RH

Director16 February 2019Active
Redhill Cottage, Forest Green, Dorking, RH5 5PP

Director24 March 1999Active
St Julians, St Julians, 211 Tubbenden Lane, Orpington, England, BR6 9NN

Director26 February 1998Active
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD

Director26 February 2011Active
33 Darby Crescent, Sunbury On Thames, TW16 5LB

Director18 January 1994Active
63 West End Lane, Pinner, HA5 1AF

Director18 January 1994Active
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD

Director18 February 2012Active
La Mesa Lauries Close, Bourne End, Hemel Hempstead, HP1 2RS

Director10 March 2000Active
48 Tempest Mead, North Weald, Epping, CM16 6DY

Director25 February 2006Active
St Julians, St Julians, 211 Tubbenden Lane, Orpington, England, BR6 9NN

Director18 February 2017Active
Inglenook, Vicarage Lane, Staines-Upon-Thames, England, TW18 1UE

Director27 January 2018Active
St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN

Director29 February 2020Active
The Cottage, Gosshill Road, Chislehurst, BR7 5NS

Director10 March 2000Active
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD

Director26 February 2011Active
8 Oakridge Avenue, Radlett, WD7 8EP

Director16 February 1995Active
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD

Director27 February 2004Active

People with Significant Control

Mr Robert Oliver Harland
Notified on:18 February 2017
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:The Haven, Boundary Road, Hindhead, England, GU26 6TX
Nature of control:
  • Significant influence or control

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
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-03Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Address

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

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-06-07Officers

Termination secretary company with name termination date.

Download
2020-06-07Officers

Appoint person secretary company with name date.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.