UKBizDB.co.uk

THE SLOANE CLUB MANAGEMENT LIMITED

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

This company is commonly known as The Sloane Club Management Limited. The company was founded 33 years ago and was given the registration number 02611185. The firm's registered office is in . You can find them at 52 Lower Sloane Street, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE SLOANE CLUB MANAGEMENT LIMITED
Company Number:02611185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:52 Lower Sloane Street, London, SW1W 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Lower Sloane Street, London, SW1W 8BS

Secretary16 May 2018Active
2, Harewood Place, London, England, W1S 1BX

Director07 December 2022Active
3rd Floor, 247-249, Cromwell Road, London, England, SW5 9GA

Director30 October 2017Active
3rd Floor, 247-249, Cromwell Road, London, England, SW5 9GA

Director30 October 2017Active
2, Harewood Place, London, England, W1S 1BX

Director30 October 2017Active
52 Lower Sloane Street, London, SW1W 8BS

Secretary08 May 2014Active
16 Highfield Road, Hertford, SG13 8BH

Secretary-Active
18b Abbey Road, Bush Hill Park, Enfield, EN1 2QL

Secretary18 December 2001Active
Chesterwood, Hollymead Road, Chipstead, CR5 3LQ

Secretary01 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 1991Active
2, Harewood Place, London, England, W1S 1BX

Director30 October 2017Active
3 Yeomas The Brotle, Ringmer, Lewes, BN8 5EL

Director31 July 1991Active
Rectory Meadow, Hawthorn Place, Penn, HP10 8EH

Director17 September 1991Active
Brize Lodge, Leafield, OX7 3DD

Director-Active
Tne Manor House, Milton Lilbourne, Pewsey, SN9 5LQ

Director18 December 2001Active
4, Little Shardeloes, High Street, Old Amersham, England, HP7 0EF

Director01 October 2016Active
The Old Bakery, 10 Cobden Hill, Radlett, England, WD7 7JR

Director01 April 2015Active
30, Buckingham Gate, London, England, SW1E 6NN

Director08 July 2013Active
57 Sloane Gardens, London, SW1W 8ED

Director31 July 1991Active
69, Lyric Road, London, United Kingdom, SW13 9QA

Director21 June 2017Active
Westover House, Westover Lane Poples Well, Crewkerne, TA18 7ES

Director05 April 1993Active
Cleveland, Long Lane, Bovingdon, HP3 0ND

Director12 October 1994Active
24, Station Road, Thames Ditton, England, KT7 0NR

Director01 April 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 1991Active

People with Significant Control

Clearbell Property Partners Iii Gp Llp
Notified on:30 October 2017
Status:Active
Address:2, Harewood Place, London, W1S 1BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Caledonia Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
Nature of control:
  • Ownership of shares 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 (6 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
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person secretary company with name date.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-01-19Accounts

Change account reference date company current extended.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.