ITCHENOR SAILING CLUB LIMITED

ITCHENOR SAILING CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameITCHENOR SAILING CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00260523
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITCHENOR SAILING CLUB LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is ITCHENOR SAILING CLUB LIMITED located?

    Registered Office Address
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ITCHENOR SAILING CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ITCHENOR SAILING CLUB LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for ITCHENOR SAILING CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anna Maria Goodman as a secretary on Feb 02, 2026

    1 pagesTM02

    Appointment of Ms Daisy Rebecca Frances Rogers-Byrne as a secretary on Feb 02, 2026

    2 pagesAP03

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    13 pagesAA

    Appointment of Mrs Emma Hansell as a director on Jan 21, 2025

    2 pagesAP01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip Neil Mcdanell as a director on Jan 01, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 32 amended 12/10/2024
    RES13

    Memorandum and Articles of Association

    26 pagesMA

    Appointment of Mr Nick Paul Backhouse as a director on Nov 15, 2024

    2 pagesAP01

    Appointment of Mrs Samantha Louise Axtell as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Lynn Macqueen as a director on Mar 24, 2024

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2023

    14 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Anna Maria Goodman as a secretary on Nov 01, 2023

    2 pagesAP03

    Termination of appointment of Martin David Iles as a secretary on Oct 31, 2023

    1 pagesTM02

    Appointment of Mr Roger Edward Ewart-Smith as a director on Nov 01, 2023

    2 pagesAP01

    Director's details changed for Mr Christopher William John and Alice Jane Darling on Nov 01, 2023

    2 pagesCH01

    Appointment of Mr Martin Peter Evans as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Richard Austin Benson as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Barnaby William Daniel Hartley as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mrs Lynn Macqueen as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Christopher William John and Alice Jane Darling as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Sophie Graine Mary Pudney as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Alan James Perry as a director on Oct 31, 2023

    1 pagesTM01

    Who are the officers of ITCHENOR SAILING CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS-BYRNE, Daisy Rebecca Frances
    Itchenor Park
    Itchenor
    PO20 7DN Chichester
    1
    England
    Secretary
    Itchenor Park
    Itchenor
    PO20 7DN Chichester
    1
    England
    345393850001
    AXTELL, Samantha Louise
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    Director
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    EnglandBritish172508650001
    BACKHOUSE, Nick Paul
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    Director
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    EnglandBritish329557510001
    BENSON, Richard Austin
    Lodsworth
    GU28 9DA Petworth
    The Old House
    West Sussex
    England
    Director
    Lodsworth
    GU28 9DA Petworth
    The Old House
    West Sussex
    England
    EnglandBritish315753910001
    CLARK, Jonathan Michael Wardlaw
    John Rennie Road
    PO19 8FD Chichester
    7
    England
    Director
    John Rennie Road
    PO19 8FD Chichester
    7
    England
    EnglandBritish253265670001
    DARLING, Christopher William John
    Batchmere Road
    Batchmere
    PO20 7LH Chichester
    Woodlands
    England
    Director
    Batchmere Road
    Batchmere
    PO20 7LH Chichester
    Woodlands
    England
    EnglandBritish226244200001
    EVANS, Martin Peter
    Five Heads Road
    Horndean
    PO8 9NU Waterlooville
    56
    Hampshire
    England
    Director
    Five Heads Road
    Horndean
    PO8 9NU Waterlooville
    56
    Hampshire
    England
    EnglandBritish194103420001
    EWART-SMITH, Roger Edward
    Lena Gardens
    W6 7PY London
    3
    England
    Director
    Lena Gardens
    W6 7PY London
    3
    England
    EnglandBritish315774030001
    HANSELL, Emma
    Churchfield Road
    W13 9NG London
    4a
    England
    Director
    Churchfield Road
    W13 9NG London
    4a
    England
    EnglandBritish331465270001
    HARTLEY, Barnaby William Daniel
    Courthope Road
    Wimbledon
    SW19 7RD London
    5
    England
    Director
    Courthope Road
    Wimbledon
    SW19 7RD London
    5
    England
    EnglandBritish315753750001
    HEATH, Roger
    c/o Martin Iles
    The Lane
    West Itchenor
    PO20 7AG Chichester
    Itchenor Sailing Club
    United Kingdom
    Director
    c/o Martin Iles
    The Lane
    West Itchenor
    PO20 7AG Chichester
    Itchenor Sailing Club
    United Kingdom
    EnglandBritish309750510001
    MASSEY, Kendall Leigh
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    Director
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    EnglandAmerican303257340001
    PATTERSON, Harriet
    Bosham Hoe
    Bosham
    PO18 8EU Chichester
    Longmore
    England
    Director
    Bosham Hoe
    Bosham
    PO18 8EU Chichester
    Longmore
    England
    EnglandBritish293777780001
    PATTISON, Hermione Rose
    Itchenor Road
    Itchenor
    PO20 7DL Chichester
    Church Farm Cottage
    England
    Director
    Itchenor Road
    Itchenor
    PO20 7DL Chichester
    Church Farm Cottage
    England
    EnglandBritish147862940001
    PLANT, William John
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    Director
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    EnglandBritish239682910001
    YEOMAN, Roger
    Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    Seaforth
    England
    Director
    Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    Seaforth
    England
    EnglandBritish185546170001
    BUCKLEY, Martin John
    17 Marquis Way
    PO21 4AT Bognor Regis
    West Sussex
    Secretary
    17 Marquis Way
    PO21 4AT Bognor Regis
    West Sussex
    British103667340001
    CARDEN-NOAD, Stephen Mark
    Hunts Pond Road
    Park Gate
    SO31 6QP Southampton
    42
    United Kingdom
    Secretary
    Hunts Pond Road
    Park Gate
    SO31 6QP Southampton
    42
    United Kingdom
    Other120600060003
    GOODMAN, Anna Maria
    Old Bridge Road
    Bosham
    PO18 8PG Chichester
    Wishingwell Bungalow
    England
    Secretary
    Old Bridge Road
    Bosham
    PO18 8PG Chichester
    Wishingwell Bungalow
    England
    315774500001
    ILES, Martin David
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    Secretary
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    303257490001
    LEWIS, Peter Reginald
    43 Redhill Road
    PO9 6DE Rowlands Castle
    Hampshire
    Secretary
    43 Redhill Road
    PO9 6DE Rowlands Castle
    Hampshire
    British264167350001
    NAISMITH, Patricia Margaret
    4 Devon Terrace
    East Street, Westbourne
    PO10 8SQ Emsworth
    Hampshire
    Secretary
    4 Devon Terrace
    East Street, Westbourne
    PO10 8SQ Emsworth
    Hampshire
    British86467990001
    NORTH, Emily Victoria
    114 Highfield Lane
    Oving
    PO20 6NN Chichester
    West Sussex
    Secretary
    114 Highfield Lane
    Oving
    PO20 6NN Chichester
    West Sussex
    British73616990002
    PHILLIPS, John Gilbert Perakis
    48 Anglesey Arms Road
    Alverstoke
    PO12 2DG Gosport
    Hampshire
    Secretary
    48 Anglesey Arms Road
    Alverstoke
    PO12 2DG Gosport
    Hampshire
    British117562000001
    PLOWMAN, Christopher George, Group Captain
    Westberry House West Street
    Selsey
    PO20 9AE Chichester
    West Sussex
    Secretary
    Westberry House West Street
    Selsey
    PO20 9AE Chichester
    West Sussex
    British27029120001
    RIBBINS, Amanda Clare
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    Secretary
    Itchenor,
    Chichester,
    PO20 7AG West Sussex
    259739370001
    STEVENS, Paul Roland
    6 Copper Beech Drive
    PO20 6HN Tangmere
    West Sussex
    Secretary
    6 Copper Beech Drive
    PO20 6HN Tangmere
    West Sussex
    British73861930003
    TIPPER, Graham John
    Itchenor Sailing Club
    Itchenor
    PO20 7AG Chichester
    West Sussex
    Secretary
    Itchenor Sailing Club
    Itchenor
    PO20 7AG Chichester
    West Sussex
    British46875070001
    WEBB, Stuart Graham
    The Square
    Westbourne
    PO10 8UE Emsworth
    The Stag's Head
    England
    Secretary
    The Square
    Westbourne
    PO10 8UE Emsworth
    The Stag's Head
    England
    291295880001
    ANSTEE, Anthony John David
    River House Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    Director
    River House Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    British12662880003
    ANSTEE, Anthony John David
    River House Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    Director
    River House Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    British12662880003
    ASHFORD, Geoffrey Mansell
    12 The Spinney
    Itchenor
    PO20 7DF Chichester
    West Sussex
    Director
    12 The Spinney
    Itchenor
    PO20 7DF Chichester
    West Sussex
    British10453220001
    BARNES, William Richard
    Fox Dell
    Storrington
    RH20 4JY Pulborough
    Acorns
    West Sussex
    Director
    Fox Dell
    Storrington
    RH20 4JY Pulborough
    Acorns
    West Sussex
    United KingdomBritish134742420001
    BETTERIDGE, Deborah Susan
    321 Copnor Road
    Copnor
    PO3 5EG Portsmouth
    Hampshire
    Director
    321 Copnor Road
    Copnor
    PO3 5EG Portsmouth
    Hampshire
    British27029130001
    BIRKETT, Anthony James
    The Spinney
    Highercombe Road
    GU27 2LQ Haslemere
    Surrey
    Director
    The Spinney
    Highercombe Road
    GU27 2LQ Haslemere
    Surrey
    United KingdomBritish97540250001

    What are the latest statements on persons with significant control for ITCHENOR SAILING CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0