PAPERCOURT SAILING CLUB LIMITED
Overview
| Company Name | PAPERCOURT SAILING CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01458210 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAPERCOURT SAILING CLUB LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is PAPERCOURT SAILING CLUB LIMITED located?
| Registered Office Address | Polesden Lane Send GU23 6JX Nr. Ripley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAPERCOURT SAILING CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for PAPERCOURT SAILING CLUB LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for PAPERCOURT SAILING CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Notification of Jeremy Guy Sumeray as a person with significant control on Nov 23, 2023 | 2 pages | PSC01 | ||
Cessation of Judith Mary Mcknight as a person with significant control on Dec 05, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Judith Mary Mcknight as a secretary on Dec 05, 2023 | 1 pages | TM02 | ||
Appointment of Mr Robert Michael Riddelsdell as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Hardwicke Riley as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Justin Richard Hannay Meredith as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Judith Mary Mcknight as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Termination of appointment of Michael Hall as a director on Nov 24, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Fish as a director on Nov 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Termination of appointment of Francis St John Brown as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas Edward Key as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Termination of appointment of Clive Russell Drury White as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Caroline Snow as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Fraser Hayden as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Who are the officers of PAPERCOURT SAILING CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Andrew John | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | England | British | 77133450001 | |||||
| KEY, Thomas Edward | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | England | British | 181136890001 | |||||
| RIDDELSDELL, Robert Michael | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | United Kingdom | British | 68911750002 | |||||
| SNOW, Jennifer Caroline | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | England | British | 173457320001 | |||||
| SUMERAY, Jeremy Guy | Director | Links Road KT17 3PS Epsom 18 England | England | British | 37497510002 | |||||
| ANGUS, Donald Alasdair | Secretary | Lawrence Weaver House Dorking Road KT22 8HS Leatherhead Surrey | British | 71241640001 | ||||||
| CRIGHTON, Robert David | Secretary | 17 Nelson Gardens Boxgrove Park GU1 2NZ Guildford Surrey | British | 121930900001 | ||||||
| FISHER, Judith | Secretary | 25 Hacketts Lane Pyrford GU22 8PP Woking Surrey | British | 106537880001 | ||||||
| LYTTON, Peter David | Secretary | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | 189892650001 | |||||||
| MCKNIGHT, Judith Mary | Secretary | Engliff Lane GU22 8SU Woking 33 England | 264624210001 | |||||||
| PERKINS, Alexander Jonathan | Secretary | Jasmine Cottage Littlewick Road, Knaphill GU21 2JZ Woking Surrey | British | 63671220001 | ||||||
| SPENCER, Roger Norman | Secretary | 84 Craddocks Avenue KT21 1PG Ashtead Surrey | British | 11592600001 | ||||||
| WAINWRIGHT, Adam William | Secretary | Portsdown 21 The Oaks KT14 6RN West Byfleet Surrey | British | 11592560001 | ||||||
| WHITE, Alastair | Secretary | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | 218864830001 | |||||||
| WHITEHILL, Charles Richard | Secretary | 136 Lovelace Drive Pyrford GU22 8RZ Woking Surrey | British | 83125770001 | ||||||
| WHITEHILL, Susan Gillian | Secretary | Claremont Ave GU22 8SF Woking 19c Surrey United Kingdom | British | 131768010003 | ||||||
| ALDOUS, David John | Director | 97 Saunders Lane Mayford GU22 0NR Woking Surrey | England | British | 11592570001 | |||||
| ANGUS, Donald Alasdair | Director | Lawrence Weaver House Dorking Road KT22 8HS Leatherhead Surrey | British | 71241640001 | ||||||
| BALDEY, Richard John | Director | 7 Clandon Road GU1 2DR Guildford Surrey | British | 46402960001 | ||||||
| BALL, Michael George | Director | 66 Hatherwood KT22 8TT Leatherhead Surrey | England | British | 37780810002 | |||||
| BARRATT, Janet | Director | 32 Inglewood GU21 3HX Woking Surrey | British | 77001550001 | ||||||
| BLAGBROUGH, Andrew Clifford | Director | 27 Monks Walk RH2 0SS Reigate Surrey | English | 46402940001 | ||||||
| BONELLA, Jacqueline Ann | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | England | British | 65082840002 | |||||
| BONELLA, Jacquile Ann | Director | 3 Sanger Drive Send GU23 7EB Woking Surrey | British | 56307850001 | ||||||
| BOYCE, Andrew John | Director | Latimers Boughton Hall Avenue Send GU23 7DF Guildford Surrey | United Kingdom | British | 65654770003 | |||||
| BROWN, Francis St John | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | United Kingdom | British | 254872610001 | |||||
| BROWN, Francis St John | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | United Kingdom | British | 254872610001 | |||||
| COBB, John Stewart | Director | Pond Cottage Castle Grove Road Chobham GU24 8EE Woking Surrey | British | 42480370001 | ||||||
| COOMBS, Linda May | Director | Icklingham Road KT11 2NH Cobham 28 Surrey United Kingdom | British | 139515470001 | ||||||
| COOMBS, Simon George Robert | Director | Pembury Lodge Icklingham Road KT11 2NH Cobham Surrey | British | 61831280002 | ||||||
| CRIGHTON, Robert David | Director | 17 Nelson Gardens Boxgrove Park GU1 2NZ Guildford Surrey | British | 121930900001 | ||||||
| CRIGHTON, Robert David | Director | 17 Nelson Gardens Boxgrove Park GU1 2NZ Guildford Surrey | British | 121930900001 | ||||||
| CROSSMAN, Keith Robert | Director | 312 London Road Burpham GU4 7LB Guildford Surrey | British | 11592580001 | ||||||
| FELL, Patrick William | Director | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | United Kingdom | British | 188629080001 | |||||
| FISHER, Judith | Director | 25 Hacketts Lane Pyrford GU22 8PP Woking Surrey | British | 106537880001 |
Who are the persons with significant control of PAPERCOURT SAILING CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeremy Guy Sumeray | Nov 23, 2023 | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Judith Mary Mcknight | Sep 21, 2019 | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alastair John White | Jun 20, 2019 | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alastair John White | Dec 01, 2016 | Polesden Lane Send GU23 6JX Nr. Ripley Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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