THE CLUB COMPANY (UK) LIMITED
Overview
| Company Name | THE CLUB COMPANY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03125439 |
| 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 THE CLUB COMPANY (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE CLUB COMPANY (UK) LIMITED located?
| Registered Office Address | Bath Road Knowl Hill RG10 9AL Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CLUB COMPANY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLUBHAUS LIMITED | Jul 22, 2004 | Jul 22, 2004 |
| CLUBHAUS PLC | Nov 08, 1995 | Nov 08, 1995 |
What are the latest accounts for THE CLUB COMPANY (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE CLUB COMPANY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for THE CLUB COMPANY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 031254390018, created on Feb 17, 2026 | 81 pages | MR01 | ||
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 18 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9XA | 1 pages | AD02 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 18 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 18 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 19 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Robert Smith as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Scott Stephens as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Who are the officers of THE CLUB COMPANY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Paul Simon | Secretary | Bath Road Knowl Hill RG10 9AL Reading Berkshire | 264563340001 | |||||||
| CALVERT, Richard James | Director | Bath Road Knowl Hill RG10 9AL Reading Berkshire | England | British | 163434180002 | |||||
| SMITH, David Robert | Director | Bath Road Knowl Hill RG10 9AL Reading Berkshire | England | British | 286874780001 | |||||
| HEMMINGS, Martin Ewart | Secretary | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Golf And Country Club Berkshire United Kingdom | British | 165538350001 | ||||||
| HORNER, Rupert Howard Milton | Secretary | Home Farm House 33 High Street Chipstead TN13 2RW Sevenoaks Kent | British | 42919770001 | ||||||
| KRAFCHIK, Laurence | Secretary | 7 Freeland Park Holders Hill NW4 1LP London | British | 69925620001 | ||||||
| PARKER, Charles Michael | Secretary | 3 Avalon Road SW6 2EX London | British | 45033520001 | ||||||
| STEPHENS, Paul Scott | Secretary | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Golf And Country Club Berkshire | British | 72264030004 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||
| BOURNE, Graham Alexander | Director | Flat 2 6 Aldford Street W1Y 5PS London | British | 76871220002 | ||||||
| BOURNE, Robert Anthony | Director | 100 Cheyne Walk SW10 0DQ London | British | 70526160001 | ||||||
| BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | 49021680001 | |||||
| BUCKLEY, Guy Gerald | Director | The Farm House Ledgers Lane CR6 9QA Warlingham Surrey | British | 47189330002 | ||||||
| DELSOL, Thierry | Director | Knowl Hill RG10 9AL Reading Bath Road Berkshire United Kingdom | England | French | 83653200002 | |||||
| HORNER, Rupert Howard Milton | Director | Home Farm House 33 High Street Chipstead TN13 2RW Sevenoaks Kent | England | British | 42919770001 | |||||
| HUME, John Edward | Director | 8 St Marys Grove Barnes SW13 0JA London | Great Britain | British | 14999370001 | |||||
| LLOYD, David | Director | Appletree Cottage 12 Leys Road Oxshott KT22 0QE Leatherhead Surrey | British | 2062260001 | ||||||
| PARKER, Charles Michael | Director | Coombe House Chieveley RG20 8UX Newbury Berkshire | United Kingdom | British | 45033520004 | |||||
| PARKER, Christopher John | Director | Hill Place Station Road CM8 3JN Wickham Bishops Essex | British | 8218630001 | ||||||
| RIDDELL, Norman Malcolm Marshall | Director | Long Bar Little Hallingbury CM22 7QU Bishops Stortford Hertfordshire | United Kingdom | British | 688250001 | |||||
| SCOTT, William Woods | Director | 121 Broadhurst Gardens NW6 3BJ London | England | British | 68517500001 | |||||
| SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | 50761250001 | |||||
| STEPHENS, Paul Scott | Director | Bath Road Knowl Hill RG10 9AL Reading Berkshire | England | British | 302169130001 | |||||
| STEPHENS, Paul Scott | Director | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Golf And Country Club Berkshire | United Kingdom | British | 72264030005 | |||||
| VON SPOERCKEN, Alexander, Baron | Director | Ludersburger Strasse 21 21379 Luderburg Uber Luneburg Germany | German | 45696600001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
Who are the persons with significant control of THE CLUB COMPANY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Club Company Acquisitions Limited | Apr 06, 2016 | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Golf And Country Club Berkshire England | No | ||||||||||
| |||||||||||||
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