THE CLUB COMPANY (UK) LIMITED

THE CLUB COMPANY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CLUB COMPANY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03125439
    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 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 AddressNo

    What were the previous names of THE CLUB COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUBHAUS LIMITEDJul 22, 2004Jul 22, 2004
    CLUBHAUS PLCNov 08, 1995Nov 08, 1995

    What are the latest accounts for THE CLUB COMPANY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE CLUB COMPANY (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for THE CLUB COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 031254390018, created on Feb 17, 2026

    81 pagesMR01

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    18 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 pagesAD02

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    18 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    18 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    19 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Robert Smith as a director on Sep 06, 2021

    2 pagesAP01

    Termination of appointment of Paul Scott Stephens as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of THE CLUB COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Paul Simon
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    Secretary
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    264563340001
    CALVERT, Richard James
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    Director
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    EnglandBritish163434180002
    SMITH, David Robert
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    Director
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    EnglandBritish286874780001
    HEMMINGS, Martin Ewart
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    British165538350001
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Secretary
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    British42919770001
    KRAFCHIK, Laurence
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    Secretary
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    British69925620001
    PARKER, Charles Michael
    3 Avalon Road
    SW6 2EX London
    Secretary
    3 Avalon Road
    SW6 2EX London
    British45033520001
    STEPHENS, Paul Scott
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    Secretary
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    British72264030004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    BOURNE, Graham Alexander
    Flat 2 6 Aldford Street
    W1Y 5PS London
    Director
    Flat 2 6 Aldford Street
    W1Y 5PS London
    British76871220002
    BOURNE, Robert Anthony
    100 Cheyne Walk
    SW10 0DQ London
    Director
    100 Cheyne Walk
    SW10 0DQ London
    British70526160001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    BUCKLEY, Guy Gerald
    The Farm House
    Ledgers Lane
    CR6 9QA Warlingham
    Surrey
    Director
    The Farm House
    Ledgers Lane
    CR6 9QA Warlingham
    Surrey
    British47189330002
    DELSOL, Thierry
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    Director
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    EnglandFrench83653200002
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    EnglandBritish42919770001
    HUME, John Edward
    8 St Marys Grove
    Barnes
    SW13 0JA London
    Director
    8 St Marys Grove
    Barnes
    SW13 0JA London
    Great BritainBritish14999370001
    LLOYD, David
    Appletree Cottage 12 Leys Road
    Oxshott
    KT22 0QE Leatherhead
    Surrey
    Director
    Appletree Cottage 12 Leys Road
    Oxshott
    KT22 0QE Leatherhead
    Surrey
    British2062260001
    PARKER, Charles Michael
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    United KingdomBritish45033520004
    PARKER, Christopher John
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    Director
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    British8218630001
    RIDDELL, Norman Malcolm Marshall
    Long Bar
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    Director
    Long Bar
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    United KingdomBritish688250001
    SCOTT, William Woods
    121 Broadhurst Gardens
    NW6 3BJ London
    Director
    121 Broadhurst Gardens
    NW6 3BJ London
    EnglandBritish68517500001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    STEPHENS, Paul Scott
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    Director
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    EnglandBritish302169130001
    STEPHENS, Paul Scott
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    Director
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United KingdomBritish72264030005
    VON SPOERCKEN, Alexander, Baron
    Ludersburger Strasse 21
    21379 Luderburg
    Uber Luneburg
    Germany
    Director
    Ludersburger Strasse 21
    21379 Luderburg
    Uber Luneburg
    Germany
    German45696600001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Who are the persons with significant control of THE CLUB COMPANY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Club Company Acquisitions Limited
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    England
    Apr 06, 2016
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05069793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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