THE CLERMONT CLUB LIMITED
Overview
| Company Name | THE CLERMONT CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05878242 |
| 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 CLERMONT CLUB LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is THE CLERMONT CLUB LIMITED located?
| Registered Office Address | C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CLERMONT CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVISIBLE LIGHT LIMITED | Jul 17, 2006 | Jul 17, 2006 |
What are the latest accounts for THE CLERMONT CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CLERMONT CLUB LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for THE CLERMONT CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for A G Secretarial Limited on Dec 08, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Appointment of Mr Christian Huot as a director on Nov 10, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Vanthan Huot on Dec 15, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Jeremy Paul Cummins as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Rupert George Watson as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rupert George Watson as a director on Aug 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Owain James Loft as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Appointment of Mr Owain James Loft as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christian Huot as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with updates | 4 pages | CS01 | ||
Change of details for Clermont Leisure (Uk) Limited as a person with significant control on Nov 13, 2019 | 2 pages | PSC05 | ||
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||
Registered office address changed from Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE on Nov 13, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE CLERMONT CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Lothbury EC2R 7HG London 41 United Kingdom |
| 90084920001 | ||||||||||
| CUMMINS, Jeremy Paul | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | British | 305415980001 | |||||||||
| HUOT, Christian | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | French | 168594000003 | |||||||||
| HUOT, Vanthan | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | French | 257718970004 | |||||||||
| BLACKWELL, Seok Hui, Ms. | Secretary | PO BOX 909 Bath Road UB8 9FH Uxbridge Middlesex | Singaporean | 140636810001 | ||||||||||
| CATTERMOLE, Ian Kendall | Secretary | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | 82666030004 | ||||||||||
| GUNN, Philip James | Secretary | 4 Greenwood Crescent Singapore 286970 Singapore | British | 100469520002 | ||||||||||
| HSIEH-LIN, Jeanette Ling | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 175618330001 | |||||||||||
| KEDDIE, Fiona | Secretary | Central Street EC1V 8AJ London 110 England | 166646030001 | |||||||||||
| MCGUIRK, Julie | Secretary | PO BOX 909 Bath Road UB8 9FH Uxbridge Middlesex | Other | 140811890001 | ||||||||||
| MUI, Susan Lim Geok | Secretary | Central Street EC1V 8AJ London 110 England | 178168040001 | |||||||||||
| NG, Jocelyn | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 165862360001 | |||||||||||
| SMITH, Michael John | Secretary | 36 Crewys Road NW2 2AA London | British | 122985860001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| AMARSI, Arun | Director | Suite Flat 1 Bostock House 97-99 Park Street W1K 7HA London | United Kingdom | New Zealand | 79964960003 | |||||||||
| CARRINGTON, Stephen | Director | Woodbine Cottage 72 Loughborough Road LE67 8HG Coleorton Leicestershire | British | 117006680001 | ||||||||||
| COLLIS, Paul James, Mr. | Director | Richwood 7 Autumn Walk SL6 4ND Maidenhead Berkshire | British | 100979790001 | ||||||||||
| GALLAGHER, Neil | Director | Central Street EC1V 8AJ London 110 England | England | British | 192634310024 | |||||||||
| GREGORY, Mark Thomas | Director | Mahala 1 Kiln Close MK18 2FD Calvert Buckinghamshire | British | 122985830001 | ||||||||||
| GUNN, Philip James | Director | 4 Greenwood Crescent Singapore 286970 Singapore | British | 100469520002 | ||||||||||
| HO, Kah Meng | Director | Central Street EC1V 8AJ London 110 England | Singapore | Malaysian | 190005810001 | |||||||||
| HUGHES, Andy | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | British | 158531230001 | |||||||||
| HUOT, Christian | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | England | French | 257718960001 | |||||||||
| KEDDIE, Fiona | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | England | British | 158288750001 | |||||||||
| LOFT, Owain James | Director | New Bond Street 5th Floor W1S 2RX London 40 United Kingdom | United Kingdom | British | 288949080001 | |||||||||
| SCOBLE, Timothy James | Director | PO BOX 909 Bath Road UB8 9FH Uxbridge Middlesex | United Kingdom | British | 83743120001 | |||||||||
| SMITH, Michael John | Director | PO BOX 909 Bath Road UB8 9FH Uxbridge Middlesex | England | British | 122985860001 | |||||||||
| THOMAS, Premod Paul | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | Singapore | Singaporean | 169055260001 | |||||||||
| WATSON, Rupert George | Director | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | United Kingdom | British | 248209680001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of THE CLERMONT CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mayfair Casino Limited | Apr 16, 2019 | 2 Leman Street E1 8QN London C/O Gordon Dadds England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clermont Leisure (Uk) Limited | Apr 16, 2019 | One St. Peter's Square M2 3DE Manchester C/O Addleshaw Goddard (Company Secretariat) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clermont Leisure (Uk) Limited | Apr 06, 2016 | 75 Hampstead Road NW1 2PL London Stephenson House England | Yes | ||||||||||
| |||||||||||||
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