CLUB COMPANY (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CLUB COMPANY (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09380365

Incorporation date

08/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire RG10 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon19/02/2026
Registration of charge 093803650004, created on 2026-02-17
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/01/2025
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to Castle Royle Golf & Country Club Bath Road Knowl Hill Reading Berkshire RG10 9XA
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Memorandum and Articles of Association
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon15/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon05/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon05/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon05/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon05/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon20/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon20/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon16/09/2021
Appointment of Mr David Robert Smith as a director on 2021-09-06
dot icon16/09/2021
Termination of appointment of Paul Scott Stephens as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of Paul Scott Stephens as a secretary on 2021-08-31
dot icon31/08/2021
Appointment of Mr Paul Simon Wells as a secretary on 2021-08-31
dot icon08/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon08/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon08/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon04/01/2021
Appointment of Mr Richard James Calvert as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Thierry Delsol as a director on 2020-12-22
dot icon13/11/2020
Director's details changed for Mr Paul Scott Stephens on 2017-06-16
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-09-29
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 29/09/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 29/09/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 29/09/19
dot icon07/02/2020
Satisfaction of charge 093803650002 in full
dot icon14/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon13/01/2020
Registration of charge 093803650003, created on 2020-01-09
dot icon06/08/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon06/08/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon06/08/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon06/08/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon15/03/2019
Confirmation statement made on 2019-01-08 with updates
dot icon15/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-05-16
dot icon15/03/2019
Second filing of the annual return made up to 2016-01-08
dot icon15/03/2019
Second filing of Confirmation Statement dated 08/01/2017
dot icon07/06/2018
Sub-division of shares on 2018-04-27
dot icon07/06/2018
Resolutions
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon29/05/2018
Cessation of John Patrick Grayken as a person with significant control on 2018-05-17
dot icon29/05/2018
Notification of Eldrickco Limited as a person with significant control on 2018-05-17
dot icon24/05/2018
Termination of appointment of Jeremy O'sullivan as a director on 2018-05-17
dot icon24/05/2018
Termination of appointment of Paul Sellars as a director on 2018-05-17
dot icon24/05/2018
Termination of appointment of Line Lefebvre as a director on 2018-05-17
dot icon24/05/2018
Termination of appointment of Michael Winfried Kolbeck as a director on 2018-05-17
dot icon24/05/2018
Termination of appointment of Mark James Hannan as a director on 2018-05-17
dot icon22/05/2018
Resolutions
dot icon22/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon04/12/2017
Director's details changed for Mr Paul Scott Stephens on 2017-06-16
dot icon04/08/2017
Registration of charge 093803650002, created on 2017-07-27
dot icon03/08/2017
Satisfaction of charge 093803650001 in full
dot icon21/07/2017
Notification of John Patrick Grayken as a person with significant control on 2017-07-21
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon02/06/2017
Appointment of Jeremy O'sullivan as a director on 2017-05-16
dot icon06/04/2017
Termination of appointment of Paul Roddy as a director on 2017-03-30
dot icon07/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon24/01/2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon18/01/2017
Appointment of Line Lefebvre as a director on 2016-05-26
dot icon17/01/2017
Termination of appointment of Robert John Corcoran as a director on 2016-05-26
dot icon14/04/2016
Director's details changed for Mr Paul Scott Stephens on 2016-03-19
dot icon16/03/2016
Appointment of Mr Paul Roddy as a director on 2016-01-29
dot icon16/03/2016
Register inspection address has been changed from C/O Castle Royle & Countr Bath Road Reading RG10 9AL to Hill House 1 Little New Street London EC4A 3TR
dot icon15/02/2016
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to C/O Castle Royle & Countr Bath Road Reading RG10 9AL
dot icon08/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Donald John Quintin as a director on 2015-09-07
dot icon19/08/2015
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon19/08/2015
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon02/07/2015
Current accounting period shortened from 2016-01-31 to 2015-09-30
dot icon02/06/2015
Appointment of Robert John Corcoran as a director on 2015-04-23
dot icon02/06/2015
Appointment of Donald John Quintin as a director on 2015-04-23
dot icon01/06/2015
Appointment of Michael Winfried Kolbeck as a director on 2015-04-23
dot icon01/06/2015
Appointment of Mark James Hannan as a director on 2015-04-23
dot icon27/04/2015
Change of share class name or designation
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon02/04/2015
Resolutions
dot icon05/02/2015
Registration of charge 093803650001, created on 2015-01-23
dot icon08/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Paul Scott
Director
08/01/2015 - 31/08/2021
59
Smith, David Robert
Director
06/09/2021 - Present
31
Calvert, Richard James
Director
22/12/2020 - Present
45

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB COMPANY (GROUP) LIMITED

CLUB COMPANY (GROUP) LIMITED is an(a) Active company incorporated on 08/01/2015 with the registered office located at C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire RG10 9AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB COMPANY (GROUP) LIMITED?

toggle

CLUB COMPANY (GROUP) LIMITED is currently Active. It was registered on 08/01/2015 .

Where is CLUB COMPANY (GROUP) LIMITED located?

toggle

CLUB COMPANY (GROUP) LIMITED is registered at C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire RG10 9AL.

What does CLUB COMPANY (GROUP) LIMITED do?

toggle

CLUB COMPANY (GROUP) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLUB COMPANY (GROUP) LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge 093803650004, created on 2026-02-17.