CLUBCOURT LIMITED

Register to unlock more data on OkredoRegister

CLUBCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238322

Incorporation date

20/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2001)
dot icon20/04/2026
Director's details changed for Mr Valentin Sebastian Pierburg on 2026-04-01
dot icon17/04/2026
Registered office address changed from The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2026-04-17
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/01/2026
Termination of appointment of The Cosec Coach Limited as a secretary on 2026-01-30
dot icon29/01/2026
Appointment of Mr Valentin Sebastian Pierburg as a director on 2026-01-23
dot icon29/01/2026
Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Steven Jonathan Owen as a director on 2026-01-23
dot icon29/12/2025
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL on 2025-12-29
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon10/07/2025
Termination of appointment of Phil Lyndon Higgins as a director on 2025-06-13
dot icon10/07/2025
Termination of appointment of Philip Higgins as a secretary on 2025-06-13
dot icon10/07/2025
Termination of appointment of Thomas Sinclair Frankland Hood as a director on 2025-06-30
dot icon10/07/2025
Appointment of The Cosec Coach Limited as a secretary on 2025-06-16
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/02/2025
Director's details changed for Mr Daniel Robert Davies on 2025-02-11
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Registered office address changed from Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 2023-12-01
dot icon17/11/2023
Termination of appointment of Matthew Ian Simpson as a director on 2023-11-14
dot icon17/11/2023
Appointment of Mr Steven Jonathan Owen as a director on 2023-11-14
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/02/2023
Registered office address changed from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 2023-02-08
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Registered office address changed from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 2022-12-01
dot icon10/10/2022
Appointment of Mr Daniel Robert Davies as a director on 2022-10-01
dot icon10/10/2022
Appointment of Mr Thomas Hood as a director on 2022-10-01
dot icon10/10/2022
Appointment of Mr Phil Higgins as a director on 2022-10-01
dot icon05/09/2022
Termination of appointment of Richard Paul Starr as a director on 2022-08-12
dot icon15/08/2022
Appointment of Mr Matthew Simpson as a director on 2022-08-12
dot icon20/06/2022
Termination of appointment of Ronald Neil Sinclair as a director on 2022-06-14
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/12/2021
Appointment of Mr Philip Higgins as a secretary on 2021-12-15
dot icon16/12/2021
Termination of appointment of Nicola Jane Grinham as a secretary on 2021-12-15
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Termination of appointment of Stephen John Silvester as a director on 2021-10-29
dot icon14/06/2021
Director's details changed for Mr Stephen John Silvester on 2021-06-01
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/08/2019
Director's details changed for Mr Ronald Neil Sinclair on 2019-07-31
dot icon31/07/2019
Change of details for Palace Capital (Newcastle) Limited as a person with significant control on 2019-07-19
dot icon31/07/2019
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 2019-07-31
dot icon31/07/2019
Termination of appointment of David Malcolm Kaye as a secretary on 2019-07-19
dot icon31/07/2019
Appointment of Ms Nicola Jane Grinham as a secretary on 2019-07-19
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon26/03/2019
Appointment of Mr Richard Paul Starr as a director on 2018-12-20
dot icon14/03/2019
Notification of Palace Capital (Newcastle) Limited as a person with significant control on 2017-08-04
dot icon13/03/2019
Withdrawal of a person with significant control statement on 2019-03-13
dot icon23/10/2018
Appointment of Mr David Malcolm Kaye as a secretary on 2018-10-22
dot icon23/10/2018
Appointment of Mr Stephen John Silvester as a director on 2018-10-22
dot icon23/10/2018
Termination of appointment of Andrew Michael Thomas as a secretary on 2018-10-22
dot icon23/10/2018
Termination of appointment of Andrew Michael Thomas as a director on 2018-10-22
dot icon22/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/08/2017
Registered office address changed from 100 George Street London W1U 8NU England to Lower Ground Floor One George Yard London EC3V 9DF on 2017-08-10
dot icon08/08/2017
Appointment of Mr Andrew Michael Thomas as a secretary on 2017-08-07
dot icon08/08/2017
Appointment of Mr Andrew Michael Thomas as a director on 2017-08-07
dot icon07/08/2017
Appointment of Mr Ronald Neil Sinclair as a director on 2017-08-07
dot icon07/08/2017
Termination of appointment of Seamus (James) Mcaleer as a director on 2017-08-07
dot icon07/08/2017
Termination of appointment of Eamonn Francis Laverty as a director on 2017-08-07
dot icon07/08/2017
Termination of appointment of James Stephen Higgins as a secretary on 2017-08-07
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/10/2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 2016-10-04
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/01/2013
Accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/01/2012
Accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/01/2011
Accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/02/2010
Accounts made up to 2009-03-31
dot icon14/08/2009
Capitals not rolled up
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon06/05/2008
Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon02/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon16/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/02/2007
Accounts for a dormant company made up to 2005-03-31
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon03/04/2006
Secretary's particulars changed
dot icon21/10/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-06-30
dot icon30/07/2004
Return made up to 20/06/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-06-30
dot icon29/08/2003
Accounts for a dormant company made up to 2002-06-30
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon17/09/2002
Return made up to 20/06/02; full list of members
dot icon28/10/2001
Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon17/07/2001
Registered office changed on 17/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Secretary resigned
dot icon20/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starr, Richard Paul
Director
20/12/2018 - 12/08/2022
27
Silvester, Stephen John
Director
22/10/2018 - 29/10/2021
61
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/06/2001 - 09/07/2001
16011
London Law Services Limited
Nominee Director
20/06/2001 - 09/07/2001
15403
Mcaleer, Seamus (James)
Director
09/07/2001 - 07/08/2017
169

Persons with Significant Control

1
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 CLUBCOURT LIMITED

CLUBCOURT LIMITED is an(a) Active company incorporated on 20/06/2001 with the registered office located at 201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DT. There are currently 3 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 CLUBCOURT LIMITED?

toggle

CLUBCOURT LIMITED is currently Active. It was registered on 20/06/2001 .

Where is CLUBCOURT LIMITED located?

toggle

CLUBCOURT LIMITED is registered at 201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DT.

What does CLUBCOURT LIMITED do?

toggle

CLUBCOURT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLUBCOURT LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Valentin Sebastian Pierburg on 2026-04-01.