CLUBGREEN PROPERTY LTD

Register to unlock more data on OkredoRegister

CLUBGREEN PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663313

Incorporation date

15/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tyrrell Building Long Reach, Ockham, Woking, Surrey GU23 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1991)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/12/2025
Registration of charge 026633130008, created on 2025-12-04
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon05/06/2025
Registration of charge 026633130007, created on 2025-06-04
dot icon01/04/2025
Director's details changed for Mr Agostino Cipullo on 2025-04-01
dot icon01/04/2025
Registered office address changed from The Tyrell Building Long Reach Ockham Woking Surrey GU23 6PG United Kingdom to The Tyrrell Building Long Reach Ockham Woking Surrey GU23 6PG on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Pasqualino Cipullo on 2025-04-01
dot icon01/04/2025
Change of details for Clubgreen Holdings Limited as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Pino Aina on 2025-04-01
dot icon19/02/2025
Director's details changed for Mr Pino Aina on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Agostino Cipullo on 2025-02-19
dot icon19/02/2025
Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to The Tyrell Building Long Reach Ockham Woking Surrey GU23 6PG on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Pasqualino Cipullo on 2025-02-19
dot icon19/02/2025
Change of details for Clubgreen Holdings Limited as a person with significant control on 2025-02-19
dot icon12/02/2025
Termination of appointment of Sole Associates Svr Ltd as a secretary on 2025-02-12
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon05/09/2024
Certificate of change of name
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/12/2022
Director's details changed for Pasquale Cipullo on 2022-12-01
dot icon15/11/2022
Director's details changed for Mr Agostino Cipullo on 2022-11-01
dot icon15/11/2022
Director's details changed for Pasquale Cipullo on 2022-11-01
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon24/10/2019
Appointment of Sole Associates Svr Ltd as a secretary on 2019-10-24
dot icon24/10/2019
Termination of appointment of Sole Associates Accountants Ltd as a secretary on 2019-10-24
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2018
Satisfaction of charge 2 in full
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon22/11/2017
Satisfaction of charge 4 in full
dot icon14/06/2017
Registration of charge 026633130006, created on 2017-06-12
dot icon09/06/2017
Registration of charge 026633130005, created on 2017-06-07
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon26/02/2015
Director's details changed for Pasquale Cipullo on 2015-02-26
dot icon26/02/2015
Director's details changed for Pino Aina on 2015-02-26
dot icon26/02/2015
Director's details changed for Agostino Cipullo on 2015-02-26
dot icon26/02/2015
Secretary's details changed for Sole Associates Accountants Ltd on 2015-02-25
dot icon26/02/2015
Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2015-02-26
dot icon19/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
Director's details changed for Agostino Cipullo on 2013-04-25
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon15/11/2010
Appointment of Sole Associates Accountants Ltd as a secretary
dot icon15/11/2010
Termination of appointment of Pino Aina as a secretary
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2010
Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 2010-03-26
dot icon30/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon25/11/2009
Director's details changed for Agostino Cipullo on 2009-11-14
dot icon25/11/2009
Director's details changed for Pasquale Cipullo on 2009-11-14
dot icon25/11/2009
Director's details changed for Pino Aina on 2009-11-14
dot icon25/06/2009
Ad 01/01/09\gbp si 72@1=72\gbp ic 1428/1500\
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2009
Return made up to 15/11/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon11/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/01/2007
Return made up to 15/11/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon15/12/2005
New director appointed
dot icon12/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
Ad 01/05/05--------- £ si 428@1
dot icon22/11/2005
Return made up to 15/11/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/08/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed;director's particulars changed
dot icon09/05/2005
Nc inc already adjusted 15/04/05
dot icon09/05/2005
Resolutions
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon13/02/2004
Accounts for a small company made up to 2003-04-30
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon28/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon22/11/2001
Return made up to 15/11/01; full list of members
dot icon12/02/2001
Return made up to 15/11/00; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-04-30
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon03/12/1999
Return made up to 15/11/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-04-30
dot icon03/12/1998
Return made up to 15/11/98; full list of members
dot icon29/05/1998
Registered office changed on 29/05/98 from: c/o sinclairs 32 queen anne street london W1M 9LB
dot icon20/11/1997
Return made up to 15/11/97; no change of members
dot icon17/11/1997
Accounts for a small company made up to 1997-04-30
dot icon20/11/1996
Return made up to 15/11/96; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon23/04/1996
Accounts for a small company made up to 1995-04-30
dot icon17/11/1995
Return made up to 15/11/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-04-30
dot icon17/11/1994
Return made up to 15/11/94; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-04-30
dot icon10/12/1993
Return made up to 15/11/93; no change of members
dot icon19/03/1993
Return made up to 15/11/92; full list of members
dot icon16/07/1992
Accounting reference date notified as 30/04
dot icon11/06/1992
Particulars of mortgage/charge
dot icon07/01/1992
Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon20/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.41M
-
0.00
5.11K
-
2022
0
1.37M
-
0.00
7.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOLE ASSOCIATES SVR LIMITED
Corporate Secretary
24/10/2019 - 12/02/2025
31
SOLE ASSOCIATES ACCOUNTANTS LTD
Corporate Secretary
01/04/2010 - 24/10/2019
146
Aina, Pino
Director
12/12/1991 - Present
4
Cipullo, Agostino
Director
12/12/1991 - Present
7
Petrillo, Silvana
Director
15/11/1991 - 12/12/1991
-

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 CLUBGREEN PROPERTY LTD

CLUBGREEN PROPERTY LTD is an(a) Active company incorporated on 15/11/1991 with the registered office located at The Tyrrell Building Long Reach, Ockham, Woking, Surrey GU23 6PG. 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 CLUBGREEN PROPERTY LTD?

toggle

CLUBGREEN PROPERTY LTD is currently Active. It was registered on 15/11/1991 .

Where is CLUBGREEN PROPERTY LTD located?

toggle

CLUBGREEN PROPERTY LTD is registered at The Tyrrell Building Long Reach, Ockham, Woking, Surrey GU23 6PG.

What does CLUBGREEN PROPERTY LTD do?

toggle

CLUBGREEN PROPERTY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLUBGREEN PROPERTY LTD?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.