CLUBHOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLUBHOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420709

Incorporation date

07/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2023
Termination of appointment of Christopher Alan Jury as a director on 2023-11-19
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon28/03/2023
Appointment of Mr Richard Anthony Hinwood as a director on 2023-03-28
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Director's details changed for Mr Alan Jury on 2018-04-25
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Director's details changed for Mr Keith Carabine on 2019-01-18
dot icon14/11/2018
Appointment of Mr Keith Carabine as a director on 2018-04-25
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon23/05/2018
Termination of appointment of Anthony Julian Newman as a director on 2018-05-11
dot icon23/05/2018
Appointment of Mr Alan Jury as a director on 2018-04-25
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Termination of appointment of Anthony Julian Newman as a secretary on 2018-02-07
dot icon07/02/2018
Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2018-02-07
dot icon07/02/2018
Termination of appointment of Robert Edward Kemp as a director on 2018-02-02
dot icon07/02/2018
Cessation of Robert Edward Kemp as a person with significant control on 2018-02-02
dot icon06/02/2018
Appointment of Sneller Property Consultants Limited as a secretary on 2018-01-01
dot icon11/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon19/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/11/2015
Current accounting period extended from 2015-12-24 to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-12-24
dot icon22/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-24
dot icon20/01/2014
Appointment of Mr Robert Edward Kemp as a director
dot icon07/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon18/03/2013
Termination of appointment of Samuel Williams as a director
dot icon01/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon03/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Anthony Julian Newman on 2011-10-03
dot icon03/10/2011
Secretary's details changed for Anthony Julian Newman on 2011-10-03
dot icon16/08/2011
Termination of appointment of Ali Miri as a director
dot icon15/08/2011
Total exemption full accounts made up to 2010-12-24
dot icon20/10/2010
Annual return made up to 2010-09-14
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon27/09/2009
Return made up to 14/09/09; full list of members
dot icon27/09/2009
Director and secretary's change of particulars / anthony newman / 25/09/2009
dot icon25/09/2009
Director appointed samuel williams
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-24
dot icon09/10/2008
Return made up to 07/09/08; no change of members
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-24
dot icon02/06/2008
Appointment terminated secretary anthony walker
dot icon02/06/2008
Secretary appointed anthony julian newman
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon28/09/2007
Return made up to 07/09/07; no change of members
dot icon10/11/2006
Return made up to 07/09/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-12-24
dot icon23/09/2005
Return made up to 07/09/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-24
dot icon31/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon11/10/2004
Return made up to 07/09/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-12-24
dot icon05/10/2003
Return made up to 07/09/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-24
dot icon04/10/2002
Return made up to 07/09/02; full list of members
dot icon10/08/2002
Total exemption full accounts made up to 2001-12-24
dot icon12/11/2001
Total exemption small company accounts made up to 2000-12-24
dot icon04/10/2001
Return made up to 07/09/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-12-24
dot icon03/10/2000
Return made up to 07/09/00; full list of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: 80 milton road hampton middlesex TW12 2LJ
dot icon17/09/1999
Return made up to 07/09/99; no change of members
dot icon07/09/1999
Full accounts made up to 1998-12-24
dot icon01/09/1999
Registered office changed on 01/09/99 from: 22 clifton road little venice london W9 1ST
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
New secretary appointed
dot icon13/10/1998
Accounts for a small company made up to 1997-12-24
dot icon15/09/1998
Return made up to 07/09/98; full list of members
dot icon15/09/1998
Director resigned
dot icon17/02/1998
Full accounts made up to 1996-12-24
dot icon15/10/1997
Director resigned
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon08/10/1997
Return made up to 07/09/97; full list of members
dot icon08/10/1997
Director resigned
dot icon29/06/1997
Director resigned
dot icon17/01/1997
Director resigned
dot icon06/11/1996
Return made up to 07/09/96; full list of members
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
Registered office changed on 06/11/96 from: flat 3 67 wellesley road strawberry hill twickenham middx TW2 5RZ
dot icon27/10/1996
Full accounts made up to 1995-12-24
dot icon27/03/1996
Full accounts made up to 1994-12-24
dot icon27/03/1996
Full accounts made up to 1993-12-24
dot icon22/11/1995
Return made up to 07/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 07/09/94; no change of members
dot icon16/12/1993
New director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon25/10/1993
Accounts for a small company made up to 1992-12-24
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon09/12/1992
Return made up to 07/09/92; full list of members
dot icon15/10/1992
Accounts for a small company made up to 1991-12-24
dot icon31/10/1991
Return made up to 07/09/91; full list of members
dot icon21/10/1991
Secretary resigned;director resigned
dot icon21/10/1991
New secretary appointed;new director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
Director resigned
dot icon27/06/1991
Accounts for a small company made up to 1990-12-24
dot icon27/06/1991
Return made up to 07/09/90; full list of members
dot icon27/06/1991
Accounting reference date shortened from 31/03 to 24/12
dot icon21/03/1990
Particulars of mortgage/charge
dot icon07/09/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.71K
-
0.00
-
-
2022
0
1.71K
-
0.00
-
-
2022
0
1.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinwood, Richard Anthony
Director
28/03/2023 - Present
1
Jury, Christopher Alan
Director
25/04/2018 - 19/11/2023
-
Carabine, Chris Keith
Director
25/04/2018 - Present
-

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 CLUBHOUSE MANAGEMENT LIMITED

CLUBHOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBHOUSE MANAGEMENT LIMITED?

toggle

CLUBHOUSE MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1989 .

Where is CLUBHOUSE MANAGEMENT LIMITED located?

toggle

CLUBHOUSE MANAGEMENT LIMITED is registered at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT.

What does CLUBHOUSE MANAGEMENT LIMITED do?

toggle

CLUBHOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLUBHOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-12-31.