CLUBLAND PLAYSCHEME LTD

Register to unlock more data on OkredoRegister

CLUBLAND PLAYSCHEME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06032792

Incorporation date

19/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Image Court Mr18 Image Court, 328-334 Molesey Road, Walton-On-Thames, Surrey Kt12 3lt KT12 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon18/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/04/2024
Registered office address changed from Mr18- Image Court Molesey Road Walton-on-Thames KT12 3LT England to Image Court Mr18 Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT KT12 3LT on 2024-04-03
dot icon03/04/2024
Secretary's details changed for Emily Louise Mccartney on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr Martin Fitzwater on 2024-04-01
dot icon15/03/2024
Registered office address changed from Darven House Armfield Close West Molesey Surrey KT8 2RT to Mr18- Image Court Molesey Road Walton-on-Thames KT12 3LT on 2024-03-15
dot icon03/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon14/09/2022
Appointment of Mrs Emily Louise Mccartney as a director on 2022-09-01
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon21/12/2021
Director's details changed for Mr Martin Fitzwater on 2021-12-09
dot icon12/05/2021
Current accounting period extended from 2021-03-31 to 2021-08-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon28/10/2020
Director's details changed for Mr Martin Fitzwatter on 2019-02-01
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon02/01/2020
Secretary's details changed for Emily Louise Fitzwater on 2019-09-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Appointment of Mr Martin Fitzwatter as a director on 2019-02-01
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon04/01/2018
Change of details for Karen Patrice Fitzwater as a person with significant control on 2018-01-04
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon23/12/2014
Director's details changed for Karen Patrice Fitzwater on 2014-10-31
dot icon22/12/2014
Registered office address changed from Hurst House 2Nd Floor 157-169 Walton Road East Molesey Surrey KT8 0DX to Darven House Armfield Close West Molesey Surrey KT8 2RT on 2014-12-22
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon14/03/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon14/03/2014
Registered office address changed from Hurst House Suite D 2Nd Floor 157-169 Walton Road East Molesey Surrey KT8 0DX England on 2014-03-14
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Registered office address changed from Goodrest Weston Green Road Thames Ditton Surrey KT7 0JN on 2012-10-04
dot icon03/10/2012
Secretary's details changed for Emily Louise Fitzwater on 2012-10-01
dot icon03/10/2012
Director's details changed for Karen Patrice Fitzwater on 2012-10-01
dot icon01/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/01/2010
Director's details changed for Karen Patrice Fitzwater on 2009-10-01
dot icon20/07/2009
Registered office changed on 20/07/2009 from 591 london road north cheam surrey SM3 9AG
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 19/12/07; full list of members
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon22/01/2007
Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
Director resigned
dot icon19/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

62
2022
change arrow icon+80.36 % *

* during past year

Cash in Bank

£408,086.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
119.14K
-
0.00
226.26K
-
2022
62
278.74K
-
0.00
408.09K
-
2022
62
278.74K
-
0.00
408.09K
-

Employees

2022

Employees

62 Descended-15 % *

Net Assets(GBP)

278.74K £Ascended133.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

408.09K £Ascended80.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, Emily Louise
Director
01/09/2022 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/12/2006 - 20/12/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/12/2006 - 20/12/2006
41295
Fitzwater, Karen Patrice
Director
19/12/2006 - Present
-
Mccartney, Emily Louise
Secretary
19/12/2006 - Present
-

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 CLUBLAND PLAYSCHEME LTD

CLUBLAND PLAYSCHEME LTD is an(a) Active company incorporated on 19/12/2006 with the registered office located at Image Court Mr18 Image Court, 328-334 Molesey Road, Walton-On-Thames, Surrey Kt12 3lt KT12 3LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBLAND PLAYSCHEME LTD?

toggle

CLUBLAND PLAYSCHEME LTD is currently Active. It was registered on 19/12/2006 .

Where is CLUBLAND PLAYSCHEME LTD located?

toggle

CLUBLAND PLAYSCHEME LTD is registered at Image Court Mr18 Image Court, 328-334 Molesey Road, Walton-On-Thames, Surrey Kt12 3lt KT12 3LT.

What does CLUBLAND PLAYSCHEME LTD do?

toggle

CLUBLAND PLAYSCHEME LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLUBLAND PLAYSCHEME LTD have?

toggle

CLUBLAND PLAYSCHEME LTD had 62 employees in 2022.

What is the latest filing for CLUBLAND PLAYSCHEME LTD?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2025-12-19 with updates.