MARDEN'S CLUB LTD

Register to unlock more data on OkredoRegister

MARDEN'S CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11444293

Incorporation date

02/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2023)
dot icon06/03/2026
Director's details changed for Mrs Juliet Clair Southwell on 2026-03-04
dot icon06/03/2026
Director's details changed for Miss India Hermione Palmer-Tomkinson on 2026-03-04
dot icon06/03/2026
Director's details changed for Edward Kirkpatrick Judd on 2026-03-04
dot icon06/03/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL to C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-03-06
dot icon06/03/2026
Director's details changed for Dominic Julian Steptoe on 2026-03-04
dot icon06/03/2026
Director's details changed for Amy Donnellon on 2026-03-04
dot icon06/03/2026
Director's details changed for Mrs Cressida Williams on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Louis Georg De Normanville Tucker on 2026-03-04
dot icon06/03/2026
Director's details changed for Mrs Sara Arabella Jane Townsend on 2026-03-04
dot icon06/03/2026
Director's details changed for Rebecca Astridge on 2026-03-04
dot icon06/03/2026
Director's details changed for Nia Bennett Joynson-Romanzina on 2026-03-04
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon11/11/2025
Appointment of Dominic Mark Palmer-Tomkinson as a director on 2025-07-21
dot icon16/10/2025
Appointment of Rebecca Astridge as a director on 2025-07-21
dot icon16/10/2025
Appointment of Miss India Hermione Palmer-Tomkinson as a director on 2025-07-21
dot icon16/10/2025
Termination of appointment of Grainne Brankin Goar as a director on 2025-09-30
dot icon16/10/2025
Appointment of Nia Bennett Joynson-Romanzina as a director on 2025-07-21
dot icon16/10/2025
Appointment of Dominic Julian Steptoe as a director on 2025-07-21
dot icon16/10/2025
Appointment of Edward Kirkpatrick Judd as a director on 2025-07-21
dot icon16/10/2025
Appointment of Amy Donnellon as a director on 2025-07-21
dot icon12/09/2025
Appointment of Mrs Sara Arabella Jane Townsend as a director on 2025-06-16
dot icon29/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon29/07/2025
Director's details changed for Mr Louis Georg De Normanville Tucker on 2025-07-29
dot icon29/07/2025
Cessation of Grainne Brankin Goar as a person with significant control on 2018-07-02
dot icon29/07/2025
Notification of a person with significant control statement
dot icon22/07/2025
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2025-07-22
dot icon26/06/2025
Appointment of Mr Louis Georg De Normanville Tucker as a director on 2025-06-16
dot icon23/12/2024
Micro company accounts made up to 2024-05-31
dot icon26/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon22/01/2024
Termination of appointment of Brien John Donnellon as a director on 2023-09-21
dot icon22/01/2024
Appointment of Mrs Cressida Williams as a director on 2023-09-21
dot icon07/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-07-01 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.46K
-
0.00
14.77K
-
2022
0
2.15K
-
0.00
11.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southwell, Juliet Clair
Director
02/07/2018 - Present
-
Goar, Grainne Brankin
Director
02/07/2018 - 30/09/2025
1
Palmer-Tomkinson, Dominic Mark
Director
21/07/2025 - Present
7
Rock, Caspar Alexander
Director
12/10/2021 - Present
4
Astridge, Rebecca
Director
21/07/2025 - Present
1

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 MARDEN'S CLUB LTD

MARDEN'S CLUB LTD is an(a) Active company incorporated on 02/07/2018 with the registered office located at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. There are currently 12 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 MARDEN'S CLUB LTD?

toggle

MARDEN'S CLUB LTD is currently Active. It was registered on 02/07/2018 .

Where is MARDEN'S CLUB LTD located?

toggle

MARDEN'S CLUB LTD is registered at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does MARDEN'S CLUB LTD do?

toggle

MARDEN'S CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for MARDEN'S CLUB LTD?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mrs Juliet Clair Southwell on 2026-03-04.