PHYLLIS COURT MEMBERS CLUB LIMITED

Register to unlock more data on OkredoRegister

PHYLLIS COURT MEMBERS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00088274

Incorporation date

03/04/1906

Size

Full

Contacts

Registered address

Registered address

Marlow Road, Henley-On-Thames, RG9 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon19/04/2026
Full accounts made up to 2025-12-31
dot icon30/01/2026
Appointment of Mrs Lynne Suzanne Evelyn Fontannaz as a director on 2026-01-26
dot icon12/01/2026
Satisfaction of charge 000882740005 in full
dot icon05/01/2026
Confirmation statement made on 2025-10-18 with updates
dot icon25/11/2025
Satisfaction of charge 2 in full
dot icon25/11/2025
Satisfaction of charge 1 in full
dot icon31/10/2025
Registration of charge 000882740005, created on 2025-10-31
dot icon26/09/2025
Appointment of Mr Christopher Macleod as a director on 2025-09-15
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Notification of Charles Herbert Tollit as a person with significant control on 2025-03-26
dot icon14/08/2025
Notification of Frank Geoffrey Fielding as a person with significant control on 2025-03-26
dot icon14/08/2025
Notification of David Young as a person with significant control on 2025-03-26
dot icon14/08/2025
Notification of Gill Markham as a person with significant control on 2025-03-26
dot icon12/08/2025
Withdrawal of a person with significant control statement on 2025-08-12
dot icon12/08/2025
Notification of Susan Van Der Veen as a person with significant control on 2025-03-26
dot icon31/07/2025
Termination of appointment of Duncan David Mcclure-Fisher as a director on 2025-07-30
dot icon24/07/2025
Termination of appointment of Ian Maurice Gray Prosser as a director on 2025-05-29
dot icon24/07/2025
Termination of appointment of Christopher Peter Curtis Thompson as a director on 2025-05-29
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Memorandum and Articles of Association
dot icon25/04/2025
Solvency Statement dated 26/03/25
dot icon25/04/2025
Statement by Directors
dot icon25/04/2025
Statement of capital on 2025-04-25
dot icon13/01/2025
Appointment of Mrs Gai Therese Mcneile as a director on 2025-01-01
dot icon29/11/2024
Resolutions
dot icon24/10/2024
Termination of appointment of Allison H Ryan as a director on 2024-10-22
dot icon24/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Appointment of Mrs Ruth Mary Carroll as a director on 2024-07-31
dot icon04/06/2024
Termination of appointment of Tom Waterworth Drury as a director on 2024-05-28
dot icon04/06/2024
Termination of appointment of Charles Herbert Tollit as a director on 2024-05-28
dot icon04/06/2024
Termination of appointment of Geoffrey Leonard Luckett as a director on 2024-05-28
dot icon04/06/2024
Appointment of Mr Steve Gill as a director on 2024-05-28
dot icon04/06/2024
Appointment of Mr David Patrick Smith as a director on 2024-05-28
dot icon08/12/2023
Appointment of Mr Tom Waterworth Drury as a director on 2023-11-29
dot icon16/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Appointment of Ms Allison H Ryan as a director on 2023-05-23
dot icon08/03/2023
Appointment of Mr Ian Maurice Gray Prosser as a director on 2022-11-09
dot icon24/02/2023
Termination of appointment of Susan Mary Van Der Veen as a director on 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon21/10/2022
Termination of appointment of William Perry as a director on 2022-07-27
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon25/06/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friendship, Adrian Francis
Director
07/05/2000 - 30/09/2004
4
Stevens, Patricia Brodie
Director
11/06/1995 - 13/05/2001
3
Read, Peter Robert, Dr
Director
09/05/2010 - 24/02/2016
11
Edwards, John Richard Martin
Director
09/05/1993 - 19/02/1995
6
Chambers, Kenneth William
Director
29/07/2015 - 22/05/2016
13

Persons with Significant Control

6
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 PHYLLIS COURT MEMBERS CLUB LIMITED

PHYLLIS COURT MEMBERS CLUB LIMITED is an(a) Active company incorporated on 03/04/1906 with the registered office located at Marlow Road, Henley-On-Thames, RG9 2HT. There are currently 9 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 PHYLLIS COURT MEMBERS CLUB LIMITED?

toggle

PHYLLIS COURT MEMBERS CLUB LIMITED is currently Active. It was registered on 03/04/1906 .

Where is PHYLLIS COURT MEMBERS CLUB LIMITED located?

toggle

PHYLLIS COURT MEMBERS CLUB LIMITED is registered at Marlow Road, Henley-On-Thames, RG9 2HT.

What does PHYLLIS COURT MEMBERS CLUB LIMITED do?

toggle

PHYLLIS COURT MEMBERS CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for PHYLLIS COURT MEMBERS CLUB LIMITED?

toggle

The latest filing was on 19/04/2026: Full accounts made up to 2025-12-31.