Chartham Park Limited READING


Chartham Park started in year 2001 as Private Limited Company with registration number 04201292. The Chartham Park company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at Bath Road. Postal code: RG10 9AL. Since September 20, 2004 Chartham Park Limited is no longer carrying the name Clubhaus (chartham Park).

At present there are 2 directors in the the company, namely David S. and Richard C.. In addition one secretary - Paul W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chartham Park Limited Address / Contact

Office Address Bath Road
Office Address2 Knowl Hill
Town Reading
Post code RG10 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04201292
Date of Incorporation Wed, 18th Apr 2001
Industry Operation of sports facilities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

David S.

Position: Director

Appointed: 06 September 2021

Richard C.

Position: Director

Appointed: 22 December 2020

Paul W.

Position: Secretary

Appointed: 11 November 2019

Paul S.

Position: Director

Appointed: 22 December 2020

Resigned: 31 August 2021

Paul S.

Position: Director

Appointed: 08 April 2008

Resigned: 20 December 2011

Thierry D.

Position: Director

Appointed: 02 November 2005

Resigned: 22 December 2020

Martin H.

Position: Secretary

Appointed: 06 August 2002

Resigned: 11 November 2019

Guy B.

Position: Director

Appointed: 18 April 2001

Resigned: 06 August 2002

Rupert H.

Position: Director

Appointed: 18 April 2001

Resigned: 06 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2001

Resigned: 18 April 2001

Charles P.

Position: Director

Appointed: 18 April 2001

Resigned: 02 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 April 2001

Resigned: 18 April 2001

Rupert H.

Position: Secretary

Appointed: 18 April 2001

Resigned: 06 August 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is The Club Company Acquisitions (Holdings) Limited from Reading. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Club Company Acquisitions (Holdings) Limited

C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House - England & Wales
Registration number 5075807
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clubhaus (chartham Park) September 20, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 16th, June 2023
Free Download (19 pages)

Company search

Advertisements