The Essex Golf And Country Club Limited READING


The Essex Golf And Country Club started in year 2000 as Private Limited Company with registration number 04010409. The The Essex Golf And Country Club company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Reading at Bath Road. Postal code: RG10 9AL. Since 2004-09-20 The Essex Golf And Country Club Limited is no longer carrying the name Clubhaus (the Essex).

At the moment 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 the moment 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.

The Essex Golf And Country Club 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 04010409
Date of Incorporation Thu, 8th Jun 2000
Industry Operation of sports facilities
End of financial Year 30th September
Company age 24 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 Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 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: 17 May 2002

Resigned: 11 November 2019

Charles P.

Position: Secretary

Appointed: 20 October 2000

Resigned: 17 May 2002

Charles P.

Position: Director

Appointed: 20 October 2000

Resigned: 02 November 2005

Guy B.

Position: Director

Appointed: 20 October 2000

Resigned: 17 May 2002

Laurence K.

Position: Director

Appointed: 20 October 2000

Resigned: 01 February 2001

Philip H.

Position: Director

Appointed: 19 September 2000

Resigned: 20 October 2000

Ranjan C.

Position: Secretary

Appointed: 19 September 2000

Resigned: 20 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 19 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 19 September 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is The Club Company Acquisitions (Holdings) Limited from Reading. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 (the Essex) September 20, 2004
Cyberanglo October 18, 2000

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 2022-09-30
filed on: 16th, June 2023
Free Download (19 pages)

Company search

Advertisements