Clubhouse Management Limited TEDDINGTON


Clubhouse Management started in year 1989 as Private Limited Company with registration number 02420709. The Clubhouse Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Teddington at Bridge House. Postal code: TW11 8QT.

The company has 2 directors, namely Richard H., Chris C.. Of them, Chris C. has been with the company the longest, being appointed on 25 April 2018 and Richard H. has been with the company for the least time - from 28 March 2023. 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.

Clubhouse Management Limited Address / Contact

Office Address Bridge House
Office Address2 74 Broad Street
Town Teddington
Post code TW11 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420709
Date of Incorporation Thu, 7th Sep 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Richard H.

Position: Director

Appointed: 28 March 2023

Chris C.

Position: Director

Appointed: 25 April 2018

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 01 January 2018

William S.

Position: Secretary

Resigned: 01 November 1992

Christopher J.

Position: Director

Appointed: 25 April 2018

Resigned: 19 November 2023

Robert K.

Position: Director

Appointed: 20 January 2014

Resigned: 02 February 2018

Samuel W.

Position: Director

Appointed: 19 August 2009

Resigned: 18 March 2013

Anthony N.

Position: Secretary

Appointed: 20 May 2008

Resigned: 07 February 2018

Ali M.

Position: Director

Appointed: 26 July 2005

Resigned: 09 August 2011

Anthony N.

Position: Director

Appointed: 26 July 2005

Resigned: 11 May 2018

Anthony W.

Position: Secretary

Appointed: 31 March 1999

Resigned: 28 April 2008

Helena G.

Position: Director

Appointed: 01 October 1997

Resigned: 09 March 2001

Neil I.

Position: Director

Appointed: 01 October 1997

Resigned: 09 March 2001

David R.

Position: Director

Appointed: 01 October 1997

Resigned: 10 June 2005

Robert B.

Position: Secretary

Appointed: 06 September 1996

Resigned: 23 February 1999

Nigel C.

Position: Director

Appointed: 06 June 1993

Resigned: 04 October 1996

Lawrence D.

Position: Secretary

Appointed: 01 November 1992

Resigned: 06 September 1996

Kevin T.

Position: Director

Appointed: 07 September 1991

Resigned: 31 July 1991

John N.

Position: Director

Appointed: 07 September 1991

Resigned: 31 July 1991

Lawrence D.

Position: Director

Appointed: 31 July 1991

Resigned: 12 May 1997

Gary S.

Position: Director

Appointed: 31 July 1991

Resigned: 16 July 1997

Alistair L.

Position: Director

Appointed: 31 July 1991

Resigned: 05 September 1999

Beverly R.

Position: Director

Appointed: 31 July 1991

Resigned: 05 September 1999

Michael K.

Position: Director

Appointed: 31 July 1991

Resigned: 20 June 1997

William S.

Position: Director

Appointed: 31 July 1991

Resigned: 12 January 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Anthony N. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Robert K. This PSC has significiant influence or control over the company,.

Anthony N.

Notified on 14 September 2016
Nature of control: significiant influence or control

Robert K.

Notified on 14 September 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-1 709-1 7091 7091 7091 709
Other
Average Number Employees During Period 22  
Creditors16 70916 70916 70916 70916 709
Fixed Assets15 00015 00015 00015 00015 000
Net Current Assets Liabilities  16 70916 70916 709
Total Assets Less Current Liabilities  1 7091 7091 709

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, February 2023
Free Download (3 pages)

Company search

Advertisements