The Sloane Club Management Limited


Founded in 1991, The Sloane Club Management, classified under reg no. 02611185 is an active company. Currently registered at 52 Lower Sloane Street SW1W 8BS, Belgravia the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Manish C., Pierre H. and Robert M. and others. In addition one secretary - Pierre H. - 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 Sloane Club Management Limited Address / Contact

Office Address 52 Lower Sloane Street
Office Address2 London
Town Belgravia
Post code SW1W 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611185
Date of Incorporation Thu, 16th May 1991
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Manish C.

Position: Director

Appointed: 07 December 2022

Pierre H.

Position: Secretary

Appointed: 16 May 2018

Pierre H.

Position: Director

Appointed: 30 October 2017

Robert M.

Position: Director

Appointed: 30 October 2017

Naushad J.

Position: Director

Appointed: 30 October 2017

Charles C.

Position: Director

Resigned: 01 October 2016

Nicholas B.

Position: Director

Appointed: 30 October 2017

Resigned: 18 November 2022

Timothy L.

Position: Director

Appointed: 21 June 2017

Resigned: 30 October 2017

Gerard T.

Position: Director

Appointed: 01 April 2017

Resigned: 28 February 2018

Patrick D.

Position: Director

Appointed: 01 October 2016

Resigned: 01 February 2018

Sally F.

Position: Director

Appointed: 01 April 2015

Resigned: 30 October 2017

Olivia C.

Position: Secretary

Appointed: 08 May 2014

Resigned: 16 May 2018

Eloise F.

Position: Director

Appointed: 08 July 2013

Resigned: 14 April 2015

David S.

Position: Secretary

Appointed: 01 May 2004

Resigned: 08 May 2014

James C.

Position: Director

Appointed: 18 December 2001

Resigned: 21 March 2017

Jay M.

Position: Secretary

Appointed: 18 December 2001

Resigned: 23 April 2004

Antony M.

Position: Director

Appointed: 12 October 1994

Resigned: 17 October 2018

Roy M.

Position: Director

Appointed: 05 April 1993

Resigned: 31 July 2008

Graeme D.

Position: Secretary

Appointed: 16 May 1992

Resigned: 18 December 2001

Jonathan C.

Position: Director

Appointed: 17 September 1991

Resigned: 18 December 2001

Derek H.

Position: Director

Appointed: 31 July 1991

Resigned: 18 November 1994

Anthony C.

Position: Director

Appointed: 31 July 1991

Resigned: 17 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 May 1991

Resigned: 21 May 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1991

Resigned: 21 May 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Clearbell Property Partners Iii Gp Llp from London. The abovementioned PSC is classified as "a limited liability partnership", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Caledonia Investments Plc that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Clearbell Property Partners Iii Gp Llp

2 Harewood Place, London, W1S 1BX

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House United Kingdom
Registration number Oc414994
Notified on 30 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Caledonia Investments Plc

Cayzer House 30 Buckingham Gate, London, SW1E 6NN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 235481
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 19th, January 2023
Free Download (34 pages)

Company search

Advertisements