Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLUBCOURT LIMITED
Company Information for

CLUBCOURT LIMITED

Thomas House, 84 Eccleston Square, London, SW1V 1PX,
Company Registration Number
04238322
Private Limited Company
Active

Company Overview

About Clubcourt Ltd
CLUBCOURT LIMITED was founded on 2001-06-20 and has its registered office in London. The organisation's status is listed as "Active". Clubcourt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLUBCOURT LIMITED
 
Legal Registered Office
Thomas House
84 Eccleston Square
London
SW1V 1PX
Other companies in NE1
 
Filing Information
Company Number 04238322
Company ID Number 04238322
Date formed 2001-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 18:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUBCOURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLUBCOURT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL THOMAS
Company Secretary 2017-08-07
RONALD NEIL SINCLAIR
Director 2017-08-07
ANDREW MICHAEL THOMAS
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEPHEN HIGGINS
Company Secretary 2006-11-03 2017-08-07
EAMONN FRANCIS LAVERTY
Director 2001-07-09 2017-08-07
SEAMUS (JAMES) MCALEER
Director 2001-07-09 2017-08-07
COLUM SCULLION
Company Secretary 2001-07-09 2006-11-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-06-20 2001-07-09
LONDON LAW SERVICES LIMITED
Nominated Director 2001-06-20 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD NEIL SINCLAIR PALACE CAPITAL (NEWCASTLE) LIMITED Director 2017-08-07 CURRENT 2005-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
2022-10-10DIRECTOR APPOINTED MR PHIL HIGGINS
2022-10-10DIRECTOR APPOINTED MR THOMAS HOOD
2022-10-10DIRECTOR APPOINTED MR DANIEL ROBERT DAVIES
2022-10-10AP01DIRECTOR APPOINTED MR PHIL HIGGINS
2022-09-05APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL STARR
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL STARR
2022-08-15AP01DIRECTOR APPOINTED MR MATTHEW SIMPSON
2022-06-20APPOINTMENT TERMINATED, DIRECTOR RONALD NEIL SINCLAIR
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NEIL SINCLAIR
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-16Termination of appointment of Nicola Jane Grinham on 2021-12-15
2021-12-16Appointment of Mr Philip Higgins as company secretary on 2021-12-15
2021-12-16AP03Appointment of Mr Philip Higgins as company secretary on 2021-12-15
2021-12-16TM02Termination of appointment of Nicola Jane Grinham on 2021-12-15
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SILVESTER
2021-06-14CH01Director's details changed for Mr Stephen John Silvester on 2021-06-01
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-01CH01Director's details changed for Mr Ronald Neil Sinclair on 2019-07-31
2019-07-31PSC05Change of details for Palace Capital (Newcastle) Limited as a person with significant control on 2019-07-19
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
2019-07-31TM02Termination of appointment of David Malcolm Kaye on 2019-07-19
2019-07-31AP03Appointment of Ms Nicola Jane Grinham as company secretary on 2019-07-19
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-26AP01DIRECTOR APPOINTED MR RICHARD PAUL STARR
2019-03-14PSC02Notification of Palace Capital (Newcastle) Limited as a person with significant control on 2017-08-04
2019-03-13PSC09Withdrawal of a person with significant control statement on 2019-03-13
2018-10-23AP03Appointment of Mr David Malcolm Kaye as company secretary on 2018-10-22
2018-10-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN SILVESTER
2018-10-23TM02Termination of appointment of Andrew Michael Thomas on 2018-10-22
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL THOMAS
2018-10-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 5
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 100 George Street London W1U 8NU England
2017-08-08AP03Appointment of Mr Andrew Michael Thomas as company secretary on 2017-08-07
2017-08-08AP01DIRECTOR APPOINTED MR ANDREW MICHAEL THOMAS
2017-08-07AP01DIRECTOR APPOINTED MR RONALD NEIL SINCLAIR
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCALEER
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN LAVERTY
2017-08-07TM02Termination of appointment of James Stephen Higgins on 2017-08-07
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-23AR0131/03/15 FULL LIST
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-11AR0131/03/14 FULL LIST
2014-01-29AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0131/03/12 FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AR0131/03/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AR0131/03/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-1488(2)CAPITALS NOT ROLLED UP
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-06-30ELRESS386 DISP APP AUDS 09/06/06
2006-06-30ELRESS366A DISP HOLDING AGM 09/06/06
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-03288cSECRETARY'S PARTICULARS CHANGED
2005-10-21225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-30363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-07-01363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/02
2002-09-17363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-10-2888(2)RAD 27/07/01--------- £ SI 1@1=1 £ IC 1/2
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288bSECRETARY RESIGNED
2001-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLUBCOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLUBCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLUBCOURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CLUBCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUBCOURT LIMITED
Trademarks
We have not found any records of CLUBCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUBCOURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CLUBCOURT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CLUBCOURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUBCOURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLUBCOURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.