Background WavePink WaveYellow Wave

MARLOW SPORTS CLUB LIMITED (00692958)

MARLOW SPORTS CLUB LIMITED (00692958) is an active UK company. incorporated on 17 May 1961. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MARLOW SPORTS CLUB LIMITED has been registered for 64 years. Current directors include BURNAND, Nigel Francis, KRAJEWSKI, Richard Mark, PACKER, Keith Howard Allan and 1 others.

Company Number
00692958
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1961
Age
64 years
Address
Lacemaker House, Marlow, SL7 3HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BURNAND, Nigel Francis, KRAJEWSKI, Richard Mark, PACKER, Keith Howard Allan, SEGRUE, Dawn Vivian
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOW SPORTS CLUB LIMITED

MARLOW SPORTS CLUB LIMITED is an active company incorporated on 17 May 1961 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MARLOW SPORTS CLUB LIMITED was registered 64 years ago.(SIC: 93120)

Status

active

Active since 64 years ago

Company No

00692958

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 17 May 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Lacemaker House 5-7 Chapel Street Marlow, SL7 3HN,

Previous Addresses

Pound Lane Marlow Buckinghamshire SL7 2AE
From: 17 May 1961To: 29 September 2010
Timeline

35 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
May 61
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Apr 13
Director Joined
Apr 15
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Jul 25
Director Left
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BURNAND, Nigel Francis

Active
5-7 Chapel Street, MarlowSL7 3HN
Born October 1958
Director
Appointed 21 Sept 2023

KRAJEWSKI, Richard Mark

Active
5-7 Chapel Street, MarlowSL7 3HN
Born November 1964
Director
Appointed 27 Nov 2017

PACKER, Keith Howard Allan

Active
5-7 Chapel Street, MarlowSL7 3HN
Born October 1961
Director
Appointed 21 Sept 2023

SEGRUE, Dawn Vivian

Active
5-7 Chapel Street, MarlowSL7 3HN
Born December 1956
Director
Appointed 01 Jan 2017

FORDHAM, John Albert

Resigned
2 Goodwood Rise, MarlowSL7 3QE
Secretary
Appointed 02 Jul 1999
Resigned 22 Nov 2002

GIBBON, Ian

Resigned
Zelima, MarlowSL7 2DP
Secretary
Appointed 06 Jun 1997
Resigned 02 Jul 1999

GORDON CUMMING, Margery Ann

Resigned
5 Ragmans Close, MarlowSL7 3QW
Secretary
Appointed 25 Nov 2003
Resigned 08 Jul 2008

HILL, Stephen Charles

Resigned
Albion House, MarlowSL7 2BP
Secretary
Appointed 22 Nov 2002
Resigned 25 Nov 2003

HILLIER, Keith David Thomas

Resigned
7 Southwood Road, MaidenheadSL6 9LY
Secretary
Appointed 10 Jun 1995
Resigned 06 Jun 1997

WALKER, Robert Thomas

Resigned
18 Marlin Court, MarlowSL7 2AJ
Secretary
Appointed N/A
Resigned 10 Jun 1994

ALLEN, John Clark

Resigned
7 Junction Road, AshfordTW15 1NL
Born June 1944
Director
Appointed 06 Jun 1997
Resigned 01 Apr 2001

BARCLAY, Ian David

Resigned
Grayling Close, MarlowSL7 2BA
Born May 1958
Director
Appointed 18 Jan 2019
Resigned 18 Jan 2019

BARTON, Stephen

Resigned
24 Barnhill Road, MarlowSL7 3EY
Born March 1947
Director
Appointed N/A
Resigned 06 Jun 1997

BRINSFORD, Michael William

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born September 1949
Director
Appointed 18 Jun 2015
Resigned 13 Aug 2019

CRUMP, Vincent

Resigned
42 Rectory Avenue, High WycombeHP13 6HW
Born July 1947
Director
Appointed N/A
Resigned 02 Jul 1999

DAW, Andrew St John Ian

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born September 1956
Director
Appointed 17 Mar 2021
Resigned 20 Aug 2025

DYE, Iain Roger

Resigned
Rockwell End, Henley-On-ThamesRG9 6NG
Born October 1951
Director
Appointed 02 Sept 2010
Resigned 15 Sept 2016

FORDHAM, John Albert

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born October 1942
Director
Appointed 01 Apr 2001
Resigned 08 May 2025

GIBBON, Ian

Resigned
Zelima, MarlowSL7 2DP
Born July 1952
Director
Appointed 02 Jul 1999
Resigned 25 Nov 2003

GRAY, Hamish Martin Vincent

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born June 1946
Director
Appointed 15 Sept 2016
Resigned 03 May 2018

HILL, Stephen Charles

Resigned
Albion House, MarlowSL7 2BP
Born July 1950
Director
Appointed 25 Nov 2003
Resigned 19 Oct 2006

HOARE, Vanessa Rosemary

Resigned
Parmoor, FriethRG9 6NN
Born May 1979
Director
Appointed 02 Sept 2010
Resigned 31 Jan 2012

JOHNSON, Jane

Resigned
6 Henley Road, MarlowSL7 2DA
Born January 1955
Director
Appointed 19 Oct 2006
Resigned 08 Jul 2008

MARTYN, Vivienne Mary

Resigned
16 Slattenham Close, AylesburyHP19 7SF
Born April 1949
Director
Appointed N/A
Resigned 12 Jun 1992

MAYO, Keith Michael

Resigned
The Limes, Little MarlowSL7 3SF
Born October 1946
Director
Appointed 08 Jul 2008
Resigned 02 Sept 2010

RICHARDS, Colin

Resigned
8 Highfield Park, MarlowSL7 2DE
Born September 1934
Director
Appointed N/A
Resigned 12 Jun 1992

ROBERTSON, Neil Findlay

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born September 1952
Director
Appointed 08 Dec 2014
Resigned 18 Apr 2024

SAMBROOK, Frederick Paul

Resigned
Brooklands Seymour Plain, MarlowSL7 3DA
Born May 1951
Director
Appointed N/A
Resigned 12 Jun 1992

SAMBROOK, Paul

Resigned
Seymour Plain, MarlowSL7 3DA
Born May 1951
Director
Appointed 02 Sept 2010
Resigned 10 Jul 2017

SAUNDERS, Adrian Earle

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born December 1943
Director
Appointed 13 Sept 2012
Resigned 18 Oct 2023

SETCHELL, Brian Peter

Resigned
Bedwins Lane, MaidenheadSL6 9PU
Born September 1952
Director
Appointed 02 Sept 2010
Resigned 15 Sept 2011

STONE, Barry Christopher

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born May 1960
Director
Appointed 27 Nov 2017
Resigned 18 Oct 2023

WOOLVEN, Sally Louise

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born May 1955
Director
Appointed 15 Sept 2011
Resigned 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Legacy
14 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Resolution
26 September 2011
RESOLUTIONSResolutions
Legacy
10 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Legacy
11 March 2011
MG01MG01
Legacy
23 February 2011
MG02MG02
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363aAnnual Return
Legacy
7 April 2000
363aAnnual Return
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
12 May 1998
363aAnnual Return
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
20 February 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363aAnnual Return
Legacy
8 August 1991
288288
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
12 October 1987
363363
Legacy
12 October 1987
225(1)225(1)
Accounts With Made Up Date
28 July 1987
AAAnnual Accounts
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Incorporation Company
17 May 1961
NEWINCIncorporation