Background WavePink WaveYellow Wave

CLUBCOURT LIMITED (04238322)

CLUBCOURT LIMITED (04238322) is an active UK company. incorporated on 20 June 2001. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLUBCOURT LIMITED has been registered for 24 years. Current directors include DAVIES, Daniel Robert, KAPPELHOFF-WULFF, Henrik Christian, PIERBURG, Valentin Sebastian.

Company Number
04238322
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
The Cosec Coach Ltd 2 Vine Cottages, Barling Road, Southend-On-Sea, SS3 0QL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Daniel Robert, KAPPELHOFF-WULFF, Henrik Christian, PIERBURG, Valentin Sebastian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUBCOURT LIMITED

CLUBCOURT LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLUBCOURT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04238322

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-On-Sea, SS3 0QL,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX England
From: 1 December 2023To: 29 December 2025
Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 8 February 2023To: 1 December 2023
Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 1 December 2022To: 8 February 2023
4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
From: 31 July 2019To: 1 December 2022
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 10 August 2017To: 31 July 2019
100 George Street London W1U 8NU England
From: 4 October 2016To: 10 August 2017
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
From: 20 June 2001To: 4 October 2016
Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DAVIES, Daniel Robert

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born April 1977
Director
Appointed 01 Oct 2022

KAPPELHOFF-WULFF, Henrik Christian

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born September 1987
Director
Appointed 23 Jan 2026

PIERBURG, Valentin Sebastian

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born July 1987
Director
Appointed 23 Jan 2026

GRINHAM, Nicola Jane

Resigned
25 Bury Street, LondonSW1Y 6AL
Secretary
Appointed 19 Jul 2019
Resigned 15 Dec 2021

HIGGINS, James Stephen

Resigned
12 Dorchester Park, BelfastBT9 6RH
Secretary
Appointed 03 Nov 2006
Resigned 07 Aug 2017

HIGGINS, Philip

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 15 Dec 2021
Resigned 13 Jun 2025

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 22 Oct 2018
Resigned 19 Jul 2019

LIMITED, The Cosec Coach

Resigned
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Secretary
Appointed 16 Jun 2025
Resigned 30 Jan 2026

SCULLION, Colum

Resigned
South House, DungannonBT71 6DY
Secretary
Appointed 09 Jul 2001
Resigned 03 Nov 2006

THOMAS, Andrew Michael

Resigned
14 Edge Street, LondonW8 7PN
Secretary
Appointed 07 Aug 2017
Resigned 22 Oct 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 09 Jul 2001

HIGGINS, Phil Lyndon

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born January 1969
Director
Appointed 01 Oct 2022
Resigned 13 Jun 2025

HOOD, Thomas Sinclair Frankland

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2025

LAVERTY, Eamonn Francis

Resigned
Drumcairne House, StewartstownBT71 5AD
Born July 1952
Director
Appointed 09 Jul 2001
Resigned 07 Aug 2017

MCALEER, Seamus (James)

Resigned
130 Drum Road, CookstownBT80 9DN
Born April 1942
Director
Appointed 09 Jul 2001
Resigned 07 Aug 2017

OWEN, Steven Jonathan

Resigned
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born June 1957
Director
Appointed 14 Nov 2023
Resigned 23 Jan 2026

SILVESTER, Stephen John

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1981
Director
Appointed 22 Oct 2018
Resigned 29 Oct 2021

SIMPSON, Matthew Ian

Resigned
6-8 Greencoat Place, LondonSW1P 1PL
Born November 1984
Director
Appointed 12 Aug 2022
Resigned 14 Nov 2023

SINCLAIR, Ronald Neil

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1943
Director
Appointed 07 Aug 2017
Resigned 14 Jun 2022

STARR, Richard Paul

Resigned
25 Bury Street, LondonSW1Y 6AL
Born January 1974
Director
Appointed 20 Dec 2018
Resigned 12 Aug 2022

THOMAS, Andrew Michael

Resigned
14 Edge Street, LondonW8 7PN
Born April 1983
Director
Appointed 07 Aug 2017
Resigned 22 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Jun 2001
Resigned 09 Jul 2001

Persons with significant control

1

25 Bury Street, LondonSW1Y 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

116

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Made Up Date
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Made Up Date
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Made Up Date
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Made Up Date
1 February 2010
AAAnnual Accounts
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2007
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
88(2)R88(2)R
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation