Background WavePink WaveYellow Wave

STOKE ROW SPORTS AND LEISURE CLUB LIMITED (04452282)

STOKE ROW SPORTS AND LEISURE CLUB LIMITED (04452282) is an active UK company. incorporated on 31 May 2002. with registered office in Camberley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. STOKE ROW SPORTS AND LEISURE CLUB LIMITED has been registered for 23 years. Current directors include BLEIMSCHEIN, Clare Louise, CHALKER, June Christine, KINGSBURY, Julian Henry Orlando and 1 others.

Company Number
04452282
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2002
Age
23 years
Address
C/O Radford & Sergeant Limited Quatro House, Camberley, GU16 7ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLEIMSCHEIN, Clare Louise, CHALKER, June Christine, KINGSBURY, Julian Henry Orlando, ROBERTS, Aled Huw Lloyd
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE ROW SPORTS AND LEISURE CLUB LIMITED

STOKE ROW SPORTS AND LEISURE CLUB LIMITED is an active company incorporated on 31 May 2002 with the registered office located in Camberley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. STOKE ROW SPORTS AND LEISURE CLUB LIMITED was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

04452282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Radford & Sergeant Limited Quatro House Lyon Way Camberley, GU16 7ER,

Previous Addresses

C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL England
From: 6 February 2024To: 12 February 2025
C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading RG4 8JB
From: 2 June 2015To: 6 February 2024
C/O Simon Porter & Co 1 Prospect Street Caversham Reading RG4 8JB England
From: 2 January 2015To: 2 June 2015
6 Church Green Witney Oxfordshire OX28 4AW
From: 8 November 2012To: 2 January 2015
the Barn the Old Manor House Poffley End Hailey Witney Oxfordshire OX29 9UW United Kingdom
From: 8 June 2011To: 8 November 2012
Apple Trees Stoke Row Henley on Thames Oxfordshire RG9 5QT
From: 31 May 2002To: 8 June 2011
Timeline

24 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jun 18
Director Left
Jan 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Aug 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BLEIMSCHEIN, Clare Louise

Active
Stoke Row, Henley-On-ThamesRG9 5RB
Born June 1957
Director
Appointed 12 Mar 2018

CHALKER, June Christine

Active
Broadlawns House, Henley On ThamesRG9 5RB
Born June 1959
Director
Appointed 05 Jan 2005

KINGSBURY, Julian Henry Orlando

Active
Cox Lane, Henley-On-ThamesRG9 5QG
Born January 1972
Director
Appointed 05 Apr 2023

ROBERTS, Aled Huw Lloyd

Active
Nottwood Lane, Henley-On-ThamesRG9 5PU
Born March 1971
Director
Appointed 23 Sept 2023

BLEIMSCHEIN, Clare Louse

Resigned
Stoke Row, Henley-On-ThamesRG9 5RB
Secretary
Appointed 12 Apr 2018
Resigned 28 Jan 2019

PARSONS, Christopher Michael

Resigned
Newlands Lane, Henley On ThamesRG9 5PS
Secretary
Appointed 01 Jun 2007
Resigned 17 Apr 2014

WARBURTON, Richard Andrew

Resigned
Witheridge Hill House,, Henley On ThamesRG9 5PF
Secretary
Appointed 26 May 2005
Resigned 21 Jun 2007

WILDING, Martin Kirkus

Resigned
Chapel Cottage, AshbourneDE6 2FY
Secretary
Appointed 31 May 2002
Resigned 18 Apr 2005

ALLPORT, Peter Robert

Resigned
The Little Manor House, HighmoorRG9 5PE
Born October 1953
Director
Appointed 31 May 2002
Resigned 12 Mar 2009

BARRY, Anthony Gavin

Resigned
Moonrakers Busgrove Lane, Henley On ThamesRG9 5QB
Born August 1954
Director
Appointed 31 May 2002
Resigned 12 Mar 2009

BLEIMSCHEIN, Georg

Resigned
Main Street, Henley-On-ThamesRG9 5RB
Born October 1954
Director
Appointed 04 Apr 2016
Resigned 23 Sept 2023

BOUGHTON, Richard Aubrey

Resigned
Schatjes, Henley On ThamesRG9 5RB
Born June 1954
Director
Appointed 31 May 2002
Resigned 26 Dec 2004

CHALKER, John Richard

Resigned
Broadlawns House, Henley On ThamesRG9 5RB
Born September 1942
Director
Appointed 12 Mar 2009
Resigned 05 Apr 2023

NOWELL, Oliver

Resigned
1 Folly Green, ReadingRG8 0ND
Born May 1971
Director
Appointed 06 Nov 2007
Resigned 01 Apr 2010

PARSONS, Christopher Michael

Resigned
The Old Cottage, Henley On ThamesRG9 5PS
Born December 1937
Director
Appointed 01 Jun 2007
Resigned 17 Apr 2014

SHARP, Jaine Anne

Resigned
Main Street, Henley-On-ThamesRG9 5QE
Born May 1953
Director
Appointed 17 Apr 2014
Resigned 12 Apr 2018

SMITH, Graham

Resigned
Stoke Row, Henley-On-ThamesRG9 5PN
Born May 1956
Director
Appointed 01 Oct 2012
Resigned 30 Dec 2018

SMITH, Graham Paul

Resigned
1 Rose Tree Cottages, Henley On ThamesRG9 5PN
Born April 1956
Director
Appointed 02 Mar 2004
Resigned 01 Mar 2010

THOMAS, Brian Ronald

Resigned
Sunnymead The Common, Henley On ThamesRG9 5PR
Born November 1945
Director
Appointed 12 Mar 2009
Resigned 04 Apr 2016

THOMSON, Neil Lewis

Resigned
Orchard Green, Stoke RowRG9 5PS
Born September 1950
Director
Appointed 01 Jun 2007
Resigned 01 May 2010

WARBURTON, Richard Andrew

Resigned
Witheridge Hill House,, Henley On ThamesRG9 5PF
Born November 1954
Director
Appointed 26 May 2005
Resigned 21 Jun 2007

WILDING, Martin Kirkus

Resigned
Chapel Cottage, AshbourneDE6 2FY
Born August 1957
Director
Appointed 31 May 2002
Resigned 18 Apr 2005

Persons with significant control

8

4 Active
4 Ceased

Mr Aled Huw Lloyd Roberts

Active
Nottwood Lane, Henley-On-ThamesRG9 5PU
Born March 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Sept 2023

Mr Julian Henry Orlando Kingsbury

Active
Cox Lane, Henley-On-ThamesRG9 5QG
Born January 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 05 Apr 2023

Mr Georg Bleimschein

Ceased
Prospect Street, ReadingRG4 8JB
Born October 1954

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 23 Sept 2023

Mrs Clare Louise Bleimschein

Active
Stoke Row, Henley-On-ThamesRG9 5RB
Born June 1957

Nature of Control

Significant influence or control
Notified 12 Apr 2018

Mr John Chalker

Ceased
Prospect Street, ReadingRG4 8JB
Born September 1942

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 05 Apr 2023

Mr Graham Smith

Ceased
Prospect Street, ReadingRG4 8JB
Born May 1956

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 31 Dec 2018

Ms Jaine Anne Sharp

Ceased
Prospect Street, ReadingRG4 8JB
Born May 1953

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 04 Apr 2018

Mrs June Chalker

Active
Quatro House, CamberleyGU16 7ER
Born September 1959

Nature of Control

Significant influence or control
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
353353
Legacy
26 June 2009
190190
Legacy
26 June 2009
287Change of Registered Office
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288cChange of Particulars
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
225Change of Accounting Reference Date
Incorporation Company
31 May 2002
NEWINCIncorporation