Background WavePink WaveYellow Wave

CLUBHOUSE HOLDINGS LIMITED (05190611)

CLUBHOUSE HOLDINGS LIMITED (05190611) is an active UK company. incorporated on 27 July 2004. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLUBHOUSE HOLDINGS LIMITED has been registered for 21 years. Current directors include MASON, Carl, WILLIS, Roxana.

Company Number
05190611
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MASON, Carl, WILLIS, Roxana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUBHOUSE HOLDINGS LIMITED

CLUBHOUSE HOLDINGS LIMITED is an active company incorporated on 27 July 2004 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLUBHOUSE HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05190611

LTD Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

CLUBHOUSE INVESTMENTS LIMITED
From: 27 July 2004To: 6 May 2016
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY
From: 27 July 2004To: 19 July 2019
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Loan Cleared
Feb 14
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MASON, Carl

Active
Birchley Estate, OldburyB69 1DT
Born October 1964
Director
Appointed 14 Jul 2025

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 11 Jun 2021

ADAMS, Robert Frank

Resigned
100 Dudley Road East, OldburyB69 3DY
Secretary
Appointed 19 Sept 2007
Resigned 01 Feb 2012

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Jul 2004
Resigned 15 Sept 2004

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Secretary
Appointed 15 Sept 2004
Resigned 19 Sept 2007

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 14 Jul 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Jul 2004
Resigned 15 Sept 2004

MALONEY, Bryan

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1969
Director
Appointed 04 Feb 2020
Resigned 11 Jun 2021

RICHARDSON, Carl Alexander

Resigned
100 Dudley Road East, OldburyB69 3DY
Born February 1974
Director
Appointed 19 Sept 2007
Resigned 04 Feb 2020

RICHARDSON, Lee Scott

Resigned
100 Dudley Road East, OldburyB69 3DY
Born July 1972
Director
Appointed 15 Sept 2004
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 15 Sept 2004
Resigned 04 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Martyn Ford Richardson

Ceased
100 Dudley Road East, West MidlandsB69 3DY
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016

Mr Lee Scott Richardson

Ceased
100 Dudley Road East, West MidlandsB69 3DY
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016

Mr Carl Alexander Richardson

Ceased
100 Dudley Road East, West MidlandsB69 3DY
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016
Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Resolution
6 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Legacy
20 August 2009
363aAnnual Return
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
6 October 2004
88(2)R88(2)R
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Incorporation Company
27 July 2004
NEWINCIncorporation