Background WavePink WaveYellow Wave

ESHER RFC PROFESSIONAL LIMITED (06726973)

ESHER RFC PROFESSIONAL LIMITED (06726973) is an active UK company. incorporated on 17 October 2008. with registered office in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ESHER RFC PROFESSIONAL LIMITED has been registered for 17 years. Current directors include DANCE, Jeremy, HALLIDAY, Simon John, HOWARD, Ross Charles and 1 others.

Company Number
06726973
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DANCE, Jeremy, HALLIDAY, Simon John, HOWARD, Ross Charles, INVERDALE, John Ballantyne
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESHER RFC PROFESSIONAL LIMITED

ESHER RFC PROFESSIONAL LIMITED is an active company incorporated on 17 October 2008 with the registered office located in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ESHER RFC PROFESSIONAL LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06726973

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 20 November 2009To: 11 July 2014
369 Molesey Road Hersham Surrey KT12 3PF
From: 17 October 2008To: 20 November 2009
Timeline

3 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Aug 10
Director Left
Oct 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DANCE, Jeremy

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born October 1948
Director
Appointed 10 Feb 2009

HALLIDAY, Simon John

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1960
Director
Appointed 01 Jul 2010

HOWARD, Ross Charles

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1953
Director
Appointed 10 Feb 2009

INVERDALE, John Ballantyne

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born September 1957
Director
Appointed 10 Feb 2009

BALE, Timothy James

Resigned
Burlington Gate, SurbitonKT6 5RR
Secretary
Appointed 17 Oct 2008
Resigned 25 Jul 2013

BALE, Timothy James

Resigned
Burlington Gate 91 Chadwick Place, SurbitionKT6 5RR
Born March 1947
Director
Appointed 17 Oct 2008
Resigned 25 Jul 2013

BOLTON, David Martin

Resigned
11 Harebell Hill, CobhamKT11 2RS
Born March 1941
Director
Appointed 17 Oct 2008
Resigned 10 Feb 2009

Persons with significant control

1

Molesey Road, Walton-On-ThamesKT12 3PF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Gazette Filings Brought Up To Date
16 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Incorporation Company
17 October 2008
NEWINCIncorporation