The Rayleigh Club Limited

DataGardener
the rayleigh club limited
live
Micro

The Rayleigh Club Limited

08370510Private Limited With Share Capital

The Rayleigh Club, Hullbridge Road, Rayleigh, SS69QS
Incorporated

22/01/2013

Company Age

13 years

Directors

2

Employees

41

SIC Code

93120

Risk

very low risk

Company Overview

Registration, classification & business activity

The Rayleigh Club Limited (08370510) is a private limited with share capital incorporated on 22/01/2013 (13 years old) and registered in rayleigh, SS69QS. The company operates under SIC code 93120 - activities of sport clubs.

A newly appointed course manager has supervised work on the greens and fairways of both our courses and our members say they are the best they have ever been. our practice facilities have also received attention. our covered, floodlit driving range is one of the best in the region with private bays,...

Private Limited With Share Capital
SIC: 93120
Micro
Incorporated 22/01/2013
SS69QS
41 employees

Financial Overview

Total Assets

£5.67M

Liabilities

£5.14M

Net Assets

£534.5K

Est. Turnover

£2.12M

AI Estimated
Unreported
Cash

£924.8K

Key Metrics

41

Employees

2

Directors

1

Shareholders

7

CCJs

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2024
Capital Cancellation Shares
Category:Capital
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Capital Allotment Shares
Category:Capital
Date:06-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Administrative Restoration Company
Category:Restoration
Date:17-02-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:04-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:15-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-07-2013
Legacy
Category:Mortgage
Date:03-04-2013
Legacy
Category:Mortgage
Date:14-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-02-2013
Incorporation Company
Category:Incorporation
Date:22-01-2013

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/12/2026
Filing Date08/07/2025
Latest Accounts31/03/2025

Trading Addresses

The Rayleigh Club, Hullbridge Road, Rayleigh, Essex, SS69QSRegistered

Related Companies

1

Contact

01702232377
therayleighclub.co.uk
The Rayleigh Club, Hullbridge Road, Rayleigh, SS69QS