Company NameClub La Costa Vacation Club Limited
Company StatusActive
Company NumberSC184002
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Smedley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage Green Road
Eye
Peterborough
PE6 7YP
Director NameMr Martyn Nigel Gill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Guy Mantel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(25 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleAdministrator
Country of ResidenceSpain
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameCLC Resort Developments Limited (Corporation)
StatusCurrent
Appointed13 March 1998(same day as company formation)
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameCLC Resort Management Limited (Corporation)
StatusCurrent
Appointed13 March 1998(same day as company formation)
Correspondence Address19-21 North Quay
Douglas
IM1 1AF
Director NameMichael Edmund Greenfield
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2006)
RoleRetired Banker/Property Manage
Correspondence Address1 The Acorns
Hailsham
East Sussex
BN27 2SN
Director NameGeorge William Knox
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2004)
RoleRetired Surveyor
Correspondence Address8 Tierney Court
Marlow
Buckinghamshire
SL7 2BL
Director NameMr John Francis Greengrass
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 18 January 2024)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Tandridge Road
Warlingham
CR6 9LS
Director NameMr Michael Charles Smedley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Parker's Hill
Tetsworth
Oxfordshire
OX9 7AQ
Director NameNoreen Ann-Marie Dunn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 October 2010)
RoleManaging Directors Pa
Country of ResidenceUnited Kingdom
Correspondence Address75b Church Street
Staines
Middlesex
TW18 4XS
Director NameProf Ronald Lawson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43a The Coach House
Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMr Peter John Chadwick
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address42 Ailesbury Way
Burbage
Marlborough
Wiltshire
SN8 3TD
Director NameMr Pietro Amati
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Red Post Hill
London
SE24 9JQ
Director NameMs Veronica Pastora Heaven
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(16 years, 6 months after company formation)
Appointment Duration8 years (resigned 06 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
25 January 2024Termination of appointment of John Francis Greengrass as a director on 18 January 2024 (1 page)
25 January 2024Appointment of Mr Guy Mantel as a director on 18 January 2024 (2 pages)
4 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 May 2023Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page)
17 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 February 2023Director's details changed for Clc Resort Developments Limited on 1 February 2023 (1 page)
17 February 2023Secretary's details changed for Clc Resort Management Limited on 1 February 2023 (2 pages)
17 February 2023Change of details for Cavendish Trustees Limited as a person with significant control on 1 February 2023 (2 pages)
17 February 2023Director's details changed for Clc Resort Management Limited on 1 February 2023 (1 page)
10 November 2022Appointment of Mr Martyn Nigel Gill as a director on 6 October 2022 (2 pages)
10 November 2022Termination of appointment of Veronica Pastora Heaven as a director on 6 October 2022 (1 page)
3 October 2022Cessation of Roy Leslie Peires as a person with significant control on 4 April 2022 (1 page)
3 October 2022Cessation of James Nicholas Cunningham-Davis as a person with significant control on 1 April 2022 (1 page)
3 October 2022Notification of Cavendish Trustees Limited as a person with significant control on 4 April 2022 (2 pages)
3 October 2022Cessation of Pritesh Ramesh Desai as a person with significant control on 1 April 2022 (1 page)
3 October 2022Notification of Roy Leslie Peires as a person with significant control on 1 April 2022 (2 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 May 2022Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 May 2022 (2 pages)
27 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 October 2021Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 11 October 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 August 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Change of details for Misss Christina Lillian Rawlinson as a person with significant control on 31 July 2018 (2 pages)
3 August 2018Director's details changed for Ms Veronica Pastora Heaven on 3 August 2018 (2 pages)
9 March 2018Director's details changed for John Francis Greengrass on 8 March 2018 (2 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 December 2017Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 April 2016Director's details changed for Mrs Veronica Pastora Heaven on 7 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael Charles Smedley on 8 March 2016 (2 pages)
1 April 2016Director's details changed for Mrs Veronica Pastora Heaven on 7 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael Charles Smedley on 8 March 2016 (2 pages)
1 April 2016Annual return made up to 8 March 2016 no member list (7 pages)
1 April 2016Annual return made up to 8 March 2016 no member list (7 pages)
9 March 2016Director's details changed for Mrs Veronica Pastora Heaven on 7 March 2015 (2 pages)
9 March 2016Director's details changed for Mrs Veronica Pastora Heaven on 7 March 2015 (2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2015Memorandum and Articles of Association (15 pages)
10 August 2015Memorandum and Articles of Association (15 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Memorandum and Articles of Association (14 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2015Memorandum and Articles of Association (14 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (7 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (7 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (7 pages)
19 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 19 January 2015 (1 page)
24 October 2014Appointment of Mrs Veronica Pastora Heaven as a director on 2 October 2014 (2 pages)
24 October 2014Appointment of Mrs Veronica Pastora Heaven as a director on 2 October 2014 (2 pages)
24 October 2014Appointment of Mrs Veronica Pastora Heaven as a director on 2 October 2014 (2 pages)
24 October 2014Termination of appointment of Pietro Amati as a director on 2 October 2014 (1 page)
24 October 2014Termination of appointment of Pietro Amati as a director on 2 October 2014 (1 page)
24 October 2014Termination of appointment of Pietro Amati as a director on 2 October 2014 (1 page)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 March 2014Annual return made up to 8 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 8 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 8 March 2014 no member list (7 pages)
16 September 2013Termination of appointment of Ronald Lawson as a director (1 page)
16 September 2013Termination of appointment of Ronald Lawson as a director (1 page)
16 September 2013Appointment of Mr Michael Charles Smedley as a director (2 pages)
16 September 2013Appointment of Mr Michael Charles Smedley as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (18 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (18 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 March 2013 (18 pages)
11 April 2013Appointment of Mr Pietro Amati as a director (2 pages)
11 April 2013Appointment of Mr Pietro Amati as a director (2 pages)
21 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
21 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
21 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
15 February 2013Termination of appointment of Peter Chadwick as a director (1 page)
15 February 2013Termination of appointment of Peter Chadwick as a director (1 page)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 March 2012Annual return made up to 8 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
9 March 2012Annual return made up to 8 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
9 March 2012Annual return made up to 8 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(8 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2012Memorandum and Articles of Association (16 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2012Memorandum and Articles of Association (16 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Termination of appointment of Michael Smedley as a director (1 page)
16 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
16 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
16 March 2011Termination of appointment of Michael Smedley as a director (1 page)
16 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
12 November 2010Termination of appointment of Noreen Dunn as a director (1 page)
12 November 2010Appointment of Mr Peter John Chadwick as a director (2 pages)
12 November 2010Termination of appointment of Noreen Dunn as a director (1 page)
12 November 2010Appointment of Mr Peter John Chadwick as a director (2 pages)
24 August 2010Appointment of Professor Ronald Lawson as a director (2 pages)
24 August 2010Appointment of Professor Ronald Lawson as a director (2 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
25 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
25 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
24 March 2010Director's details changed for Noreen Ann-Marie Dunn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Noreen Ann-Marie Dunn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Noreen Ann-Marie Dunn on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Clc Resort Developments Limited on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Clc Resort Management Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for John Francis Greengrass on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Clc Resort Developments Limited on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Clc Resort Management Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Michael Charles Smedley on 1 March 2010 (2 pages)
23 March 2010Director's details changed for John Francis Greengrass on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Clc Resort Management Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Michael Charles Smedley on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Clc Resort Management Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Michael Charles Smedley on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Clc Resort Developments Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Clc Resort Management Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Clc Resort Management Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for John Francis Greengrass on 1 March 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 September 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 March 2009Annual return made up to 08/03/09 (3 pages)
13 March 2009Annual return made up to 08/03/09 (3 pages)
1 May 2008Annual return made up to 08/03/08 (3 pages)
1 May 2008Annual return made up to 08/03/08 (3 pages)
26 March 2008Amended accounts made up to 31 March 2007 (2 pages)
26 March 2008Amended accounts made up to 31 March 2007 (2 pages)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2007Annual return made up to 08/03/07 (5 pages)
21 March 2007Annual return made up to 08/03/07 (5 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 March 2006Annual return made up to 08/03/06 (5 pages)
9 March 2006Annual return made up to 08/03/06 (5 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Annual return made up to 08/03/05 (5 pages)
25 April 2005Annual return made up to 08/03/05 (5 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
3 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 March 2003Annual return made up to 08/03/03 (5 pages)
22 March 2003Annual return made up to 08/03/03 (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 April 2002Annual return made up to 08/03/02 (4 pages)
10 April 2002Annual return made up to 08/03/02 (4 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 March 2001Annual return made up to 08/03/01 (4 pages)
30 March 2001Annual return made up to 08/03/01 (4 pages)
17 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
14 March 2000Annual return made up to 08/03/00 (3 pages)
14 March 2000Annual return made up to 08/03/00 (3 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Annual return made up to 08/03/99 (4 pages)
24 March 1999Annual return made up to 08/03/99 (4 pages)
13 March 1998Incorporation (36 pages)
13 March 1998Incorporation (36 pages)