UKBizDB.co.uk

BEAU DESERT GOLF CLUB LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beau Desert Golf Club Limited(the). The company was founded 102 years ago and was given the registration number 00177265. The firm's registered office is in CANNOCK. You can find them at Clubhouse, Hazel Slade, Cannock, Staffordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BEAU DESERT GOLF CLUB LIMITED(THE)
Company Number:00177265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1921
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Secretary29 March 2021Active
4 Callaghan Grove, Callaghan Grove, Cannock, England, WS11 7GX

Director04 March 2019Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director06 March 2017Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director02 March 2020Active
Beau Desert Golf Club Ltd., Rugeley Road, Hazelslade, Cannock, England, WS12 0PJ

Director07 March 2005Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director22 March 2022Active
Arden House 21 Grosvenor Close, Lichfield, WS14 9SR

Secretary03 March 1997Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Secretary19 March 2018Active
65 Rugeley Road, Hazel Slade, Cannock, WS12 0PQ

Secretary07 March 2005Active
326, Hednesford Road, Norton Canes, Cannock, England, WS11 9SA

Secretary09 March 2009Active
5 Sandy Lane, Cannock, WS11 1RF

Secretary-Active
9 Goldthorn Avenue, Cannock, WS11 2LF

Secretary01 March 1993Active
Larcombe House 1 Oakover Close, Uttoxeter, ST14 8XZ

Secretary31 July 2007Active
Larcombe House 1 Oakover Close, Uttoxeter, ST14 8XZ

Secretary04 February 2004Active
12 Sunfield Road, Cannock, WS11 1NJ

Director05 March 2001Active
Five Bar House, Netherstowe, Lichfield, England, WS13 8EJ

Director04 March 2013Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director08 March 2010Active
Arden House 21 Grosvenor Close, Lichfield, WS14 9SR

Director-Active
30, Rugeley Road, Hazel Slade, Cannock, WS12 0PQ

Director01 March 1994Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director07 March 2011Active
Belle Vue 353 Rawnsley Road, Cannock, WS12 1RD

Director06 March 2006Active
22, Sister Dora Avenue, Burntwood, England, WS7 9QD

Director04 March 2013Active
17 Sunfield Road, Cannock, WS11 1NJ

Director02 March 1998Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director22 March 2022Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director30 November 2009Active
65 Rugeley Road, Hazel Slade, Cannock, WS12 0PQ

Director07 March 2005Active
Beau Desert Golf Club, Rugeley Road, Hazel Slade, Cannock, England, WS12 0PJ

Director19 March 2018Active
6 Mount Close, Cheslyn Hay, Walsall, WS6 7BP

Director08 March 2004Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director06 March 2017Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director15 March 2010Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director22 March 2023Active
9 Herondale, Cannock, WS12 5UF

Director-Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director07 March 2016Active
Clubhouse, Hazel Slade, Cannock, WS12 0PJ

Director08 March 2010Active
11 Lanrick Gardens, Rugeley, WS15 2XX

Director08 March 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-07-02Officers

Change person secretary company with change date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.