UKBizDB.co.uk

BEDFORDSHIRE GOLF CLUB LIMITED

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

This company is commonly known as Bedfordshire Golf Club Limited. The company was founded 27 years ago and was given the registration number 03307943. The firm's registered office is in BEDFORD. You can find them at Spring Lane, Stagsden, Bedford, Bedfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BEDFORDSHIRE GOLF CLUB LIMITED
Company Number:03307943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Spring Lane, Stagsden, Bedford, Bedfordshire, MK43 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lane, Stagsden, Bedford, MK43 8SR

Director03 June 2022Active
Spring Lane, Stagsden, Bedford, MK43 8SR

Director01 June 2018Active
1 West End Farm Cottage, West End, Stagsden, MK43 8SY

Secretary06 September 2004Active
Barn House 9 High Street, Sharnbrook, Bedford, MK44 1PG

Secretary27 January 1997Active
1, School Lane, Wooton, Bedford, MK43 9HW

Secretary27 March 2009Active
Mews Cottage 75a High Street, Stony Stratford, Milton Keynes, MK11 1AY

Secretary01 April 2007Active
46 Timpsons Row, Olney, MK46 4JJ

Secretary21 October 2002Active
Zensai 147 Underwood Place, Oldbrook, Milton Keynes, MK6 2TT

Secretary04 February 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 January 1997Active
1 The Old Barns, Biddenham, Bedford, MK40 4BL

Director27 January 1997Active
13 Weaver Close, Bedford, MK41 7YR

Director21 January 2002Active
21 Astwood Drive, Flitwick, Bedford, MK45 1EN

Director09 February 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 January 1997Active

People with Significant Control

Mr Stephen Neil Monico
Notified on:27 January 2017
Status:Active
Date of birth:July 1956
Nationality:British
Address:Spring Lane, Bedford, MK43 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Farnworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Address:Spring Lane, Bedford, MK43 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type dormant.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Accounts

Accounts with accounts type dormant.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.