UKBizDB.co.uk

BENTHAM COUNTRY CLUB LIMITED

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

This company is commonly known as Bentham Country Club Limited. The company was founded 34 years ago and was given the registration number 02426838. The firm's registered office is in CHELTENHAM. You can find them at Willoughby House, Suffolk Square, Cheltenham, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BENTHAM COUNTRY CLUB LIMITED
Company Number:02426838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Willoughby House, Suffolk Square, Cheltenham, England, GL50 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Willoughby House Hotel, 1 Suffolk Square, Cheltenham, United Kingdom, GL50 2DR

Director01 July 1995Active
12 Gambier Parry Gardens, Longford, Gloucester, GL2 9RD

Secretary-Active
P O Box 304, Sanctuary Cove, Queensland 4212, Australia,

Secretary28 September 1992Active
5, Pilgrim Close, Abbeymead, Gloucester, United Kingdom, GL4 5FG

Secretary30 April 2014Active
6, Green Close, Brockworth, Gloucester, England, GL3 4ND

Director28 April 2014Active
15, Grovelands, Barnwood, Gloucester, England, GL4 3JF

Director28 April 2014Active
12 Gambier Parry Gardens, Longford, Gloucester, GL2 9RD

Director-Active
12 Gambier Parry Gardens, Longford, Gloucester, GL2 9RD

Director-Active
Stancombe House Stancombe Lane, Winchcombe, Cheltenham, GL54 5JF

Director28 September 1992Active
P O Box 304, Sanctuary Cove, Queensland 4212, Australia,

Director28 September 1992Active
5, Pilgrim Close, Abbeymead, Gloucester, England, GL4 5FG

Director28 April 2014Active
20, Zoons Road, Hucclecote, Gloucester, England, GL3 3PB

Director28 April 2014Active

People with Significant Control

Mr Terence Gavin Hopley
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Willoughby House, Suffolk Square, Cheltenham, England, GL50 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Address

Change registered office address company with date old address new address.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Officers

Termination director company with name.

Download
2014-05-02Officers

Termination director company with name.

Download
2014-05-02Officers

Termination director company with name.

Download
2014-05-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.