This company is commonly known as Betchworth Park Golf Club (dorking) Limited. The company was founded 83 years ago and was given the registration number 00365609. The firm's registered office is in DORKING. You can find them at The Club House, Reigate Road, Dorking, Surrey. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BETCHWORTH PARK GOLF CLUB (DORKING) LIMITED |
---|---|---|
Company Number | : | 00365609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1941 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, Reigate Road, Dorking, Surrey, RH4 1NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Club House, Reigate Road, Dorking, RH4 1NZ | Secretary | 20 April 2021 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 23 November 2023 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 03 February 2022 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 03 February 2022 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 06 February 2020 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 27 March 2010 | Active |
Cottars, Pilgrims Way, Westhumble, RH5 6AW | Director | 29 March 2005 | Active |
Dalvey 8 Deepdene Drive, Dorking, RH5 4AD | Secretary | - | Active |
8, Rose Court, Junction Road, Dorking, United Kingdom, RH4 1NZ | Secretary | 01 April 2008 | Active |
8 Wyke Lane North, Bognor Regis, PO22 8LE | Secretary | 01 March 2001 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Secretary | 05 March 2012 | Active |
Sidlow Lodge, Sidlow, Reigate, RH2 8PP | Secretary | 01 November 1997 | Active |
2 Treadcroft Drive, Horsham, RH12 4BQ | Director | 07 May 1997 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 26 March 2015 | Active |
10, Masons Paddock, Dorking, United Kingdom, RH4 1HY | Director | 30 March 2016 | Active |
Wynsway, Manor House Lane, Little Bookham, KT23 4EJ | Director | 29 March 2000 | Active |
9 Glebeside Tarring, Worthing, BN14 7NU | Director | 29 March 2000 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 26 March 2015 | Active |
The Malthouse Milton Street, Westcott, Dorking, RH4 3PX | Director | - | Active |
Croften Cottage, The Borough, Brockham, RH3 7NB | Director | 07 May 2003 | Active |
20 Ringley Park Avenue, Reigate, RH2 7ET | Director | 15 March 2008 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 28 October 2009 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 28 October 2009 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 28 October 2009 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 26 March 2011 | Active |
Breckenrdige, 6 Mitchell Gardens, Slinfold, TH13 0YT | Director | 07 March 2009 | Active |
Chalklands, Station Road, Betchworth, RH3 7BZ | Director | 30 April 2001 | Active |
The Corbyn 6 The Paddock, Westcott, Dorking, RH4 3NT | Director | - | Active |
Mindles, Wray Lane, Reigate, RH2 0HS | Director | 26 April 1993 | Active |
The Club House, Reigate Road, Dorking, RH4 1NZ | Director | 31 May 2017 | Active |
Warren Cottage Felday Glade, Holmbury St Mary, Dorking, RH5 6PG | Director | 18 November 1997 | Active |
17 Castle Gardens, Dorking, RH4 1NY | Director | - | Active |
153 Manor Fields, Horsham, RH13 6SD | Director | 27 April 1999 | Active |
8 South Close Green, Merstham, Redhill, RH1 3DU | Director | - | Active |
8 Saint Albans Road, Reigate, RH2 9LN | Director | - | Active |
Mr John Milner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | The Club House, Dorking, RH4 1NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Officers | Second filing of director appointment with name. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.