UKBizDB.co.uk

BETCHWORTH PARK GOLF CLUB (DORKING) LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Club House, Reigate Road, Dorking, Surrey, RH4 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Club House, Reigate Road, Dorking, RH4 1NZ

Secretary20 April 2021Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director23 November 2023Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director03 February 2022Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director03 February 2022Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director06 February 2020Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director27 March 2010Active
Cottars, Pilgrims Way, Westhumble, RH5 6AW

Director29 March 2005Active
Dalvey 8 Deepdene Drive, Dorking, RH5 4AD

Secretary-Active
8, Rose Court, Junction Road, Dorking, United Kingdom, RH4 1NZ

Secretary01 April 2008Active
8 Wyke Lane North, Bognor Regis, PO22 8LE

Secretary01 March 2001Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Secretary05 March 2012Active
Sidlow Lodge, Sidlow, Reigate, RH2 8PP

Secretary01 November 1997Active
2 Treadcroft Drive, Horsham, RH12 4BQ

Director07 May 1997Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director26 March 2015Active
10, Masons Paddock, Dorking, United Kingdom, RH4 1HY

Director30 March 2016Active
Wynsway, Manor House Lane, Little Bookham, KT23 4EJ

Director29 March 2000Active
9 Glebeside Tarring, Worthing, BN14 7NU

Director29 March 2000Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director26 March 2015Active
The Malthouse Milton Street, Westcott, Dorking, RH4 3PX

Director-Active
Croften Cottage, The Borough, Brockham, RH3 7NB

Director07 May 2003Active
20 Ringley Park Avenue, Reigate, RH2 7ET

Director15 March 2008Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director28 October 2009Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director28 October 2009Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director28 October 2009Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director26 March 2011Active
Breckenrdige, 6 Mitchell Gardens, Slinfold, TH13 0YT

Director07 March 2009Active
Chalklands, Station Road, Betchworth, RH3 7BZ

Director30 April 2001Active
The Corbyn 6 The Paddock, Westcott, Dorking, RH4 3NT

Director-Active
Mindles, Wray Lane, Reigate, RH2 0HS

Director26 April 1993Active
The Club House, Reigate Road, Dorking, RH4 1NZ

Director31 May 2017Active
Warren Cottage Felday Glade, Holmbury St Mary, Dorking, RH5 6PG

Director18 November 1997Active
17 Castle Gardens, Dorking, RH4 1NY

Director-Active
153 Manor Fields, Horsham, RH13 6SD

Director27 April 1999Active
8 South Close Green, Merstham, Redhill, RH1 3DU

Director-Active
8 Saint Albans Road, Reigate, RH2 9LN

Director-Active

People with Significant Control

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:
  • Significant influence or control as trust

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 (8 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
2024-02-25Officers

Second filing of director appointment with name.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.