UKBizDB.co.uk

BEXLEY HEATH GOLF CLUB,LIMITED

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

This company is commonly known as Bexley Heath Golf Club,limited. The company was founded 102 years ago and was given the registration number 00178026. The firm's registered office is in BEXLEYHEATH. You can find them at The Club House, Mount Road, Bexleyheath, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BEXLEY HEATH GOLF CLUB,LIMITED
Company Number:00178026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Club House, Mount Road, Bexleyheath, Kent, DA6 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director29 January 2019Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director05 January 2022Active
3 Enterprise House, 8 Essex Road, Dartford, United Kingdom, DA1 2AU

Director13 August 2015Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director04 September 2017Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director26 May 2006Active
155, Lion Road, Bexleyheath, England, DA6 8PB

Secretary04 June 2013Active
45 Blackfen Road, Sidcup, DA15 8QB

Secretary04 July 2001Active
30 Cleveland Road, Welling, DA16 3JP

Secretary26 May 2006Active
8 Fairway, Bexleyheath, DA6 8LU

Secretary12 May 1998Active
38 Brasted Close, Bexleyheath, DA6 8HX

Secretary-Active
155, Lion Road, Bexleyheath, England, DA6 8PB

Director02 May 2013Active
45 Blackfen Road, Sidcup, DA15 8QB

Director05 May 1994Active
76 Upton Road, Bexleyheath, DA6 8LR

Director-Active
30 Norfield Road, Wilmington, Dartford, DA2 7NZ

Director-Active
30 Norfield Road, Wilmington, Dartford, DA2 7NZ

Director12 May 1998Active
30 Cleveland Road, Welling, DA16 3JP

Director26 May 2006Active
8 Fairway, Bexleyheath, DA6 8LU

Director-Active
20, Liverymen Walk, Ingress Park, Greenhithe, DA9 9GZ

Director04 July 2001Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director05 March 1993Active
1 Keston Court, Bexley, DA5 1HN

Director-Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director27 May 2005Active
38 Brasted Close, Bexleyheath, DA6 8HX

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Capital

Capital alter shares redemption statement of capital.

Download
2022-10-03Capital

Capital alter shares redemption statement of capital.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-09-27Capital

Capital allotment shares.

Download
2021-11-15Capital

Capital alter shares redemption statement of capital.

Download
2021-11-15Capital

Capital alter shares redemption statement of capital.

Download
2021-11-15Capital

Capital alter shares redemption statement of capital.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.