This company is commonly known as Bramhall Golf Club Limited(the). The company was founded 111 years ago and was given the registration number 00128920. The firm's registered office is in BRAMHALL. You can find them at The Club House, Ladythorn Road, Bramhall, Ches. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BRAMHALL GOLF CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00128920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1913 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, Ladythorn Road, Bramhall, Ches, SK7 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Secretary | 09 January 2024 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Director | 03 February 2024 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Director | 01 October 2023 | Active |
7, Beech Road, Cheadle Hulme, Cheadle, England, SK8 7BW | Director | 12 September 2023 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Director | 11 February 2022 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Director | 03 February 2024 | Active |
19, Bramhall Golf Club, Ladythorn Road, Bramhall, Stockport, United Kingdom, SK7 2EY | Director | 26 September 2022 | Active |
64, Borrowdale Road, Heaviley, Stockport, SK2 6DX | Secretary | 08 February 2008 | Active |
Badgers Hollow, Macclesfield Road, Alderley Edge, SK9 7BW | Secretary | 07 February 1997 | Active |
4 Hursthead Road, Cheadle Hulme, Cheadle, SK8 7JR | Secretary | 09 February 2001 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Secretary | 08 October 2021 | Active |
50 Rowan Drive, Cheadle Hulme, Cheadle, SK8 7DX | Secretary | - | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Secretary | 03 February 2012 | Active |
19, Royds Close, Hartford, Northwich, England, CW8 1ND | Secretary | 27 February 2020 | Active |
32 Broadway, Bramhall, Stockport, SK7 3BT | Director | 07 February 2003 | Active |
Edgewater South Park Drive, South Park Drive, Poynton, Stockport, England, SK12 1BS | Director | 08 February 2019 | Active |
64, Borrowdale Road, Heaviley, Stockport, SK2 6DX | Director | 08 February 2008 | Active |
9 Nevill Road, Bramhall, Stockport, SK7 3ET | Director | 13 February 1998 | Active |
49 Kings Road, Wilmslow, SK9 5PW | Director | 02 February 1996 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Director | 04 February 2017 | Active |
19 Haven Close, Hazel Grove, SK7 5BL | Director | 08 February 2002 | Active |
19 Haven Close, Hazel Grove, SK7 5BL | Director | 02 February 1996 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Director | 04 February 2011 | Active |
24 Sandiway, Bramhall, Stockport, SK7 3BP | Director | 09 February 2001 | Active |
10 Patch Lane, Bramhall, Stockport, SK7 1JB | Director | 03 February 1995 | Active |
159 Queens Road, Cheadle Hulme, Cheadle, SK8 5HX | Director | 04 February 1994 | Active |
52 Ridge Park, Bramhall, SK7 2BL | Director | 06 February 2004 | Active |
12 Northcote Road, Bramhall, Stockport, SK7 2HJ | Director | 08 February 2008 | Active |
12 Northcote Road, Bramhall, Stockport, SK7 2HJ | Director | 11 February 2000 | Active |
The Club House, Ladythorn Road, Bramhall, SK7 2EY | Director | 03 February 2012 | Active |
8, Overhill Lane, Wilmslow, SK9 2BG | Director | 08 February 2008 | Active |
9 Devonshire Drive, Alderley Edge, SK9 7HT | Director | 06 February 2004 | Active |
8, Walton Heath Drive, Tytherington, Macclesfield, England, SK10 2SR | Director | 05 February 2013 | Active |
84 Moss Lane, Bramhall, Stockport, SK7 1EJ | Director | 13 February 1998 | Active |
10 Rowan Drive, Cheadle Hulme, Cheadle, SK8 7DX | Director | 03 February 1995 | Active |
Mr Sean Ring | ||
Notified on | : | 03 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | The Club House, Bramhall, SK7 2EY |
Nature of control | : |
|
Mrs Jean Hindmoor | ||
Notified on | : | 08 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | The Club House, Bramhall, SK7 2EY |
Nature of control | : |
|
Mr Maxwell Vaudrey Sullivan | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Address | : | The Club House, Bramhall, SK7 2EY |
Nature of control | : |
|
Mr David O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | The Club House, Bramhall, SK7 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type small. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-08 | Officers | Appoint person secretary company with name date. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.