UKBizDB.co.uk

BRAMHALL GOLF CLUB LIMITED(THE)

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Club House, Ladythorn Road, Bramhall, Ches, SK7 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Secretary09 January 2024Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Director03 February 2024Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Director01 October 2023Active
7, Beech Road, Cheadle Hulme, Cheadle, England, SK8 7BW

Director12 September 2023Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Director11 February 2022Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Director03 February 2024Active
19, Bramhall Golf Club, Ladythorn Road, Bramhall, Stockport, United Kingdom, SK7 2EY

Director26 September 2022Active
64, Borrowdale Road, Heaviley, Stockport, SK2 6DX

Secretary08 February 2008Active
Badgers Hollow, Macclesfield Road, Alderley Edge, SK9 7BW

Secretary07 February 1997Active
4 Hursthead Road, Cheadle Hulme, Cheadle, SK8 7JR

Secretary09 February 2001Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Secretary08 October 2021Active
50 Rowan Drive, Cheadle Hulme, Cheadle, SK8 7DX

Secretary-Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Secretary03 February 2012Active
19, Royds Close, Hartford, Northwich, England, CW8 1ND

Secretary27 February 2020Active
32 Broadway, Bramhall, Stockport, SK7 3BT

Director07 February 2003Active
Edgewater South Park Drive, South Park Drive, Poynton, Stockport, England, SK12 1BS

Director08 February 2019Active
64, Borrowdale Road, Heaviley, Stockport, SK2 6DX

Director08 February 2008Active
9 Nevill Road, Bramhall, Stockport, SK7 3ET

Director13 February 1998Active
49 Kings Road, Wilmslow, SK9 5PW

Director02 February 1996Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Director04 February 2017Active
19 Haven Close, Hazel Grove, SK7 5BL

Director08 February 2002Active
19 Haven Close, Hazel Grove, SK7 5BL

Director02 February 1996Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Director04 February 2011Active
24 Sandiway, Bramhall, Stockport, SK7 3BP

Director09 February 2001Active
10 Patch Lane, Bramhall, Stockport, SK7 1JB

Director03 February 1995Active
159 Queens Road, Cheadle Hulme, Cheadle, SK8 5HX

Director04 February 1994Active
52 Ridge Park, Bramhall, SK7 2BL

Director06 February 2004Active
12 Northcote Road, Bramhall, Stockport, SK7 2HJ

Director08 February 2008Active
12 Northcote Road, Bramhall, Stockport, SK7 2HJ

Director11 February 2000Active
The Club House, Ladythorn Road, Bramhall, SK7 2EY

Director03 February 2012Active
8, Overhill Lane, Wilmslow, SK9 2BG

Director08 February 2008Active
9 Devonshire Drive, Alderley Edge, SK9 7HT

Director06 February 2004Active
8, Walton Heath Drive, Tytherington, Macclesfield, England, SK10 2SR

Director05 February 2013Active
84 Moss Lane, Bramhall, Stockport, SK7 1EJ

Director13 February 1998Active
10 Rowan Drive, Cheadle Hulme, Cheadle, SK8 7DX

Director03 February 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type small.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.