Warning: file_put_contents(c/18faec5a3fab4f99d4b8b24a84e80c42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Burnham Beeches Golf Club,limited(the), SL1 8EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURNHAM BEECHES GOLF CLUB,LIMITED(THE)

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

This company is commonly known as Burnham Beeches Golf Club,limited(the). The company was founded 114 years ago and was given the registration number 00104037. The firm's registered office is in BUCKS. You can find them at Green Lane, Burnham, Bucks, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BURNHAM BEECHES GOLF CLUB,LIMITED(THE)
Company Number:00104037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Green Lane, Burnham, Bucks, SL1 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnham Beeches Gc, Green Lane, Burnham, Slough, England, SL1 8EG

Secretary13 July 2022Active
Green Lane, Burnham, Bucks, SL1 8EG

Director01 May 2022Active
Green Lane, Burnham, Bucks, SL1 8EG

Director10 June 2023Active
Green Lane, Burnham, Bucks, SL1 8EG

Director08 April 2017Active
Green Lane, Burnham, Bucks, SL1 8EG

Director08 April 2017Active
Green Lane, Burnham, Bucks, SL1 8EG

Director01 May 2022Active
Green Lane, Burnham, Bucks, SL1 8EG

Secretary08 May 2017Active
Meads Folly Sandisplatt Road, Maidenhead, SL8 5NE

Secretary-Active
24, Blackthorn Drive, Lightwater, GU18 5YW

Secretary01 May 2009Active
4 Calder Close, Maidenhead, SL6 7RS

Secretary02 January 2003Active
4 Dunwood Court, Maidenhead, SL6 4JE

Director09 April 1994Active
6 Ashenden Walk, Farnham Common, SL2 3UF

Director06 April 2002Active
6 Ashenden Walk, Farnham Common, SL2 3UF

Director05 April 1997Active
10 Bracken Close, Farnham Common, Slough, SL2 3JP

Director14 April 2007Active
46a Green Lane, Burnham, Slough, SL1 8DX

Director14 April 2007Active
23 Hendons Way, Holyport, Maidenhead, SL6 2LF

Director10 April 1999Active
40 Crosthwaite Way, Slough, SL1 6EX

Director06 April 2002Active
Green Lane, Burnham, Bucks, SL1 8EG

Director30 July 2013Active
Green Lane, Burnham, Bucks, SL1 8EG

Director27 April 2019Active
Dingle, Blackpond Lane Farnham Royal, Slough, SL2 3EA

Director01 April 2006Active
19 Grange Gardens, Farnham Common, SL2 3HL

Director05 April 1997Active
43 St Peters Close, Burnham, Slough, SL1 7HS

Director-Active
6 Hazlehurst Road, Burnham, SL1 8EE

Director13 April 1996Active
6 Hazlehurst Road, Burnham, SL1 8EE

Director-Active
52, Orchard Way, Homer Green, High Wycombe, England, HP15 6QU

Director04 April 2009Active
40 Earl Howe Road, Holmer Green, High Wycombe, HP15 6PX

Director08 April 2000Active
99 Fountain Gardens, Windsor, SL4 3SU

Director-Active
49 The Poynings, Iver, SL0 9DS

Director08 April 2000Active
49 The Poynings, Iver, SL0 9DS

Director-Active
Alveston Mill Lane, Taplow, Maidenhead, SL6 0AG

Director09 April 1994Active
Green Lane, Burnham, SL1 8EG

Director19 October 2009Active
Huntercombe Farmhouse Huntercombe Lane South, Taplow, Maidenhead, SL6 0PQ

Director05 April 2008Active
13 Syke Cluan, Iver, SL0 9EL

Director03 April 1993Active
16 Hatchgate Gardens, Burnham, Slough, SL1 8DD

Director01 April 2006Active
38 Long Drive, Burnham, Slough, SL1 8AL

Director10 April 1999Active

People with Significant Control

Mr Clive Howard Bailey
Notified on:07 April 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Burnham Beeches Golf Club, Green Lane, Slough, England, SL1 8EG
Nature of control:
  • Significant influence or control as firm
Mr John Andrew Smith
Notified on:08 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Green Lane, Bucks, SL1 8EG
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 (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
2023-07-19Incorporation

Memorandum articles.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.