UKBizDB.co.uk

CHATHAM GOLF DRIVING RANGE LIMITED

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

This company is commonly known as Chatham Golf Driving Range Limited. The company was founded 18 years ago and was given the registration number 05485259. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CHATHAM GOLF DRIVING RANGE LIMITED
Company Number:05485259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 June 2005
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amberlea Chestnut Walk, Little Baddow, Chelmsford, CM3 4SP

Secretary20 June 2005Active
10, Feering Road, Coggeshall, Colchester, CO6 1RN

Director20 June 2005Active
1 Bamville Wood, East Common, Harpenden, AL5 1AP

Director20 June 2005Active
Amberlea Chestnut Walk, Little Baddow, Chelmsford, CM3 4SP

Director20 June 2005Active

People with Significant Control

Miro Developments Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:Suite 3, The Hamilton Centre, Chemsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Golfwise Limited
Notified on:30 September 2018
Status:Active
Country of residence:England
Address:Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Colton
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Significant influence or control
Mr Michael Lloyd Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Significant influence or control
Mrs Jayne Bugg
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2022-02-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Restoration

Restoration order of court.

Download
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.