UKBizDB.co.uk

CHERWELL EDGE GOLF CLUB LTD

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

This company is commonly known as Cherwell Edge Golf Club Ltd. The company was founded 31 years ago and was given the registration number 02788564. The firm's registered office is in BANBURY. You can find them at Cherwell Edge Golf Course, Chacombe, Banbury, Oxfordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CHERWELL EDGE GOLF CLUB LTD
Company Number:02788564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Cherwell Edge Golf Course, Chacombe, Banbury, Oxfordshire, OX17 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherwell Edge Golf Course, Chacombe, Banbury, United Kingdom, OX17 2EN

Secretary31 March 2001Active
Cherwell Edge Golf Course, Chacombe, Banbury, United Kingdom, OX17 2EN

Director01 January 2005Active
Cherwell Edge Golf Course, Chacombe, Banbury, United Kingdom, OX17 2EN

Director31 March 2001Active
Silverstone Road, Stowe, Buckingham, United Kingdom, MH18 5LH

Director31 March 2001Active
25 Cheviot Way, Banbury, OX16 1YB

Secretary10 March 2005Active
56 Wilkins Road, Cowley, Oxford, OX4 2HZ

Secretary09 March 1993Active
14 Painters Close, Bloxham, Banbury, OX15 4QY

Secretary29 March 2000Active
Byre House Dollicott, Haddenham, Aylesbury, HP17 8JL

Secretary23 February 1995Active
Killowen House, Bayshill Road, Cheltenham,

Corporate Nominee Secretary10 February 1993Active
56 Wilkins Road, Cowley, Oxford, OX4 2HZ

Director09 March 1993Active
Byre House Dollicott, Haddenham, Aylesbury, HP17 8JL

Director09 March 1993Active
Bewdley House Bewdley Road, Widcombe, Bath, BA2 4NL

Director09 March 1993Active
33 Graham Hill Road, Towcester, NN12 7AB

Director31 March 2001Active
Rue De Nivelles 63, Rixensart, Belgium,

Director03 September 1998Active
2 Arundel Close, Aston, SG2 7HW

Director23 February 1995Active
The White House, 169 London Road North Poynton, Macclesfield, SK12 1BX

Director31 March 2001Active
3 Grove Court, The Grove, Deddington, OX15 0TZ

Director01 April 2005Active
Killowen House, Bayshill Road, Cheltenham,

Corporate Nominee Director10 February 1993Active

People with Significant Control

Mr James Joseph Gallant
Notified on:10 December 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Cherwell Edge Golf Course, Banbury, OX17 2EN
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 (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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Change person secretary company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.