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.
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 | : |
|
Registered Address | : | Cherwell Edge Golf Course, Chacombe, Banbury, Oxfordshire, OX17 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherwell Edge Golf Course, Chacombe, Banbury, United Kingdom, OX17 2EN | Secretary | 31 March 2001 | Active |
Cherwell Edge Golf Course, Chacombe, Banbury, United Kingdom, OX17 2EN | Director | 01 January 2005 | Active |
Cherwell Edge Golf Course, Chacombe, Banbury, United Kingdom, OX17 2EN | Director | 31 March 2001 | Active |
Silverstone Road, Stowe, Buckingham, United Kingdom, MH18 5LH | Director | 31 March 2001 | Active |
25 Cheviot Way, Banbury, OX16 1YB | Secretary | 10 March 2005 | Active |
56 Wilkins Road, Cowley, Oxford, OX4 2HZ | Secretary | 09 March 1993 | Active |
14 Painters Close, Bloxham, Banbury, OX15 4QY | Secretary | 29 March 2000 | Active |
Byre House Dollicott, Haddenham, Aylesbury, HP17 8JL | Secretary | 23 February 1995 | Active |
Killowen House, Bayshill Road, Cheltenham, | Corporate Nominee Secretary | 10 February 1993 | Active |
56 Wilkins Road, Cowley, Oxford, OX4 2HZ | Director | 09 March 1993 | Active |
Byre House Dollicott, Haddenham, Aylesbury, HP17 8JL | Director | 09 March 1993 | Active |
Bewdley House Bewdley Road, Widcombe, Bath, BA2 4NL | Director | 09 March 1993 | Active |
33 Graham Hill Road, Towcester, NN12 7AB | Director | 31 March 2001 | Active |
Rue De Nivelles 63, Rixensart, Belgium, | Director | 03 September 1998 | Active |
2 Arundel Close, Aston, SG2 7HW | Director | 23 February 1995 | Active |
The White House, 169 London Road North Poynton, Macclesfield, SK12 1BX | Director | 31 March 2001 | Active |
3 Grove Court, The Grove, Deddington, OX15 0TZ | Director | 01 April 2005 | Active |
Killowen House, Bayshill Road, Cheltenham, | Corporate Nominee Director | 10 February 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Change person secretary company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.