UKBizDB.co.uk

CHESFIELD DOWNS GOLF CLUB LIMITED

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

This company is commonly known as Chesfield Downs Golf Club Limited. The company was founded 22 years ago and was given the registration number 04349724. The firm's registered office is in READING. You can find them at C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CHESFIELD DOWNS GOLF CLUB LIMITED
Company Number:04349724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England, RG10 9AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, England, RG10 9AL

Secretary11 November 2019Active
C/O Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, England, RG10 9AL

Director22 December 2020Active
C/O Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, England, RG10 9AL

Director06 September 2021Active
10 The Grove, Southview Road, Crowborough, TN6 1NY

Secretary05 February 2002Active
Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, England, RG10 9AL

Secretary22 May 2019Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Secretary01 April 2008Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Secretary31 October 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary09 January 2002Active
10 The Grove, Southview Road, Crowborough, TN6 1NY

Director05 February 2002Active
The Club Company, Bath Road, Knowl Hill, Reading, England, RG10 9AL

Director22 May 2019Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director09 January 2002Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director18 December 2018Active
The Old Farm, House, Wood Lane Binfield, Bracknell, England, RG42 4EX

Director15 July 2011Active
Spinney Cottage Wing Road, Mentmore, Leighton Buzzard, LU7 0QG

Director31 October 2003Active
Santolina, 9 Nine Mile Ride, Finchampstead, RG40 4QB

Director05 February 2002Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Director31 July 2008Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Director01 December 2004Active
17 Albion Street, London, W2 2AS

Director05 February 2002Active
Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, England, RG10 9AL

Director22 May 2019Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 September 2016Active
66 St Cross Road, Winchester, SO23 9PS

Director05 February 2002Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director30 April 2014Active
28 Thornton Road, Wimbledon, London, SW19 4NG

Director31 October 2003Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director09 October 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director09 January 2002Active

People with Significant Control

The Club Company Acquisitions (Holdings) Limited
Notified on:02 September 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Castle Royle Golf & Country Club, Bath Road, Reading, United Kingdom, RG10 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eldrikco Limited
Notified on:22 May 2019
Status:Active
Country of residence:England
Address:C/O Castle Royal Golf & Country Club, Bath Road, Reading, England, RG10 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crown Golf Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pine Ridge Golf Centre, Old Bisley Road, Camberley, England, GU16 9NX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-16Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-08Accounts

Legacy.

Download
2021-07-08Other

Legacy.

Download
2021-07-08Other

Legacy.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-16Accounts

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.