UKBizDB.co.uk

CHIGWELL GOLF CLUB LIMITED(THE)

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

This company is commonly known as Chigwell Golf Club Limited(the). The company was founded 100 years ago and was given the registration number 00197413. The firm's registered office is in CHIGWELL. You can find them at The Clubhouse,, High Road, Chigwell, Essex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CHIGWELL GOLF CLUB LIMITED(THE)
Company Number:00197413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Clubhouse,, High Road, Chigwell, Essex, IG7 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Henrys Avenue, Woodford Green, IG8 9RB

Director30 April 2007Active
156, High Road, Chigwell, England, IG7 5BH

Director11 August 2021Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director28 March 2022Active
9 Barton Friars, Barton Close, Chigwell, England, IG7 6LN

Director31 July 2019Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director25 July 2017Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director28 November 2023Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director25 July 2017Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director25 July 2017Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director18 July 2014Active
The Bungalow Orsett Golf Club, Brentwood Road Orsett, Grays, RM16 3DS

Secretary30 April 2007Active
15 The Meadway, Buckhurst Hill, IG9 5PG

Secretary01 July 1994Active
11 Parklands, Chigwell, IG7 6LW

Secretary-Active
33, Grove Hill, South Woodford, London, United Kingdom, E18 2JB

Secretary01 April 2012Active
44 Harts Grove, Woodford Green, IG8 0BN

Secretary29 June 2007Active
3 Egg Hall, Epping, CM16 6SA

Secretary02 May 2009Active
41 Selwood Road, Brentwood, CM14 4QA

Director-Active
Red Acres, Debden Lane, Loughton, IG10 2PD

Director26 April 2003Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director07 July 2016Active
47 Green Hill, Buckhurst Hill, IG9 5SQ

Director-Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director06 July 2016Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director18 July 2014Active
4 St Pauls Gardens, Billericay, CM12 0UE

Director24 April 1999Active
50 Russell Road, Buckhurst Hill, IG9 5QE

Director-Active
28 Upper Park, Loughton, IG10 4EW

Director22 April 2006Active
28 Upper Park, Loughton, IG10 4EW

Director29 April 1995Active
24 Mayfair Gardens, Woodford Green, IG8 9AB

Director24 April 1999Active
Herbert House, High Laver, Ongar, CM5 0DZ

Director27 April 1996Active
33, Grove Hill, London, England, E18 2JB

Director23 June 2012Active
Wintry Mead Fernhall Lane, Upshire, Waltham Abbey, EN9 3TL

Director-Active
12 High Mead, Chigwell, IG7 6PU

Director28 April 2001Active
12 High Mead, Chigwell, IG7 6PU

Director27 April 1996Active
23 Park Avenue, Woodford Green, IG8 0EU

Director-Active
The Clubhouse,, High Road, Chigwell, IG7 5BH

Director27 June 2015Active
57, Spareleaze Hill, Loughton, Great Britain, IG10 1BS

Director24 April 2010Active
57 Hainault Road, Chigwell, IG7 5DH

Director24 April 1999Active

People with Significant Control

Mr Julian Timothy Swayne
Notified on:01 December 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:The Clubhouse,, Chigwell, IG7 5BH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Resolution

Resolution.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-03-29Resolution

Resolution.

Download
2018-11-26Incorporation

Memorandum articles.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.