UKBizDB.co.uk

CLANDON REGIS GOLF CLUB LIMITED

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

This company is commonly known as Clandon Regis Golf Club Limited. The company was founded 28 years ago and was given the registration number 03184339. The firm's registered office is in WEST CLANDON. You can find them at Clandon Regis Golf Club, Epsom Road, West Clandon, Surrey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CLANDON REGIS GOLF CLUB LIMITED
Company Number:03184339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Clandon Regis Golf Club, Epsom Road, West Clandon, Surrey, GU4 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Secretary21 April 2023Active
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Director01 October 2022Active
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Director01 October 2022Active
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Director06 November 2021Active
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Director01 February 2024Active
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Director06 November 2021Active
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Director06 January 2021Active
Oakley House Oak Grange Road, West Clandon, Guildford, GU4 7UB

Secretary04 March 1997Active
Glenwood, Forest Road, Effingham Junction, Leatherhead, England, KT24 5HE

Secretary11 October 2003Active
12 Jasons Drive, Merrow Dene, Guildford, GU4 7XG

Secretary03 April 1996Active
14, Rectory Lane, Ashtead, England, KT21 2BB

Director07 October 2017Active
4 Elm Close, Ripley, Woking, GU23 6LE

Director16 May 1996Active
Oakley House Oak Grange Road, West Clandon, Guildford, GU4 7UB

Director05 April 1996Active
Clandon Regis Golf Club, Epsom Road, West Clandon, Guildford, England, GU4 7TT

Director23 March 2017Active
Woodstock, Ockham Road South, East Horsley, Leatherhead, England, KT24 6SG

Director03 October 2015Active
12, Darfield Road, Guildford, England, GU4 7YY

Director04 October 2014Active
The Old School House School Lane, East Clandon, Guildford, GU4 7RS

Director04 October 2008Active
The Old School House School Lane, East Clandon, Guildford, GU4 7RS

Director27 September 1997Active
24, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH

Director03 October 2009Active
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT

Director01 April 2019Active
16 Walpole Road, Surbiton, KT6 6BU

Director21 September 1996Active
Beechwood, Steels Lane, Oxshott, Leatherhead, England, KT22 0RD

Director03 October 2020Active
50, Guildown Road, Guildford, England, GU2 4EY

Director04 October 2014Active
Bramblewood Granville Close, St Georges Hill, Weybridge, KT13 0QH

Director05 April 1996Active
3 Eustace Road, Guildford, GU4 7EB

Director21 September 1996Active
3 Eustace Road, Guildford, GU4 7EB

Director05 April 1996Active
6 Danesfield, Ripley, Woking, GU23 6LS

Director12 October 2002Active
Clare House Hillbrow Road, Esher, KT10 9UD

Director06 November 1998Active
Moonfleet, Abbotswood, Guildford, England, GU1 1UX

Director04 October 2014Active
Thaxted Cottage Glendene Avenue, East Horsley, Leatherhead, KT24 5AY

Director05 April 1996Active
Thaxted Cottage Glendene Avenue, East Horsley, Leatherhead, KT24 5AY

Director05 April 1996Active
Little Ridings, Norrels Drive, East Horsley, Leatherhead, KT24 5DL

Director16 October 1999Active
31 Ash Grove, Guildford, GU2 5UT

Director16 May 1996Active
Copperfield Norrels Drive, East Horsley, Leatherhead, KT24 5DL

Director26 September 1997Active
Spinney Mead Lynx Hill, East Horsley, Leatherhead, KT24 5AX

Director13 October 2001Active

People with Significant Control

Mr Chris Driver
Notified on:03 October 2020
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Beechwood, Steels Lane, Leatherhead, England, KT22 0RD
Nature of control:
  • Significant influence or control
Mr Alan Jenkins
Notified on:07 October 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Clandon Regis Golf Club, West Clandon, GU4 7TT
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person secretary company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Change account reference date company current extended.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-04-21Officers

Appoint person secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Incorporation

Memorandum articles.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2023-01-20Incorporation

Memorandum articles.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.