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.
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 | : |
|
Registered Address | : | Clandon Regis Golf Club, Epsom Road, West Clandon, Surrey, GU4 7TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Secretary | 21 April 2023 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Director | 01 October 2022 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Director | 01 October 2022 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Director | 06 November 2021 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Director | 01 February 2024 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Director | 06 November 2021 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Director | 06 January 2021 | Active |
Oakley House Oak Grange Road, West Clandon, Guildford, GU4 7UB | Secretary | 04 March 1997 | Active |
Glenwood, Forest Road, Effingham Junction, Leatherhead, England, KT24 5HE | Secretary | 11 October 2003 | Active |
12 Jasons Drive, Merrow Dene, Guildford, GU4 7XG | Secretary | 03 April 1996 | Active |
14, Rectory Lane, Ashtead, England, KT21 2BB | Director | 07 October 2017 | Active |
4 Elm Close, Ripley, Woking, GU23 6LE | Director | 16 May 1996 | Active |
Oakley House Oak Grange Road, West Clandon, Guildford, GU4 7UB | Director | 05 April 1996 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, Guildford, England, GU4 7TT | Director | 23 March 2017 | Active |
Woodstock, Ockham Road South, East Horsley, Leatherhead, England, KT24 6SG | Director | 03 October 2015 | Active |
12, Darfield Road, Guildford, England, GU4 7YY | Director | 04 October 2014 | Active |
The Old School House School Lane, East Clandon, Guildford, GU4 7RS | Director | 04 October 2008 | Active |
The Old School House School Lane, East Clandon, Guildford, GU4 7RS | Director | 27 September 1997 | Active |
24, Belgrave Close, Hersham, Walton-On-Thames, England, KT12 5PH | Director | 03 October 2009 | Active |
Clandon Regis Golf Club, Epsom Road, West Clandon, GU4 7TT | Director | 01 April 2019 | Active |
16 Walpole Road, Surbiton, KT6 6BU | Director | 21 September 1996 | Active |
Beechwood, Steels Lane, Oxshott, Leatherhead, England, KT22 0RD | Director | 03 October 2020 | Active |
50, Guildown Road, Guildford, England, GU2 4EY | Director | 04 October 2014 | Active |
Bramblewood Granville Close, St Georges Hill, Weybridge, KT13 0QH | Director | 05 April 1996 | Active |
3 Eustace Road, Guildford, GU4 7EB | Director | 21 September 1996 | Active |
3 Eustace Road, Guildford, GU4 7EB | Director | 05 April 1996 | Active |
6 Danesfield, Ripley, Woking, GU23 6LS | Director | 12 October 2002 | Active |
Clare House Hillbrow Road, Esher, KT10 9UD | Director | 06 November 1998 | Active |
Moonfleet, Abbotswood, Guildford, England, GU1 1UX | Director | 04 October 2014 | Active |
Thaxted Cottage Glendene Avenue, East Horsley, Leatherhead, KT24 5AY | Director | 05 April 1996 | Active |
Thaxted Cottage Glendene Avenue, East Horsley, Leatherhead, KT24 5AY | Director | 05 April 1996 | Active |
Little Ridings, Norrels Drive, East Horsley, Leatherhead, KT24 5DL | Director | 16 October 1999 | Active |
31 Ash Grove, Guildford, GU2 5UT | Director | 16 May 1996 | Active |
Copperfield Norrels Drive, East Horsley, Leatherhead, KT24 5DL | Director | 26 September 1997 | Active |
Spinney Mead Lynx Hill, East Horsley, Leatherhead, KT24 5AX | Director | 13 October 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person secretary company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Accounts | Change account reference date company current extended. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-21 | Incorporation | Memorandum articles. | Download |
2023-04-21 | Officers | Appoint person secretary company with name date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Incorporation | Memorandum articles. | Download |
2023-01-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Incorporation | Memorandum articles. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Incorporation | Memorandum articles. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.