This company is commonly known as Cretingham Golf Club Ltd.. The company was founded 25 years ago and was given the registration number 03667874. The firm's registered office is in WOODBRIDGE. You can find them at 5 Church Street, Framlingham, Woodbridge, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CRETINGHAM GOLF CLUB LTD. |
---|---|---|
Company Number | : | 03667874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1998 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Church Street, Framlingham, Woodbridge, Suffolk, England, IP13 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Church Street, Framlingham, Woodbridge, England, IP13 9BQ | Secretary | 03 September 2000 | Active |
Grove Farm, Cretingham, Woodbridge, IP13 7BA | Director | 25 September 1999 | Active |
Grove Farm, Cretingham, Woodbridge, IP13 7BA | Director | 25 March 2006 | Active |
5, Church Street, Framlingham, Woodbridge, England, IP13 9BQ | Director | 03 September 2000 | Active |
5, Church Street, Framlingham, Woodbridge, England, IP13 9BQ | Director | 25 September 1999 | Active |
Grove Farm Cottage, Cretingham, Woodbridge, IP13 7BA | Secretary | 10 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 November 1998 | Active |
Grove Farm, Cretingham, Woodbridge, IP13 7BA | Director | 10 November 1998 | Active |
Grove Farm Swan Lane, Cretingham, Woodbridge, IP13 7BA | Director | 25 September 1999 | Active |
Grove Farm, Cretingham, Woodbridge, IP13 7BA | Director | 25 September 1999 | Active |
Grove Farm Cottage, Cretingham, Woodbridge, IP13 7BA | Director | 25 September 1999 | Active |
Mr Neil Alan Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Church Street, Woodbridge, England, IP13 9BQ |
Nature of control | : |
|
Mrs Isobel Ruth Coe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Church Street, Woodbridge, England, IP13 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2018-02-01 | Officers | Change person secretary company with change date. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.