UKBizDB.co.uk

CRONDON PARK GOLF ACADEMY LIMITED

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

This company is commonly known as Crondon Park Golf Academy Limited. The company was founded 24 years ago and was given the registration number 03776454. The firm's registered office is in LAINDON. You can find them at The Old Granary, Dunton Road, Laindon, Essex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CRONDON PARK GOLF ACADEMY LIMITED
Company Number:03776454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB

Director06 November 2002Active
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB

Director28 June 2009Active
8 Mendip Close, Wickford, SS11 8FQ

Secretary25 May 1999Active
346 Ongar Road, Brentwood, CM15 9JH

Secretary06 November 2002Active
Harmile House, 54 St Marys Lane, Upminster, RM14 2QP

Corporate Secretary14 September 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary25 May 1999Active
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB

Corporate Secretary01 June 2012Active
8 Mendip Close, Wickford, SS11 8FQ

Director25 May 1999Active
346 Ongar Road, Brentwood, CM15 9JH

Director06 November 2002Active
346 Ongar Road, Brentwood, CM15 9JH

Director06 November 2002Active
23 Elm Grove, Hornchurch, RM11 2QX

Director25 May 1999Active
51 The Meadows, Brentwood, Essex, CM13 3RL

Director25 May 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director25 May 1999Active

People with Significant Control

Mr David Paul Dunbar
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Officers

Termination secretary company with name termination date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.