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.
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 | : |
|
Registered Address | : | The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB | Director | 06 November 2002 | Active |
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB | Director | 28 June 2009 | Active |
8 Mendip Close, Wickford, SS11 8FQ | Secretary | 25 May 1999 | Active |
346 Ongar Road, Brentwood, CM15 9JH | Secretary | 06 November 2002 | Active |
Harmile House, 54 St Marys Lane, Upminster, RM14 2QP | Corporate Secretary | 14 September 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 25 May 1999 | Active |
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB | Corporate Secretary | 01 June 2012 | Active |
8 Mendip Close, Wickford, SS11 8FQ | Director | 25 May 1999 | Active |
346 Ongar Road, Brentwood, CM15 9JH | Director | 06 November 2002 | Active |
346 Ongar Road, Brentwood, CM15 9JH | Director | 06 November 2002 | Active |
23 Elm Grove, Hornchurch, RM11 2QX | Director | 25 May 1999 | Active |
51 The Meadows, Brentwood, Essex, CM13 3RL | Director | 25 May 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 25 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Officers | Change person director company with change date. | Download |
2016-08-05 | Officers | Change person director company with change date. | Download |
2016-08-05 | Officers | Change person director company with change date. | Download |
2016-08-05 | Officers | Change person director company with change date. | Download |
2016-08-05 | Officers | Termination secretary company with name termination date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.