UKBizDB.co.uk

CROWLANDS HEATH GOLF CLUB LIMITED

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

This company is commonly known as Crowlands Heath Golf Club Limited. The company was founded 29 years ago and was given the registration number 02999484. The firm's registered office is in DAGENHAM. You can find them at Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CROWLANDS HEATH GOLF CLUB LIMITED
Company Number:02999484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex, RM8 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wychwood Lodge, Swinbrook, Burford, United Kingdom, OX18 4ED

Director02 August 2019Active
71 Northampton Grove, Langdon Hills, Basildon, SS16 6ED

Director06 September 2005Active
Flat 7, 84 Middlesex Street, Spitalfields, E1 7EZ

Director21 November 2008Active
Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, SG12 7SP

Secretary11 February 1999Active
The Coton Mills, Hurst Road, Walton-On-The-Hill, KT20 5BN

Secretary25 September 2002Active
The Estate Office Great Cozens, Fanhams Hall Road, Ware, SG12 7PU

Secretary08 December 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 December 1994Active
11 Corn Mill Court, West Road, Saffron Walden, CB11 3DE

Secretary10 April 2001Active
43 Westland Avenue, Hornchurch, RM11 3SD

Secretary06 September 2005Active
Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, SG12 7SP

Director11 February 1999Active
The Coton Mills, Hurst Road, Walton-On-The-Hill, KT20 5BN

Director21 September 1999Active
Harewood, Ugley Green, Bishops Stortford, CM22 6HW

Director21 September 1999Active
The Estate Office Great Cozens, Fanhams Hall Road, Wareside, SG12 7PU

Director08 December 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 December 1994Active
Parklands, 110 Lower Bedfords Road, Romford, RM1 4DQ

Director06 September 2005Active
43 Westland Avenue, Hornchurch, RM11 3SD

Director06 September 2005Active
95 Orchard Road, Dagenham, RM10 9PU

Director06 September 2005Active
Offley Holes Farm, Charlton Road Preston, Hitchin, SG4 7TD

Director02 September 1997Active

People with Significant Control

Mr Neil Servis
Notified on:11 May 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, 84 Middlesex Street, London, United Kingdom, E1 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.