UKBizDB.co.uk

CROYDON GOLF LIMITED

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

This company is commonly known as Croydon Golf Limited. The company was founded 27 years ago and was given the registration number 03205896. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CROYDON GOLF LIMITED
Company Number:03205896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Feering Road, Coggeshall, Colchester, CO6 1RN

Secretary10 June 2008Active
10, Feering Road, Coggeshall, Colchester, CO6 1RN

Director18 June 2009Active
Oakfield Lanham Green, Cressing, Braintree, CM77 8DT

Secretary31 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1996Active
Oakfield Lanham Green, Cressing, Braintree, CM77 8DT

Director22 August 1998Active
3 Weight Road, Chelmsford, CM2 6LE

Director31 May 1996Active
13 Vermeer Ride, North Springfield, Chelmsford, CM1 6GA

Director10 June 2008Active
3 Douglas Walk, Chelmsford, CM2 9XQ

Director04 June 1996Active

People with Significant Control

Mr David Ian Bugg
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Significant influence or control
Mrs Jayne Bugg
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-25Address

Change registered office address company with date old address new address.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.