This company is commonly known as Drift Golf Club Limited. The company was founded 53 years ago and was given the registration number 00991242. The firm's registered office is in HORSHAM. You can find them at Ground Floor Afon House, Worthing Road, Horsham, West Sussex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | DRIFT GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00991242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom, RH12 1TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL | Director | 04 May 2001 | Active |
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL | Director | 04 May 2001 | Active |
101 Dudley Road, Walton On Thames, KT12 2JY | Secretary | 04 May 2001 | Active |
Second Floor, Albany House, 14 Bishopric, Horsham, England, RH12 1QN | Secretary | 25 February 2002 | Active |
Malvern Hazel Road, Ash Green, Aldershot, GU12 6HR | Secretary | - | Active |
61 Brook Street, London, W1K 4BL | Corporate Secretary | 13 January 1997 | Active |
1607 Pheasant Lane, South Lake, Usa, | Director | 15 December 2000 | Active |
485 Dakota Lane, Coppell, Texas, United States, | Director | 21 August 2000 | Active |
Tile Hill, Woodstock, West Clandon, GU4 7UJ | Director | 13 January 1997 | Active |
603 Sorita Circle, Heath Texas 75087, Usa, FOREIGN | Director | 13 January 1997 | Active |
Idyllwild Norrels Drive, East Horsley, KT24 5DL | Director | - | Active |
942 Village Parkway, Coppell, Texas, United States, | Director | 21 August 2000 | Active |
5634 Merrimac Avenue, Dallas, Usa, 75206 | Director | 13 January 1997 | Active |
Premier Golf Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Afon House, Worthing Road, Horsham, England, RH12 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Accounts | Accounts with accounts type small. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.