UKBizDB.co.uk

DRIFT GOLF CLUB LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director04 May 2001Active
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director04 May 2001Active
101 Dudley Road, Walton On Thames, KT12 2JY

Secretary04 May 2001Active
Second Floor, Albany House, 14 Bishopric, Horsham, England, RH12 1QN

Secretary25 February 2002Active
Malvern Hazel Road, Ash Green, Aldershot, GU12 6HR

Secretary-Active
61 Brook Street, London, W1K 4BL

Corporate Secretary13 January 1997Active
1607 Pheasant Lane, South Lake, Usa,

Director15 December 2000Active
485 Dakota Lane, Coppell, Texas, United States,

Director21 August 2000Active
Tile Hill, Woodstock, West Clandon, GU4 7UJ

Director13 January 1997Active
603 Sorita Circle, Heath Texas 75087, Usa, FOREIGN

Director13 January 1997Active
Idyllwild Norrels Drive, East Horsley, KT24 5DL

Director-Active
942 Village Parkway, Coppell, Texas, United States,

Director21 August 2000Active
5634 Merrimac Avenue, Dallas, Usa, 75206

Director13 January 1997Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Accounts

Accounts with accounts type small.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-04-10Address

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

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.