This company is commonly known as Dummer Golf Limited. The company was founded 19 years ago and was given the registration number 05145057. The firm's registered office is in BASINGSTOKE. You can find them at Dummer Golf Club Down Street, Dummer, Basingstoke, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | DUMMER GOLF LIMITED |
---|---|---|
Company Number | : | 05145057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dummer Golf Club Down Street, Dummer, Basingstoke, England, RG25 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 27 May 2021 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 27 May 2021 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 27 May 2021 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 27 May 2021 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 27 May 2021 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 27 May 2021 | Active |
The Cottage, Newton Hill, Newton Ferrers, PL8 1AB | Secretary | 03 June 2004 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Secretary | 28 May 2021 | Active |
34 Looseleigh Lane, Plymouth, PL6 5HQ | Secretary | 06 February 2007 | Active |
1 Mary Street, Bovey Tracey, Devon, TQ13 9HE | Secretary | 29 June 2005 | Active |
28 St. Georges Avenue, Plymouth, PL2 3PW | Secretary | 06 February 2007 | Active |
34, Dickens Lane, Old Basing, Basingstoke, RG24 7JB | Secretary | 03 March 2008 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 03 June 2004 | Active |
1b, Ducks Walk, East Twickenham, | Director | 07 December 2009 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 28 May 2021 | Active |
14 Lion Court, Great Knollys Street, Reading, RG1 7HD | Director | 03 June 2004 | Active |
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 28 May 2021 | Active |
Grebe Lodge, Riversdale, Bourne End, Nr Maidenhead, England, SL8 5EB | Director | 07 December 2009 | Active |
34, Dickens Lane, Old Basing, Basingstoke, RG24 7JB | Director | 03 June 2004 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Director | 03 June 2004 | Active |
The Basingstoke Golf Club Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Basingstoke Golf Club, Down Street, Basingstoke, England, RG25 2AD |
Nature of control | : |
|
Mr Gregory Dyke | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grebe Lodge, Riversdale, Bourne End, England, SL8 5EB |
Nature of control | : |
|
Mr Richard Allan Webb | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dummer Golf Club, Down Street, Basingstoke, England, RG25 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-17 | Capital | Legacy. | Download |
2024-01-17 | Insolvency | Legacy. | Download |
2024-01-17 | Resolution | Resolution. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Gazette | Gazette filings brought up to date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.