UKBizDB.co.uk

DUMMER GOLF LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Dummer Golf Club Down Street, Dummer, Basingstoke, England, RG25 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director27 May 2021Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director27 May 2021Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director27 May 2021Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director27 May 2021Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director27 May 2021Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director27 May 2021Active
The Cottage, Newton Hill, Newton Ferrers, PL8 1AB

Secretary03 June 2004Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Secretary28 May 2021Active
34 Looseleigh Lane, Plymouth, PL6 5HQ

Secretary06 February 2007Active
1 Mary Street, Bovey Tracey, Devon, TQ13 9HE

Secretary29 June 2005Active
28 St. Georges Avenue, Plymouth, PL2 3PW

Secretary06 February 2007Active
34, Dickens Lane, Old Basing, Basingstoke, RG24 7JB

Secretary03 March 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary03 June 2004Active
1b, Ducks Walk, East Twickenham,

Director07 December 2009Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director28 May 2021Active
14 Lion Court, Great Knollys Street, Reading, RG1 7HD

Director03 June 2004Active
Dummer Golf Club, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director28 May 2021Active
Grebe Lodge, Riversdale, Bourne End, Nr Maidenhead, England, SL8 5EB

Director07 December 2009Active
34, Dickens Lane, Old Basing, Basingstoke, RG24 7JB

Director03 June 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director03 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Capital

Capital statement capital company with date currency figure.

Download
2024-01-17Capital

Legacy.

Download
2024-01-17Insolvency

Legacy.

Download
2024-01-17Resolution

Resolution.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.