UKBizDB.co.uk

DYRHAM PARK COUNTRY CLUB LIMITED

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

This company is commonly known as Dyrham Park Country Club Limited. The company was founded 61 years ago and was given the registration number 00752135. The firm's registered office is in HERTS. You can find them at Galley Lane, Barnet, Herts, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:DYRHAM PARK COUNTRY CLUB LIMITED
Company Number:00752135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Galley Lane, Barnet, Herts, EN5 4RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galley Lane, Barnet, United Kingdom, EN5 4RA

Director12 October 2022Active
Galley Lane, Barnet, United Kingdom, EN5 4RA

Director21 December 2020Active
Woodstock, 68 Barnet Gate Lane, Arkley, United Kingdom, EN5 2AD

Director04 June 2013Active
22, Denman Drive North, London, United Kingdom, NW11 6RB

Director03 June 2015Active
Galley Lane, Barnet, United Kingdom, EN5 4RA

Director12 October 2022Active
Galley Lane, Barnet, United Kingdom, EN5 4RA

Director03 October 2019Active
Dyrham Park Country Club, Galley Lane, Barnet, EN5 4RA

Secretary01 June 1993Active
Lindeth The Close, Totteridge, London, N20 8PJ

Secretary27 March 1996Active
Durham Park Country Club, Galley Lane, Barnet, EN5

Secretary-Active
Dyrham Park Country Club Galley Lane, Barnet, EN5 4RA

Secretary22 April 1996Active
23 Parkgate Avenue, Hadley Wood, EN4 0NN

Director25 April 2006Active
Coppins 8 Beech Hill, Hadley Wood, Barnet, EN4 0JP

Director23 April 1996Active
Radlett Lodge The Warren, Radlett, WD7 7DS

Director27 April 1993Active
9 Oakdale, London, N14 5RA

Director27 April 1999Active
67 Northway, London, NW11 6PD

Director24 April 2007Active
35 Brockley Avenue, Stanmore, HA7 4LT

Director10 October 1995Active
16, The Park, London, United Kingdom, NW11 7SU

Director31 May 2016Active
10 Hadley Close, Elstree, Borehamwood, WD6 3LB

Director25 April 1995Active
10 Hadley Close, Elstree, Borehamwood, WD6 3LB

Director-Active
72 Park Crescent, Elstree, Borehamwood, WD6 3PU

Director29 April 2003Active
27 Canons Drive, Edgware, HA8 7RB

Director-Active
Little Stafford 2 Loudwater Ridge, Loudwater, Rickmansworth, WD3 4AR

Director24 April 2001Active
Little Stafford, 2 Loudwater Ridge, Loudwater, Rickmansworth, WD3 4AR

Director-Active
5 Maytrees, Loom Lane, Radlett, WD7 8AW

Director-Active
1, The Pump House, 57 Hadley Road, Hadley Wood, United Kingdom, EN2 8LA

Director02 October 2018Active
21 Ludlow Way, London, N2 0JZ

Director23 April 2002Active
The Cottage 9 The Limes, Warren Lane, Stanmore, HA7 4FB

Director02 May 2000Active
1 Michleham Down, Woodside Park, London, N12 7JJ

Director27 April 2004Active
1 Michleham Down, London, N12 7JJ

Director-Active
30 Barrydene, Whetstone, London, N20 9HG

Director-Active
6 Brookland Close, London, NW11 6DJ

Director27 April 2004Active
Links View, 6 Greenoak Place, Cockfosters, Barnet, United Kingdom, EN4 0JB

Director06 June 2012Active
723, Kenton Lane, Harrow Weald, United Kingdom, HA3 6AR

Director04 June 2013Active
Broadoak 511 High Road, Harrow Weald, Harrow, HA3 6HL

Director23 April 2002Active
Broadoak 511 High Road, Harrow Weald, Harrow, HA3 6HL

Director30 April 1997Active

People with Significant Control

Michael Lerner
Notified on:12 October 2022
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Galley Lane, Barnet, United Kingdom, EN5 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Alan Rubenstein
Notified on:02 October 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Galley Lane, Barnet, United Kingdom, EN5 4RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Howard Joseph
Notified on:01 October 2018
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Woodstock, 68 Barnet Gate Lane, Arkley, United Kingdom, EN5 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Samuel Sampson
Notified on:07 November 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Rowley Green Road, Arkley, United Kingdom, EN5 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Grant
Notified on:30 May 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:21, Pine Grove, London, United Kingdom, N20 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Levene
Notified on:30 May 2017
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Anthony Close, London, United Kingdom, NW7 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.