This company is commonly known as Golf Course Lane Management Company Limited. The company was founded 39 years ago and was given the registration number 01865808. The firm's registered office is in CHOBHAM. You can find them at 1 Heather Way, , Chobham, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GOLF COURSE LANE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01865808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Heather Way, Chobham, Surrey, GU24 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peacock House, Peacock Lane, Old Beetley, Dereham, United Kingdom, NR20 4DG | Secretary | 01 February 2022 | Active |
Apt 501, Devon Park, 45 Stanley Point Road, Devonport, Auckland, New Zealand, 0624 | Director | 24 June 2008 | Active |
The Laurels Wellsway, Blackford, Wedmore, BS28 4NE | Director | 27 September 2006 | Active |
Mangate House, St John's Road, Slimbridge, United Kingdom, GL2 7BJ | Director | 18 January 2013 | Active |
Unit 12, Fairways Industrial Centre, Golf Course Lane, Bristol, United Kingdom, BS34 7QS | Corporate Director | 06 July 2017 | Active |
52 Saxon Wood Road, Cheswick Green, Solihull, B90 4JN | Secretary | - | Active |
Conifers, Wantage Road, Streatley, RG8 9LA | Secretary | 01 October 1996 | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Corporate Secretary | 14 March 2000 | Active |
Millcroft, Bitterley, Ludlow, SY8 3HQ | Director | 12 May 1992 | Active |
49 Providence Lane, Long Ashton, Bristol, BS41 9DL | Director | 18 October 2001 | Active |
24 Hawkridge Drive, Pucklechurch, Bristol, BS16 9SL | Director | 27 September 2006 | Active |
Le Courtil Au Pretre, Les Merriennes, St Martin, | Director | - | Active |
10 Beech Avenue, Sanderstead, South Croydon, CR2 0NL | Director | 01 October 1991 | Active |
Cainhoe 61a Church End, Biddenham, Bedford, MK40 4AS | Director | 04 October 1996 | Active |
Cainhoe 61a Church End, Biddenham, Bedford, MK40 4AS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Officers | Change person secretary company with change date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-04 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Officers | Appoint corporate director company with name date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.