UKBizDB.co.uk

GROVE GOLF CLUB LIMITED

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

This company is commonly known as Grove Golf Club Limited. The company was founded 28 years ago and was given the registration number 03158767. The firm's registered office is in NR PORTHCAWL. You can find them at Grove Golf Club, South Cornelly, Nr Porthcawl, Bridgend. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:GROVE GOLF CLUB LIMITED
Company Number:03158767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Grove Golf Club, South Cornelly, Nr Porthcawl, Bridgend, CF33 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove Golf Club, South Cornelly, Nr Porthcawl, CF33 4RP

Secretary17 December 2004Active
C/O Happy Valley (Porthcawl) Caravan Camp Ltd, Wigfach, Laleston, Porthcawl, Britain, CF32 0NG

Director24 October 2016Active
Grove Golf Club, South Cornelly, Nr Porthcawl, CF33 4RP

Director22 June 2010Active
Grove Golf Club, South Cornelly, Nr Porthcawl, CF33 4RP

Director14 February 1996Active
Grove Golf Club, South Cornelly, Nr Porthcawl, CF33 4RP

Director01 April 2018Active
Parc Newydd Farm, Nottage, Porthcawl, Wales, CF36 3EX

Secretary14 February 1996Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Secretary14 February 1996Active
Eos House, Weston Square, Barry, CF63 2YF

Director14 February 1996Active
Parc Newydd Farm, Nottage, Porthcawl, Wales, CF36 3EX

Director21 April 1997Active
Grove Golf Club, South Cornelly, Nr Porthcawl, CF33 4RP

Director23 July 2015Active
Parc Newydd Farm Moor Lane, Nottage, Porthcawl, CF36 3EX

Director14 February 1996Active
111 Heol Fach, North Cornelly, Bridgend, Wales, CF33 4LH

Director21 April 1997Active

People with Significant Control

Elete Design Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Court House, Court Road, Bridgend, Wales, CF31 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Mortgage

Mortgage satisfy charge full.

Download
2015-10-07Mortgage

Mortgage satisfy charge full.

Download
2015-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.