UKBizDB.co.uk

HOUGHTON-LE-SPRING GOLF CLUB,LIMITED(THE)

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

This company is commonly known as Houghton-le-spring Golf Club,limited(the). The company was founded 90 years ago and was given the registration number 00285957. The firm's registered office is in TYNE & WEAR. You can find them at Copt Hill, Houghton-le-spring, Tyne & Wear, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HOUGHTON-LE-SPRING GOLF CLUB,LIMITED(THE)
Company Number:00285957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1934
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Copt Hill, Houghton-le-spring, Tyne & Wear, DH5 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copt Hill, Houghton-Le-Spring, Tyne & Wear, DH5 8LU

Director01 February 2024Active
Houghton Le Spring Golf Club, Copt Hill, Houghton Le Spring, England, DH5 8LU

Director06 January 2020Active
Houghton Le Spring Golf Club, Houghton-Le-Spring Golf Club, Copt Hill, Houghton Le Spring, England, DH5 8LU

Director06 January 2020Active
5 Glendale Close, Sunderland, SR3 3RY

Secretary01 January 2006Active
35, Sharpley Drive, Seaham, United Kingdom, SR7 0LE

Secretary08 December 2007Active
3 Carlton Crescent, Sunderland, SR3 3PJ

Secretary01 January 2007Active
3 Carlton Crescent, Sunderland, SR3 3PJ

Secretary-Active
6, The Meadows, Seaton, Seaham, England, SR7 0QB

Director20 December 2012Active
14 Callington Close, Houghton Le Spring, DH4 6BJ

Director31 December 2003Active
14 Callington Close, Houghton Le Spring, DH4 6BJ

Director31 December 2003Active
5 Glendale Close, Sunderland, SR3 3RY

Director31 December 2004Active
Houghton Le Spring Golf Club, Copt Hill, Houghton Le Spring, England, DH5 8LU

Director01 January 2018Active
3 Millbeck Grove, Houghton Ols Spring, Sunderland,

Director31 December 1993Active
3 Marcross Drive, Sunderland, SR3 2QF

Director01 January 2006Active
4 Torquay Road, Sunderland, SR3 4BA

Director20 November 2002Active
4 Torquay Road, Sunderland, SR3 4BA

Director-Active
1 Bedale Court, Gateshead, NE9 7AW

Director01 January 2006Active
4 Meadow View, East Herrington, Sunderland, SR3 3RE

Director21 December 1997Active
Houghton Le Spring Golf Club, Copt Hill, Houghton Le Spring, England, DH5 8LU

Director01 January 2019Active
Copt Hill, Houghton-Le-Spring, Tyne & Wear, DH5 8LU

Director07 December 2015Active
31 Leeholme, Houghton Le Spring, DH5 8HS

Director31 December 2000Active
3 Carlton Crescent, Sunderland, SR3 3PJ

Director01 January 2007Active
12 Alexander Drive, Hetton Le Hole, DH5 9LD

Director01 January 2007Active

People with Significant Control

Mr Bernard Munroe
Notified on:06 January 2020
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Houghton Le Spring Golf Club, Houghton-Le-Spring Golf Club, Houghton Le Spring, England, DH5 8LU
Nature of control:
  • Significant influence or control
Mr Charles Edward Ridley
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Houghton Le Spring Golf Club, Copt Hill, Houghton Le Spring, England, DH5 8LU
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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-23Gazette

Gazette filings brought up to date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.