UKBizDB.co.uk

IFIELD GOLF CLUB LIMITED

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

This company is commonly known as Ifield Golf Club Limited. The company was founded 72 years ago and was given the registration number 00504890. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IFIELD GOLF CLUB LIMITED
Company Number:00504890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1952
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Secretary30 April 2018Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director16 November 2008Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director18 May 2018Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director30 December 2004Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director25 June 2019Active
Ifield Golf Club,, Rusper Road, Ifield, Crawley, RH11 0LN

Secretary01 July 2006Active
Pinehurst Rusper Road, Ifield, Crawley, RH11 0LN

Secretary-Active
Hermitage West, Hurstwood Road High Hurstwood, Uckfield, TN22 4BH

Director20 May 2006Active
Treloen Rusper Road, Ifield, Crawley, RH11 0LN

Director27 November 2002Active
Pinehurst Rusper Road, Ifield, Crawley, RH11 0LN

Director-Active
The Hyde Rusper Road, Ifield, Crawley, RH11 0LN

Director-Active
Ifield Golf Club, Rusper Road, Ifield, Crawley, RH11 0LN

Director-Active
20a Chemin Vert, Vessy, Switzerland,

Director08 July 2007Active
Mile Ash Tower Hill, Horsham, RH13 7AG

Director-Active
4 Kingsfold Close, Marringdean Road, Billingshurst, RH14 9HG

Director30 December 2004Active
Belle View Works, Boundary Street, Gorton, Manchester, United Kingdom, M12 5NG

Corporate Director17 June 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2022-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-26Resolution

Resolution.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Address

Change registered office address company with date old address new address.

Download
2020-01-11Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.