UKBizDB.co.uk

OAKE MANOR GOLF CLUB LIMITED

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

This company is commonly known as Oake Manor Golf Club Limited. The company was founded 31 years ago and was given the registration number 02740375. The firm's registered office is in TAUNTON. You can find them at Oake, , Taunton, Somerset. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:OAKE MANOR GOLF CLUB LIMITED
Company Number:02740375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Oake, Taunton, Somerset, United Kingdom, TA4 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Farm, Milverton, Taunton, TA4 1PJ

Secretary17 August 1992Active
The Barn, Cooles Farm, Upper Minety, Malmesbury, United Kingdom, SN16 9YD

Director30 October 2019Active
Preston Farm, Milverton, Taunton, TA4 1PJ

Director17 August 1992Active
Manor Farm, Oake, Taunton, TA4 1BA

Director17 August 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 August 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director17 August 1992Active
Fairlea, Hodson Road, Chiseldon, Swindon, England, SN4 0LN

Director14 October 2015Active
Rue Du Torrent 22, Clarens, Switzerland,

Director17 August 1992Active

People with Significant Control

Aeschylus Limited
Notified on:14 November 2022
Status:Active
Country of residence:United Kingdom
Address:The Old Post Office, 41-43 Market Place, Chippenham, United Kingdom, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger William King
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Manor Farm, Oake, Taunton, England, TA4 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
The Trustees Of The Cutlass Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Barn, Cooles Farm, Upper Minety, Malmesbury, United Kingdom, SN16 9YD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mr Michael John King
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Oake, Taunton, United Kingdom, TA4 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Address

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

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.