UKBizDB.co.uk

PRENTON GOLF CLUB LIMITED

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

This company is commonly known as Prenton Golf Club Limited. The company was founded 77 years ago and was given the registration number 00423766. The firm's registered office is in BIRKENHEAD. You can find them at Golf Links Road,, Prenton,, Birkenhead, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PRENTON GOLF CLUB LIMITED
Company Number:00423766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Golf Links Road,, Prenton,, Birkenhead, CH42 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Secretary01 December 2022Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Director21 March 2017Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Director04 March 2017Active
Prenton Golf Club, Golf Links Road, Birkenhead, United Kingdom, CH42 8LW

Director04 March 2023Active
49 Escolme Drive, Greasby, Wirral, CH49 1SF

Director14 March 2009Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Director07 March 2020Active
Clubhouse, Golf Links Road, Birkenhead, United Kingdom, CH42 8LW

Director04 March 2023Active
Prenton Golf Club, Golf Links Road, Birkenhead, England, CH42 8LW

Director01 April 2019Active
22, Hampton Chase, Noctorum, Wirral, England, CH63 9HT

Secretary14 December 2000Active
7, Ascot Drive, Bebington, CH63 2QP

Secretary28 February 2000Active
3 Carisbrooke Close, West Kirby, Wirral, L48 2LQ

Secretary14 March 1992Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Secretary12 October 2018Active
Laurentide, 1 Plymyard Close, Bromborough, Wirral, England, CH62 6DS

Secretary14 March 2009Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Secretary04 November 2013Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Secretary04 January 2016Active
C/O Prenton Golf Club, Prenton, Birkenhead, L42 8LW

Secretary-Active
41 Layton Avenue, Prenton, Birkenhead, CH43 0SJ

Director10 March 2001Active
41 Layton Avenue, Prenton, Birkenhead, CH43 0SJ

Director14 March 1992Active
Windygates North Drive, Heswall, CH60 0BD

Director13 March 2004Active
Avondale, 24 Reservoir Road North Prenton, Birkenhead Wirral, CH42 8LU

Director11 March 2006Active
5, Beaumaris Drive, Thingwall, Wirral, CH61 7XP

Director14 March 2009Active
5, Beaumaris Drive, Thingwall, Wirral, CH61 7XP

Director-Active
27 Barrymore Way, Bromborough, L63 0HN

Director09 March 1996Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Director07 March 2020Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Director10 March 2012Active
Pinewood Lodge, Mountwood Road, Birkenhead, CH42 8NQ

Director15 March 1999Active
Pinewood Lodge, Mountwood Road, Birkenhead, CH42 8NQ

Director11 March 1995Active
Pinewood Lodge, Mountwood Road, Birkenhead, CH42 8NQ

Director-Active
15 South Drive, Upton, Wirral, L49 6LA

Director09 March 1996Active
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW

Director10 March 2012Active
10 Spurston Close, Oxton Brikenhead, Wirral,

Director-Active
1 Buerton Close, Noctorum, CH43 9EA

Director-Active
63 Lang Lane, West Kirby, CH48 5HJ

Director08 March 1997Active
63 Lang Lane, West Kirby, CH48 5HJ

Director-Active
27 Grafton Drive, Wirral, CH49 0TX

Director26 August 1999Active

People with Significant Control

Mr Graham James Mathieson
Notified on:04 March 2017
Status:Active
Date of birth:October 1946
Nationality:United Kingdom
Address:Golf Links Road,, Birkenhead, CH42 8LW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Major Cross
Notified on:04 March 2017
Status:Active
Date of birth:November 1938
Nationality:United Kingdom
Address:Golf Links Road,, Birkenhead, CH42 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Change person secretary company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.