UKBizDB.co.uk

STURMINSTER MARSHALL GOLF CLUB LIMITED

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

This company is commonly known as Sturminster Marshall Golf Club Limited. The company was founded 18 years ago and was given the registration number 05846344. The firm's registered office is in WIMBORNE. You can find them at Sturminster Marshall Golf Club Ltd Moor Lane, Sturminster Marshall, Wimborne, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:STURMINSTER MARSHALL GOLF CLUB LIMITED
Company Number:05846344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Sturminster Marshall Golf Club Ltd Moor Lane, Sturminster Marshall, Wimborne, England, BH21 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Leigh Road, Wimborne, United Kingdom,

Director14 June 2006Active
Holly Tree Cottage, Ringwood Road, Three Legged Cross, Wimborne, England, BH21 6RE

Director27 January 2017Active
Tricketts Farm, Old Wareham Road, Wimborne, BH21 3RX

Secretary14 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2006Active
Tricketts Farm, Old Wareham Road, Wimborne, BH21 3RX

Director14 June 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 June 2006Active

People with Significant Control

Sturminster Gc Holdings Ltd
Notified on:08 January 2021
Status:Active
Country of residence:United Kingdom
Address:Holly Tree Cottage, Ringwood Road, Wimborne, United Kingdom, BH21 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Sean Read
Notified on:01 September 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Holly Tree Cottage, Ringwood Road, Wimborne, England, BH21 6RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Robert Dodd
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Sturminster Marshall Golf Club Ltd, Moor Lane, Wimborne, England, BH21 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Miscellaneous

Legacy.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.