This company is commonly known as The Burnham And Berrow Golf Club Trustee Company Limited. The company was founded 114 years ago and was given the registration number 00108360. The firm's registered office is in SOMERSET. You can find them at St. Christophers Way, Burnham-on-sea, Somerset, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE BURNHAM AND BERROW GOLF CLUB TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | 00108360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1910 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Christophers Way, Burnham-on-sea, Somerset, TA8 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Christophers Way, Burnham-On-Sea, United Kingdom, TA8 2PE | Director | 05 December 2021 | Active |
12, Regency Close, Burnham On Sea, United Kingdom, TA8 2PB | Director | 11 December 2022 | Active |
Elms House, Church Street, Mark, Highbridge, England, TA9 4NA | Director | 01 January 2014 | Active |
Burnham & Berrow Golf Club, St. Christophers Way, Burnham-On-Sea, England, TA8 2PE | Director | 13 December 2020 | Active |
10, Coleridge Gardens, Burnham On Sea, England, TA8 2QA | Director | 19 December 2016 | Active |
Burnham & Berrow, Golf Club, St Christophers Way, Burnham On Sea, England, TA8 2PE | Secretary | 02 December 2013 | Active |
The Dell 33 Magna Road, Bearwood, Bournemouth, BH11 9ND | Secretary | 01 May 2002 | Active |
10 Coleridge Gardens, Burnham On Sea, TA8 2QA | Secretary | 12 April 1992 | Active |
Moorfields, Robins Drive, Burtle, Bridgwater, TA7 8NY | Secretary | 03 January 2002 | Active |
Pear Tree Cottage, 51 Brent Street, Brent Knoll, Highbridge, England, TA9 4DT | Director | 19 December 2016 | Active |
20 Barton Road, Berrow, Burnham On Sea, TA8 2JN | Director | 18 April 1993 | Active |
12 Cross Street, Burnham On Sea, TA8 1PF | Director | - | Active |
Moorland Cottage, Coast Road, Berrow, TA8 2QR | Director | 18 April 1993 | Active |
Grove Cottage, Grove Lane, Hinton, Chippenham, United Kingdom, SN148HF | Director | 23 December 2015 | Active |
Grove Cottage, Grove Lane, Hinton, Chippenham, SN14 8HF | Director | 04 March 2007 | Active |
29 The Grove, Burnham On Sea, TA8 2PA | Director | 07 March 1999 | Active |
29 The Grove, Burnham On Sea, TA8 2PA | Director | - | Active |
Milbury Lodge Milbury Heath, Wotton Under Edge, GL12 8QL | Director | - | Active |
38 Golf Links Road, Burnham On Sea, TA8 2PP | Director | - | Active |
15, Steel Lane, Catcott, Bridgwater, TA7 9HW | Director | 01 January 2009 | Active |
3 Ash Tree Road, Burnham On Sea, TA8 2LB | Director | 18 April 1993 | Active |
Ball Copse Hall, Brent Knoll, Highbridge, TA9 4DF | Director | 07 March 2004 | Active |
57 Coleridge Gardens, Burnham On Sea, TA8 2QA | Director | 10 April 1994 | Active |
24, Manor Road, Burnham On Sea, United Kingdom, TA8 2AS | Director | 09 December 2018 | Active |
24 Manor Road, Burnham On Sea, TA8 2AS | Director | - | Active |
Sandown, Grove Road, Burnham On Sea, TA8 2HF | Director | 01 January 2009 | Active |
96 Berrow Road, Burnham On Sea, TA8 2HN | Director | - | Active |
28 Links Gardens, Burnham On Sea, TA8 2LG | Director | 07 March 1999 | Active |
28 Links Gardens, Burnham On Sea, TA8 2LG | Director | - | Active |
2 Saxon Way, Wedmore, BS28 4AG | Director | - | Active |
53 Berrow Road, Burnham On Sea, TA8 2HJ | Director | - | Active |
63 Stoddens Road, Burnham On Sea, TA8 2DB | Director | - | Active |
Burnham & Berrow Golf Club, St. Christophers Way, Burnham-On-Sea, England, TA8 2PE | Director | 23 December 2015 | Active |
Pound Orchard Belle Vue Villas, Burton Row Brent Knoll, Highbridge, TA9 4BW | Director | 07 March 1999 | Active |
Dunster, The Grove, Burnham On Sea, | Director | 18 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.