UKBizDB.co.uk

THE CHASE GOLF CLUB LIMITED

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

This company is commonly known as The Chase Golf Club Limited. The company was founded 21 years ago and was given the registration number 04594350. The firm's registered office is in STAFFORD. You can find them at Chase Golf Club Pottal Pool Road, Penkridge, Stafford, Staffordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE CHASE GOLF CLUB LIMITED
Company Number:04594350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Chase Golf Club Pottal Pool Road, Penkridge, Stafford, Staffordshire, ST19 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage Farm, Cannock Road, Brocton, Stafford, ST17 0SU

Secretary03 July 2009Active
Cottage Farm, Cannock Road, Brocton, Stafford, United Kingdom, ST17 0SU

Director24 January 2018Active
Cottage Farm, Cannock Road, Brocton, Stafford, ST17 0SU

Director03 July 2009Active
Cottage Farm, Cannock Road, Brocton, Stafford, ST17 0SU

Director03 July 2009Active
2 Barnfield Way, Wildwood, Stafford, England, ST17 4NB

Director24 January 2018Active
38 New Street, Brighton, Victoria, Australia,

Secretary19 December 2002Active
12, George Lane, Marlborough, SN8 4BX

Secretary01 April 2008Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Secretary01 October 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary19 November 2002Active
The Cahse Golf Club, Pottal Pool Road, Penkridge, Stafford, England, ST19 5RN

Director01 April 2011Active
38 New Street, Brighton, Victoria, Australia,

Director19 December 2002Active
Avalon, Heath Rise, Virginia Water, GU25 4AX

Director31 July 2008Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Director01 December 2004Active
28 Thornton Road, Wimbledon, London, SW19 4NG

Director08 January 2003Active
40 Deepdene Road, Deepdene, Australia,

Director19 December 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director19 November 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director19 November 2002Active

People with Significant Control

Mr Christopher Stanway Simmons
Notified on:19 January 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Cottage Farm, Cannock Road, Stafford, United Kingdom, ST17 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Larches Ark Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Third Floor, Elizabeth House, St Peters Prt, Guernsey, GY1 4HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.