This company is commonly known as The Cranleigh Golf & Leisure Club Limited. The company was founded 24 years ago and was given the registration number 03983209. The firm's registered office is in ORPINGTON. You can find them at Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent. This company's SIC code is 93130 - Fitness facilities.
Name | : | THE CRANLEIGH GOLF & LEISURE CLUB LIMITED |
---|---|---|
Company Number | : | 03983209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, BR6 9BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chelsfield Lakes Golf Centre, Court Road, Orpington, BR6 9BX | Secretary | 08 December 2015 | Active |
Unit 5.17, Paintworks, Arnos Vale, Bristol, England, BS4 3EH | Director | 25 July 2014 | Active |
The Cranleigh Golf And Country Club, Barhatch Lane, Cranleigh, England, GU6 7NG | Director | 07 January 2020 | Active |
43 Osier Way, Banstead, SM7 1LL | Secretary | 21 September 2007 | Active |
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP | Secretary | 18 May 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 April 2000 | Active |
Chelsfield Lakes Golf Center, Court Road, Orpington, England, BR6 9BX | Director | 28 October 2018 | Active |
54 Taylor Avenue, Kew, Richmond, TW9 4ED | Director | 27 September 2007 | Active |
Great Surries, Ashurst Wood, East Grinstead, United Kingdom, RH19 3SH | Director | 21 September 2007 | Active |
Ivy House Farm, Berrick Salome, Wallingford, OX10 6JQ | Director | 18 July 2007 | Active |
Unit 5.17, Paintworks, Arnos Vale, Bristol, England, BS4 3EH | Director | 25 July 2014 | Active |
43 Osier Way, Banstead, SM7 1LL | Director | 29 February 2008 | Active |
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP | Director | 18 May 2000 | Active |
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP | Director | 18 May 2000 | Active |
Chelsfield Lakes Golf Centre, Court Road, Orpington, England, BR6 9BX | Director | 08 December 2015 | Active |
Windsor House, Crowle Road, Lambourne, United Kingdom, RG17 8NR | Director | 10 March 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 April 2000 | Active |
Utaro Fondation | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Liechtenstein |
Address | : | 21, C/O Industrie- Und, Herrengasse 21, Liechtenstein, |
Nature of control | : |
|
Mr Andrew Timothy Muir Craven | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5.17, Paintworks, Bristol, England, BS4 3EH |
Nature of control | : |
|
Mr Jeyhun Mammadbayli | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | Azerbaijani |
Country of residence | : | England |
Address | : | Chelsfield Lakes Golf Centre, Court Road, Orpington, England, BR6 9BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-01-10 | Other | Legacy. | Download |
2017-12-11 | Accounts | Legacy. | Download |
2017-12-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.