UKBizDB.co.uk

THE CRANLEIGH GOLF & LEISURE CLUB LIMITED

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

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.

Company Information

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:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, BR6 9BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelsfield Lakes Golf Centre, Court Road, Orpington, BR6 9BX

Secretary08 December 2015Active
Unit 5.17, Paintworks, Arnos Vale, Bristol, England, BS4 3EH

Director25 July 2014Active
The Cranleigh Golf And Country Club, Barhatch Lane, Cranleigh, England, GU6 7NG

Director07 January 2020Active
43 Osier Way, Banstead, SM7 1LL

Secretary21 September 2007Active
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP

Secretary18 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 April 2000Active
Chelsfield Lakes Golf Center, Court Road, Orpington, England, BR6 9BX

Director28 October 2018Active
54 Taylor Avenue, Kew, Richmond, TW9 4ED

Director27 September 2007Active
Great Surries, Ashurst Wood, East Grinstead, United Kingdom, RH19 3SH

Director21 September 2007Active
Ivy House Farm, Berrick Salome, Wallingford, OX10 6JQ

Director18 July 2007Active
Unit 5.17, Paintworks, Arnos Vale, Bristol, England, BS4 3EH

Director25 July 2014Active
43 Osier Way, Banstead, SM7 1LL

Director29 February 2008Active
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP

Director18 May 2000Active
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP

Director18 May 2000Active
Chelsfield Lakes Golf Centre, Court Road, Orpington, England, BR6 9BX

Director08 December 2015Active
Windsor House, Crowle Road, Lambourne, United Kingdom, RG17 8NR

Director10 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (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
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-01-10Other

Legacy.

Download
2017-12-11Accounts

Legacy.

Download
2017-12-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.