UKBizDB.co.uk

THE KENDLESHIRE GOLF CLUB LIMITED

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

This company is commonly known as The Kendleshire Golf Club Limited. The company was founded 28 years ago and was given the registration number 03165747. The firm's registered office is in BRISTOL. You can find them at Kendleshire Golf Club, Henfield Road Coalpit Heath, Bristol, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE KENDLESHIRE GOLF CLUB LIMITED
Company Number:03165747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Kendleshire Golf Club, Henfield Road Coalpit Heath, Bristol, BS36 2TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kendleshire Golf Club, Henfield Road, Coalpit Hetah, Bristol, BS36 2UY

Secretary01 January 2008Active
Serridge House, Henfield Road, Coalpit Heath, Bristol, England, BS36 2UY

Director01 February 2022Active
Kendleshire Golf Club, Henfield Road Coalpit Heath, Bristol, BS36 2TG

Director28 August 1996Active
6 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA

Secretary30 January 2001Active
Ground Floor Flat 16 Redland Park, Redland, Bristol, BS6 6SB

Secretary30 September 1997Active
102a North Street, Downend, Bristol, BS16 5SF

Secretary28 February 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 February 1996Active
Frith House, Far Oakridge, Stroud, GL6 7PG

Director01 February 1999Active
1 Park Street, Cirencester, GL7 2BX

Director30 January 2001Active
Serridge House, Ruffet Road, Henfield, BS36

Director30 January 2001Active
8 College Fields, Clifton, Bristol, BS8 3HP

Director28 February 1996Active
76 North Road, Watleys End, Winterbourne, BS36 1PX

Director28 February 1996Active
102a North Street, Downend, Bristol, BS16 5SF

Director28 February 1996Active
2 Crossley Cottage 113 High Street, Winterbourne, Bristol, BS36 1RF

Director01 May 1996Active

People with Significant Control

Mr Peter William Charles Manning
Notified on:01 January 2017
Status:Active
Date of birth:June 1938
Nationality:British
Address:Kendleshire Golf Club, Bristol, BS36 2TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type full.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type small.

Download
2013-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.