UKBizDB.co.uk

UPMINSTER GOLF COMPANY,LIMITED(THE)

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

This company is commonly known as Upminster Golf Company,limited(the). The company was founded 96 years ago and was given the registration number 00222983. The firm's registered office is in UPMINSTER. You can find them at 114 Hall Lane, , Upminster, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:UPMINSTER GOLF COMPANY,LIMITED(THE)
Company Number:00222983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1927
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:114 Hall Lane, Upminster, England, RM14 1AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Upminster Golf Club, 114 Hall Lane, Upminster, United Kingdom, RM14 1AU

Secretary23 June 2021Active
114, Hall Lane, Upminster, England, RM14 1AU

Director27 November 2023Active
114, Hall Lane, Upminster, England, RM14 1AU

Director27 November 2023Active
The Oaks Russell Road, Buckhurst Hill, IG9 5QE

Secretary01 July 2008Active
114, Hall Lane, Upminster, England, RM14 1AU

Secretary01 July 2018Active
61 Hall Lane, Upminster, RM14 1AG

Secretary-Active
8-10, Eastern Road, Romford, RM1 3PJ

Secretary02 December 2009Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Secretary12 December 1995Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director13 November 2020Active
8 The Fairway, Upminster, RM14 1BS

Director-Active
Coppins, 6 Brandon Groves Avenue, South Ockendon, RM15 6TD

Director-Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director24 November 2022Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
2 Four Wantz Cottages, Hall Lane, Upminster, RM14 1TT

Director-Active
43-45, Butts Green Road, Hornchurch, United Kingdom, RM11 2JX

Director12 December 2011Active
114, Hall Lane, Upminster, England, RM14 1AU

Director16 December 2021Active
61 Hall Lane, Upminster, RM14 1AG

Director08 September 1994Active
114, Hall Lane, Upminster, England, RM14 1AU

Director16 December 2021Active
114, Hall Lane, Upminster, England, RM14 1AU

Director09 November 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
130 Hall Lane, Upminster, RM14 1AL

Director-Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director01 July 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director13 November 2020Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Director-Active
13 Spencer Crescent, Upminster, RM14 1AN

Director02 December 2008Active
114, Hall Lane, Upminster, England, RM14 1AU

Director09 November 2018Active
114, Hall Lane, Upminster, England, RM14 1AU

Director24 November 2022Active
114, Hall Lane, Upminster, England, RM14 1AU

Director16 December 2021Active

People with Significant Control

Mrs Sharon Simmons
Notified on:20 November 2023
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:1, The Fairway, Upminster, England, RM14 1BS
Nature of control:
  • Significant influence or control as trust
Mr Howard Tidd
Notified on:27 October 2023
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:20, St Kathryns Place, Upminster Rm14 1tw, United Kingdom, RM14 1TW
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Steven Taylor
Notified on:21 September 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:87, Springfield Gardens, Upminster, England, RM14 3ER
Nature of control:
  • Significant influence or control as trust
Mr Martin Ramsey
Notified on:21 September 2020
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:13, Spenser Crescent, Upminster, England, RM14 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David George Cook
Notified on:22 December 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:41, Spenser Crescent, Upminster, United Kingdom, RM14 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger William Walmsley
Notified on:08 December 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:114, Hall Lane, Upminster, England, RM14 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Ronald Ruff
Notified on:08 December 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:114, Hall Lane, Upminster, England, RM14 1AU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-12-02Officers

Appoint person director company with name date.

Download
2023-12-02Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.