UKBizDB.co.uk

WATERLOOVILLE (PORTSMOUTH) GOLF CLUB LIMITED(THE)

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

This company is commonly known as Waterlooville (portsmouth) Golf Club Limited(the). The company was founded 78 years ago and was given the registration number 00401492. The firm's registered office is in WATERLOOVILLE. You can find them at The Club House, Cherry Tree Avenue Cowplain, Waterlooville, Hants. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WATERLOOVILLE (PORTSMOUTH) GOLF CLUB LIMITED(THE)
Company Number:00401492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Club House, Cherry Tree Avenue Cowplain, Waterlooville, Hants, PO8 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP

Secretary19 March 2016Active
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP

Director17 March 2012Active
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP

Director27 June 2006Active
38 Tregaron Avenue, Cosham, Portsmouth, PO6 2ND

Secretary-Active
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP

Secretary01 November 2010Active
22 Windmill Field, Denmead, Waterlooville, PO7 6PL

Secretary10 November 1997Active
21 Binness Way, Farlington, Portsmouth, PO6 1LD

Secretary10 January 2006Active
24 Ashling Park Road, Denmead, Waterlooville, PO7 6EH

Secretary08 November 1996Active
39 The Dale, Widley, Waterlooville, PO7 5DB

Director15 March 2008Active
22 Windmill Field, Denmead, Waterlooville, PO7 6PL

Director10 November 1997Active
Briarsley Far End Wood, Queens Road, Waterlooville, PO7

Director-Active
18a Frogmore Lane, Lovedean, Waterlooville, PO8 9QL

Director17 June 2004Active
53 London Road, Waterlooville, Portsmouth, PO7 7EX

Director-Active
10 Greatfield Way, Rowlands Castle, PO9 6AG

Director17 June 2004Active
Steddles, Church Lane Northney, Hayling Island, PO11 0SB

Director-Active
44a Bulls Copse Lane, Waterlooville, PO8 9RA

Director22 October 2007Active
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP

Director-Active
5, Anker Lane, Stubbington, Fareham, England, PO14 3HP

Director05 January 2010Active
7 Hermitage Gardens, Waterlooville, PO7 7PR

Director27 June 2006Active
24 Ashling Park Road, Denmead, Waterlooville, PO7 6EH

Director-Active

People with Significant Control

Waterlooville Golfers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cherry Tree Avenue, Cowplain, Waterlooville, England, PO8 8AP
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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Change account reference date company current extended.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Officers

Appoint person secretary company with name date.

Download
2017-02-20Officers

Termination secretary company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.