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.
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 | : |
|
Registered Address | : | The Club House, Cherry Tree Avenue Cowplain, Waterlooville, Hants, PO8 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP | Secretary | 19 March 2016 | Active |
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP | Director | 17 March 2012 | Active |
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP | Director | 27 June 2006 | Active |
38 Tregaron Avenue, Cosham, Portsmouth, PO6 2ND | Secretary | - | Active |
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP | Secretary | 01 November 2010 | Active |
22 Windmill Field, Denmead, Waterlooville, PO7 6PL | Secretary | 10 November 1997 | Active |
21 Binness Way, Farlington, Portsmouth, PO6 1LD | Secretary | 10 January 2006 | Active |
24 Ashling Park Road, Denmead, Waterlooville, PO7 6EH | Secretary | 08 November 1996 | Active |
39 The Dale, Widley, Waterlooville, PO7 5DB | Director | 15 March 2008 | Active |
22 Windmill Field, Denmead, Waterlooville, PO7 6PL | Director | 10 November 1997 | Active |
Briarsley Far End Wood, Queens Road, Waterlooville, PO7 | Director | - | Active |
18a Frogmore Lane, Lovedean, Waterlooville, PO8 9QL | Director | 17 June 2004 | Active |
53 London Road, Waterlooville, Portsmouth, PO7 7EX | Director | - | Active |
10 Greatfield Way, Rowlands Castle, PO9 6AG | Director | 17 June 2004 | Active |
Steddles, Church Lane Northney, Hayling Island, PO11 0SB | Director | - | Active |
44a Bulls Copse Lane, Waterlooville, PO8 9RA | Director | 22 October 2007 | Active |
The Club House, Cherry Tree Avenue Cowplain, Waterlooville, PO8 8AP | Director | - | Active |
5, Anker Lane, Stubbington, Fareham, England, PO14 3HP | Director | 05 January 2010 | Active |
7 Hermitage Gardens, Waterlooville, PO7 7PR | Director | 27 June 2006 | Active |
24 Ashling Park Road, Denmead, Waterlooville, PO7 6EH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Change account reference date company current extended. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Officers | Appoint person secretary company with name date. | Download |
2017-02-20 | Officers | Termination secretary company with name termination date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.