WEST SURREY GOLF CLUB COMPANY, LIMITED - SURREY


Company Profile Company Filings

Overview

WEST SURREY GOLF CLUB COMPANY, LIMITED is a Private Limited Company from SURREY and has the status: Active.
WEST SURREY GOLF CLUB COMPANY, LIMITED was incorporated 114 years ago on 24/09/1909 and has the registered number: 00105111. The accounts status is SMALL and accounts are next due on 31/08/2024.

WEST SURREY GOLF CLUB COMPANY, LIMITED - SURREY

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

ENTON GREEN,
SURREY
GU8 5AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN MARSHALL Secretary 2023-11-21 CURRENT
MRS CATHERINE PATRICIA WHITE Jan 1940 British Director 2019-09-01 CURRENT
MR ROGER DE PEYRECAVE Mar 1958 British Director 2018-07-24 CURRENT
MR MARK LLOYD-WILLIAMS Dec 1957 British Director 2018-07-24 CURRENT
MR COLIN CHARLES MACNIVEN Jan 1950 United Kingdom Director 2017-04-12 CURRENT
DAVID MALCOM MCMULLAN Nov 1944 British Director 2016-04-13 CURRENT
MR STEVEN CONRAD POLKEY Dec 1957 British Director 2021-09-29 CURRENT
IAN DUNCAN TAYLOR Feb 1955 United Kingdom Director 2017-04-12 CURRENT
MR DAVID NORMAN AMEY Feb 1955 British Director 2009-05-07 CURRENT
ADRIAN HUGH JACKSON Aug 1961 British Secretary 2008-06-02 UNTIL 2009-01-31 RESIGNED
MR MICHAEL EDWARD LEONARD FABIAN Sep 1946 British Director 2013-04-17 UNTIL 2019-04-10 RESIGNED
MR RODERICK KENNETH DUNCAN Feb 1949 British Director 2019-04-10 UNTIL 2019-07-25 RESIGNED
MR CYRIL JAMES HALL Feb 1930 British Director 1993-03-12 UNTIL 1999-04-13 RESIGNED
ROBERT THOMAS CRABB May 1939 Secretary 2005-11-09 UNTIL 2006-07-31 RESIGNED
MR MATTHEW JOHN ANNABLE Secretary 2014-07-30 UNTIL 2014-10-28 RESIGNED
MR MATTHEW JOHN ANNABLE Dec 1959 British Secretary 2011-01-15 UNTIL 2012-06-25 RESIGNED
ROBERT THOMAS CRABB May 1939 Secretary 1996-06-01 UNTIL 2005-05-31 RESIGNED
MR. MICHAEL ROBERT HARFLEET Secretary 2009-10-01 UNTIL 2011-01-14 RESIGNED
AUSTEN ROBERT GRAVESTOCK Feb 1969 Secretary 2006-07-31 UNTIL 2008-02-09 RESIGNED
MR RICHARD DAVID HALL Secretary 2012-06-25 UNTIL 2014-06-27 RESIGNED
STEPHEN LAST Feb 1949 Secretary 2005-06-01 UNTIL 2005-11-09 RESIGNED
MR DAVID MALCOM MCMULLAN Secretary 2018-02-19 UNTIL 2018-06-01 RESIGNED
CHRISTOPHER FREDERICK KENDALL Jul 1941 British Director 1999-04-13 UNTIL 2007-04-24 RESIGNED
RALPH SANTORRE FANSHAWE Secretary RESIGNED
SIMON LAURENCE SHEPPARD Jun 1948 Secretary 2008-02-15 UNTIL 2008-06-01 RESIGNED
SIMON LAURENCE SHEPPARD Jun 1948 Secretary 2009-02-04 UNTIL 2009-10-01 RESIGNED
MR MICHAEL SAWICKI Secretary 2014-10-15 UNTIL 2016-04-20 RESIGNED
MR SCOTT EDWARD PATIENCE Secretary 2016-06-13 UNTIL 2018-02-19 RESIGNED
MR JAMES BENJAMIN NEWMAN Secretary 2018-06-01 UNTIL 2023-11-21 RESIGNED
MARTIN THOMAS DENNISON Dec 1939 British Director 2001-04-23 UNTIL 2009-05-07 RESIGNED
MR JOHN CALLENDER Jun 1956 British Director 2011-04-28 UNTIL 2012-11-08 RESIGNED
MRS PATRICIA ANN BOYNTON Sep 1939 British Director 2011-04-28 UNTIL 2017-04-12 RESIGNED
MICHAEL CHRISTOPHER WHITELEY BOYNTON Jul 1939 British Director RESIGNED
MR PHILIP WILSON BALDWIN Nov 1946 British Director RESIGNED
MR MATTHEW JOHN ANNABLE Dec 1959 British Director 2010-04-26 UNTIL 2018-06-01 RESIGNED
WILLIAM CLIFFORD GEORGE ALLEN Mar 1922 British Director RESIGNED
MR GARY CHALCRAFT Jan 1958 British Director 2011-04-28 UNTIL 2013-04-17 RESIGNED
MR COLIN NORMAN COLES Nov 1941 British Director 1996-04-19 UNTIL 2002-04-22 RESIGNED
MR AHMED ABDULLAH Jul 1941 British Director 2011-04-28 UNTIL 2019-04-10 RESIGNED
MR GRAHAM HARRY DOBSON Apr 1945 British Director 2014-04-16 UNTIL 2017-03-29 RESIGNED
MR GEOFFREY FITTON Jan 1933 British Director 1992-03-13 UNTIL 2001-04-23 RESIGNED
PENELOPE HALL Jul 1948 British Director 2008-04-28 UNTIL 2011-04-28 RESIGNED
MR MICHAEL ROBERT HARFLEET Dec 1949 British Director 2009-05-07 UNTIL 2011-01-17 RESIGNED
ROBERT STANLEY HARLAND Feb 1943 British Director 2002-04-22 UNTIL 2008-04-28 RESIGNED
MR WILLIAM HENRY HART May 1935 British Director RESIGNED
MR KEITH JACOBS Apr 1928 British Director 1994-03-11 UNTIL 2003-04-14 RESIGNED
MR CARL ANTHONY RICHARD LINDSAY Aug 1953 British Director 2008-04-28 UNTIL 2011-04-28 RESIGNED
MR RAYMOND ARTHUR JACKSON Oct 1937 British Director 1992-03-13 UNTIL 1998-04-14 RESIGNED
MR BRIAN ANTHONY GROVE Oct 1946 British Director 1994-03-11 UNTIL 2003-04-14 RESIGNED
HUGH GIBBS Dec 1936 British Director 2006-04-24 UNTIL 2009-08-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEOGLOW LIMITED GUILDFORD Active DORMANT 68209 - Other letting and operating of own or leased real estate
HEATHERBANK MANAGEMENT COMPANY LIMITED HINDHEAD Active DORMANT 96090 - Other service activities n.e.c.
AAC CAPITAL PARTNERS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AAC CAPITAL PARTNERS UK (HOLDINGS) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
SPENVALE LIMITED KIDDERMINSTER ENGLAND Active SMALL 68100 - Buying and selling of own real estate
HOOBROOK HOLDINGS LIMITED WORCESTERSHIRE Active GROUP 13931 - Manufacture of woven or tufted carpets and rugs
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED LEEDS Dissolved... DORMANT 70100 - Activities of head offices
LOXWOOD FARM PLACE MANAGEMENT LIMITED BILLINGSHURST ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED GRIMSBY ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE PENSIONS POLICY INSTITUTE LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
THE INVESTMENT ASSOCIATION LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
ALL ABOUT FLOORING LIMITED SURREY Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
GRAYSHOTT SQUARE MANAGEMENT CO LTD ALRESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DAVID AMEY LIMITED HAYWARDS HEATH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47430 - Retail sale of audio and video equipment in specialised stores
BETHRICK LTD CRANLEIGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RAILTON WARD LIMITED WORTHING ENGLAND Active MICRO ENTITY 47721 - Retail sale of footwear in specialised stores
DUNEDIN CAPITAL PARTNERS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DUNEDIN CAPITAL HOLDINGS LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ASPIRE OIL SERVICES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREEN EAGLE GOLF LIMITED GODALMING Active TOTAL EXEMPTION FULL 93199 - Other sports activities