COVENTRY GOLF CLUB,LIMITED(THE) - COVENTRY


Company Profile Company Filings

Overview

COVENTRY GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY and has the status: Active.
COVENTRY GOLF CLUB,LIMITED(THE) was incorporated 113 years ago on 19/05/1911 and has the registered number: 00115913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

COVENTRY GOLF CLUB,LIMITED(THE) - COVENTRY

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
31 / 7 31/07/2022 30/04/2024

Registered Office

THE CLUB HOUSE
COVENTRY
CV3 6RJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY RICHARD BARNBY Sep 1953 British Director 2023-09-20 CURRENT
MRS BARBARA MARION ROYSTON Secretary 2019-10-23 CURRENT
MS CLAIRE CORDERY-CAMPBELL Feb 1963 British Director 2023-09-20 CURRENT
MR DAVID ESLICK Mar 1969 British Director 2022-11-30 CURRENT
MRS MARTINE GILKS May 1969 British Director 2023-11-08 CURRENT
MR SIMON CECIL MAISEY Jun 1954 British Director 2020-11-04 CURRENT
NORMAN BENJAMIN CLAYTON May 1933 British Director 1995-11-15 UNTIL 1997-11-12 RESIGNED
MRS KATHRYN FORREST Secretary 2012-01-03 UNTIL 2019-10-24 RESIGNED
EILEEN JOAN CLAYTON Sep 1936 British Director 2002-11-13 UNTIL 2005-11-09 RESIGNED
MR ROBERT BULL Apr 1942 British Director 1994-11-09 UNTIL 2000-11-08 RESIGNED
ABHIMANYU CHANDRASKER CHOUDREE Apr 1937 British Director 1992-11-11 UNTIL 1993-12-03 RESIGNED
DR JOHN CHANDY Jul 1945 British Director 2011-11-09 UNTIL 2014-11-05 RESIGNED
JUDITH ANN CARTER Jun 1945 British Director 2011-11-09 UNTIL 2012-11-07 RESIGNED
JOHN SIMPSON CLARIDGE Jan 1943 British Director 2010-11-10 UNTIL 2013-11-06 RESIGNED
MR GERALD ALFRED CARPENTER Dec 1932 British Director 1997-11-12 UNTIL 2002-11-13 RESIGNED
MR ANDREW DESMOND CARMAN May 1954 British Director 2014-11-05 UNTIL 2017-11-09 RESIGNED
MR ANDREW DESMOND CARMAN May 1954 British Director 2018-11-07 UNTIL 2022-02-16 RESIGNED
MR BRUCE CARLESS Mar 1945 United Kingdom Director 2007-11-07 UNTIL 2010-11-10 RESIGNED
MR BRUCE CARLESS Mar 1945 United Kingdom Director 2010-11-10 UNTIL 2013-11-06 RESIGNED
DR GRENVILLE ANTHONY CAMPBELL Jun 1947 British Director 2012-11-07 UNTIL 2013-02-14 RESIGNED
JOHN ROBIN BUSSELL Mar 1935 British Director RESIGNED
JOHN ROBIN BUSSELL Mar 1935 British Director 1996-11-06 UNTIL 1998-11-04 RESIGNED
MRS PATRICIA MARGARET CARPENTER May 1935 British Director 2012-11-07 UNTIL 2013-11-06 RESIGNED
MARGARET ANNE SMITH Oct 1949 Secretary 2003-04-23 UNTIL 2011-09-23 RESIGNED
GERALD LLEWELLYN PEARCE Secretary 2002-11-01 UNTIL 2002-12-13 RESIGNED
JOHN EDWARD JARMAN Secretary RESIGNED
BRIAN FOX Secretary 1994-09-01 UNTIL 2002-10-31 RESIGNED
LADY CLAIRE CORDERY-CAMPBELL Feb 1963 British Director 2016-11-09 UNTIL 2020-11-04 RESIGNED
MRS JENNY JING ARNOLD May 1968 British Director 2019-09-04 UNTIL 2020-11-04 RESIGNED
MR RAYMOND PHILIP BOURTON Dec 1951 British Director 2022-11-02 UNTIL 2023-09-22 RESIGNED
MR PETER BLUNDELL Dec 1924 British Director 1998-11-04 UNTIL 2000-11-08 RESIGNED
MR MARGARET ANNE BIRCH Mar 1939 British Director 2015-11-25 UNTIL 2019-07-11 RESIGNED
MR STEWART BATCHELOR Oct 1968 British Director 2020-11-04 UNTIL 2023-11-08 RESIGNED
GARY STEPHEN BARTON Mar 1961 British Director 1994-11-09 UNTIL 2002-11-13 RESIGNED
MR TIMOTHY RICHARD BARNBY Sep 1953 British Director 2016-04-07 UNTIL 2019-11-06 RESIGNED
TIM BARNBY Sep 1953 British Director 2007-11-07 UNTIL 2011-11-09 RESIGNED
MR RONALD BARKER Nov 1951 British Director 2013-11-06 UNTIL 2015-11-11 RESIGNED
MR RAYMOND PHILIP BOURTON Dec 1951 British Director 2012-11-07 UNTIL 2015-11-11 RESIGNED
GRAHAM AUSTIN Jun 1949 British Director 2010-11-10 UNTIL 2013-11-06 RESIGNED
MARTIN JAMES CLIFFORD Dec 1956 British Director 1994-11-09 UNTIL 1995-06-29 RESIGNED
MR ADRIAN ROGER ALLEN Nov 1945 British Director 2013-11-06 UNTIL 2015-04-29 RESIGNED
MR ADRIAN ROGER ALLEN Nov 1945 British Director 2017-03-01 UNTIL 2017-11-08 RESIGNED
MR JEFFERY MARTIN ADAMS Oct 1948 British Director 2017-11-08 UNTIL 2018-02-12 RESIGNED
GRAHAM AUSTIN Jun 1949 British Director 2017-11-08 UNTIL 2018-11-08 RESIGNED
MR ROBERT BULL Apr 1942 British Director 2003-11-12 UNTIL 2005-11-09 RESIGNED
MR RAYMOND PHILIP BOURTON Dec 1951 British Director 2019-09-04 UNTIL 2020-11-04 RESIGNED
JOHN ROBIN BUSSELL Mar 1935 British Director 2008-11-12 UNTIL 2010-11-10 RESIGNED
MR ANTHONY JOHN CORDERY Sep 1948 British Director 2001-11-14 UNTIL 2004-02-23 RESIGNED
PETER COOPER Feb 1947 British Director 2008-11-12 UNTIL 2011-11-09 RESIGNED
MR PETER THOMAS COOPER Feb 1947 British Director 2012-11-07 UNTIL 2015-11-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kathryn Denise Veronica Forrest 2016-07-01 - 2019-10-24 2/1958 Coventry   West Midlands Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOND ESTATES HOLDINGS LIMITED LUTTERWORTH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
DRAYCOTE WATER SAILING CLUB LIMITED (THE) RUGBY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
A.B.L. BUILDERS LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
BOURNVILLE VILLAGE DEVELOPMENTS LIMITED BIRMINGHAM Active FULL 68209 - Other letting and operating of own or leased real estate
PENHILL PARK LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
HAHN & KOLB (GREAT BRITAIN) LIMITED WARWICK ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
FRIENDS OF BOURNVILLE CARILLON LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 90010 - Performing arts
BRITVIC PENSIONS LIMITED HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK YORK Active TOTAL EXEMPTION FULL 85600 - Educational support services
IMPROVE LIMITED YORK Dissolved... FULL 85320 - Technical and vocational secondary education
STONE RENOVATIONS LTD RUGBY Dissolved... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
JDE ENTERPRISES LTD COVENTRY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
1093 INVESTMENTS LTD HITCHIN ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
GCB DEVELOPMENTS LTD HITCHIN ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LEVERET GARDENS MANAGEMENT COMPANY LTD KING'S LYNN ENGLAND Active MICRO ENTITY 98000 - Residents property management
BOURNVILLE VILLAGE ENTERPRISES LIMITED BIRMINGHAM ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
MDR INVESTMENTS HITCHIN LTD HITCHIN UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
BESS DEVELOPMENTS BANWELL LTD HITCHIN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
KEENE & BAYTREE MANAGEMENT COMPANY LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARTIN SUTLIFF GOLF LIMITED COVENTRY Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles