CREWS HILL CLUB(1920),LIMITED(THE) - ENFIELD


Company Profile Company Filings

Overview

CREWS HILL CLUB(1920),LIMITED(THE) is a Private Limited Company from ENFIELD and has the status: Active.
CREWS HILL CLUB(1920),LIMITED(THE) was incorporated 103 years ago on 23/09/1920 and has the registered number: 00170387. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

CREWS HILL CLUB(1920),LIMITED(THE) - ENFIELD

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 / 9 30/09/2022 30/06/2024

Registered Office

THE CLUBHOUSE CATTLEGATE ROAD
ENFIELD
MIDDLESEX
EN2 8AZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID BENSON Sep 1965 Irish Director 2022-01-08 CURRENT
DAVID CHARLES CASSIDY Jul 1965 British Director 2017-03-01 CURRENT
MR KEVIN LYNSKEY Sep 1954 British Director 2017-03-01 CURRENT
STEPHEN DONALD MCDOWALL Feb 1954 British Director 2017-03-01 CURRENT
MR DANIEL CHARLES SULLIVAN Feb 1959 British Director 2017-03-01 CURRENT
MR STEPHEN MICHAEL BRYAN Secretary 2016-03-21 UNTIL 2018-03-26 RESIGNED
DENNIS RICHARD KENNERLEY Jul 1925 British Director RESIGNED
RONALD WILLIAM JAGGARD Jun 1928 British Director 2004-01-14 UNTIL 2006-01-10 RESIGNED
MR DAVID SAMUEL MAYNARD HIDE Jan 1940 British Director 2004-01-13 UNTIL 2005-05-01 RESIGNED
ROBERT NIALL HENDERSON Aug 1945 British Director 2004-01-13 UNTIL 2007-01-27 RESIGNED
PETER DICKSON Oct 1962 British Director 2007-01-27 UNTIL 2010-01-10 RESIGNED
JONATHAN CHARLES HARRIS Sep 1942 British Director 2005-01-14 UNTIL 2007-01-27 RESIGNED
MR PHILIP THOMAS GROGAN Jan 1969 Irish Director 2010-01-06 UNTIL 2012-01-08 RESIGNED
MR PHILIP THOMAS GROGAN Jan 1969 Irish Director 2007-01-27 UNTIL 2008-09-30 RESIGNED
DERRICK JAMES May 1929 British Director RESIGNED
DAVID WILLIAM LUDLAM May 1938 British Director 1999-01-02 UNTIL 2001-01-06 RESIGNED
JOHN ANTHONY CLARK Secretary 2004-11-22 UNTIL 2005-06-22 RESIGNED
BRIAN CULLEN Secretary 2010-02-01 UNTIL 2012-01-13 RESIGNED
PAULINE ANN CULLEN Jul 1954 Secretary 2008-10-01 UNTIL 2010-01-31 RESIGNED
JONATHAN CHARLES HARRIS Sep 1942 British Secretary 2005-08-16 UNTIL 2007-01-27 RESIGNED
ROBERT ANTHONY ROWLEY HILL Secretary 2007-01-27 UNTIL 2008-10-01 RESIGNED
ERIC HOLLINGSWORTH Secretary 1998-07-30 UNTIL 2002-09-02 RESIGNED
ERIC HUNT Secretary RESIGNED
MR ADAM CHRISTOPHER MCCOLL Secretary 2012-01-14 UNTIL 2015-03-01 RESIGNED
ALISTAIR DOUGLAS STEWART Apr 1967 Secretary 2002-09-02 UNTIL 2004-07-22 RESIGNED
MR NICHOLAS GRAHAM EYRES Secretary 2015-04-01 UNTIL 2015-09-14 RESIGNED
MR MALCOLM COLIN SLATTER Secretary 2015-09-15 UNTIL 2016-01-10 RESIGNED
JOHN MICHAEL ADAMSON Jun 1937 British Director 2001-01-06 UNTIL 2003-01-15 RESIGNED
MR JAMES ROBERT CUNNINGHAM Jul 1955 British Director 2015-01-10 UNTIL 2018-02-23 RESIGNED
JOHN BARRY COURTNEY Feb 1964 British Director 2004-01-13 UNTIL 2005-01-14 RESIGNED
MR JOHN ANTHONY CLARKE Apr 1952 British Director 2003-01-14 UNTIL 2005-06-22 RESIGNED
MR JOHN ANTHONY CLARKE Apr 1952 British Director 2015-01-10 UNTIL 2017-03-01 RESIGNED
JULIAN BUSH May 1934 British Director RESIGNED
PETER BRIAN BRASTOCK Feb 1961 British Director 2007-01-27 UNTIL 2010-02-23 RESIGNED
MR JAMES ROBERT CUNNINGHAM Jul 1955 British Director 2006-01-10 UNTIL 2012-01-08 RESIGNED
STEPHEN ERIC BISHOP Jun 1961 British Director 1998-01-06 UNTIL 2001-01-06 RESIGNED
LEONARD SYDNEY GEORGE BALDWIN Oct 1939 British Director 1995-01-01 UNTIL 2005-11-01 RESIGNED
DOUGLAS BERNARD ATKINS Feb 1919 British Director RESIGNED
MR PETER DAVID ALLWOOD May 1948 British Director RESIGNED
JOHN LACY Aug 1951 British Director 2003-01-14 UNTIL 2006-01-10 RESIGNED
JOHN BARKER Oct 1928 British Director RESIGNED
FRANK CURSON Jun 1931 British Director RESIGNED
DEAN JAMES BYRNE May 1969 British Director 2000-01-08 UNTIL 2003-01-14 RESIGNED
MRS ASHLEIGH DAVIS Jul 1963 British Director 2005-01-08 UNTIL 2005-05-26 RESIGNED
JAMES JOSEPH MEAGHER Jun 1946 Irish Director 1996-01-08 UNTIL 2001-01-06 RESIGNED
JAMES JOSEPH MEAGHER Jun 1946 Irish Director 2006-01-10 UNTIL 2006-07-31 RESIGNED
MR SEAN VICTOR MCHUGH Oct 1945 British Director 2010-03-04 UNTIL 2011-06-28 RESIGNED
RONALD ALBERT DAVEY Jul 1921 British Director RESIGNED
MR ADAM CHARLES MIDDLE Jun 1963 English Director 2012-01-08 UNTIL 2017-03-01 RESIGNED
MR JASON EDWARD LOWEN Aug 1963 British Director 2012-01-08 UNTIL 2013-01-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOKMANS PARK GOLF CLUB LIMITED HERTS Active SMALL 93110 - Operation of sports facilities
TRESSFIELD PROPERTY CO.,LIMITED Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COLUMBIA FLOORING PLC DARTFORD UNITED KINGDOM Active FULL 46180 - Agents specialized in the sale of other particular products
W. B. POULTRY & MEATS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
LEAWOOD BUILDERS LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OAKWOOD PLANT LIMITED EDMONTON Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
OAKWOOD DEMOLITION LIMITED ELEY INDUSTRIAL ESTATE EDMONTON Active TOTAL EXEMPTION FULL 43120 - Site preparation
O'NEILL AND BRENNAN CONSTRUCTION LIMITED GLOS Active GROUP 43290 - Other construction installation
WINCHMORE HILL PLUMBING SUPPLIES LIMITED NORTHAMPTON ... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
COLUMBIA CONTRACT FLOORING LIMITED HERTFORD Dissolved... TOTAL EXEMPTION SMALL 43330 - Floor and wall covering
NELDAY FLAT MANAGEMENT LIMITED RICKMANSWORTH ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
OAKWOOD PLANT GROUP LIMITED LONDON Active GROUP 43999 - Other specialised construction activities n.e.c.
SPANKME MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
ASTLEY HOUSE MANAGEMENT COMPANY LIMITED ENFIELD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ATLANTIC GOLF HOLIDAYS LIMITED HERTS Active MICRO ENTITY 79120 - Tour operator activities
JAD UK PROPERTIES LIMITED HERTS Active MICRO ENTITY 68100 - Buying and selling of own real estate
REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED NEWPORT Active TOTAL EXEMPTION FULL 98000 - Residents property management
JC FLOORING (CONTRACTS) LTD HODDESDON ENGLAND Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
CREWS HILL GOLF CLUB 2016 LIMITED ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
The Crews Hill Club (1920) Limited 2023-06-16 30-09-2022 £268,975 Cash
The Crews Hill Club (1920) Limited 2022-06-29 30-09-2021 £374,038 Cash
The Crews Hill Club (1920) Limited 2021-10-01 30-09-2020 £249,769 Cash
The Crews Hill Club (1920) Limited 2020-06-30 30-09-2019 £74,006 Cash
The Crews Hill Club (1920) Limited 2019-06-28 30-09-2018 £62,302 Cash
The Crews Hill Club (1920) Limited 2018-06-29 30-09-2017 £83,702 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUNGS PLUMBING LTD ENFIELD ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
WATERLOO CATERING LTD ENFIELD ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
HATFIELD OAK LTD ENFIELD ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
CREWS HILL GOLF CLUB 2016 LIMITED ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
NANKILLY VENTURES LTD ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
WATERLOO CATERING (IRELAND) LTD ENFIELD ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
TRELAWNY INVESTMENTS (LONDON) LTD ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THRASSOS LTD ENFIELD ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
BUZZ MEDIA GROUP LIMITED ENFIELD UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GEOMETAL LIMITED ENFIELD ENGLAND Active TOTAL EXEMPTION FULL 46720 - Wholesale of metals and metal ores