CHIGWELL GOLF CLUB LIMITED(THE) - CHIGWELL


Company Profile Company Filings

Overview

CHIGWELL GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHIGWELL and has the status: Active.
CHIGWELL GOLF CLUB LIMITED(THE) was incorporated 100 years ago on 22/04/1924 and has the registered number: 00197413. The accounts status is SMALL and accounts are next due on 31/12/2024.

CHIGWELL GOLF CLUB LIMITED(THE) - CHIGWELL

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 / 3 31/03/2023 31/12/2024

Registered Office

THE CLUBHOUSE,
CHIGWELL
ESSEX
IG7 5BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEREMY ATHERTON Jun 1960 British Director 2021-08-11 CURRENT
MR RAYMOND MARTIN ANDES May 1961 British Director 2007-04-30 CURRENT
MR JOHN ALFRED WELHAM Sep 1957 British Director 2014-07-18 CURRENT
MR JULIAN TIMOTHY SWAYNE Jul 1959 British Director 2017-07-25 CURRENT
STEPHEN SIMMONS Aug 1976 British Director 2017-07-25 CURRENT
PRAJESH PATEL Jun 1968 British Director 2023-11-28 CURRENT
MS WENDY DUCARDO Oct 1948 British Director 2017-07-25 CURRENT
MR HOWARD COLMAN Jan 1954 British Director 2019-07-31 CURRENT
MR HARKANWALJIT SINGH BHORLA Oct 1963 British Director 2022-03-28 CURRENT
MR MORAN MCLEOD FARNSWORTH Mar 1934 British Secretary RESIGNED
RICHARD ALEXANDER COLLINS Sep 1955 British Director 1999-04-24 UNTIL 2004-04-24 RESIGNED
MR JOHN LESLIE FOSTER Secretary 2012-04-01 UNTIL 2016-11-19 RESIGNED
MR NICHOLAS STILL Oct 1961 Secretary 2009-05-02 UNTIL 2012-04-01 RESIGNED
COLIN MCDONALD HUGHES May 1955 British Director 2005-04-23 UNTIL 2011-05-07 RESIGNED
MR DAVID WILLIAM GRAVES Feb 1932 British Director RESIGNED
STEPHEN LOUIS GREENE Feb 1948 British Director 2015-06-27 UNTIL 2021-08-11 RESIGNED
MR RICHARD JAMES HARRISON Aug 1951 British Director 2010-04-24 UNTIL 2012-10-08 RESIGNED
PHILIP MARTIN HARVEY Jan 1954 British Director 1999-04-24 UNTIL 2003-04-27 RESIGNED
GARRY RONALD HILDITCH Sep 1955 British Director 2006-04-22 UNTIL 2015-07-18 RESIGNED
MR RICHARD HUGH DANZEY Sep 1944 Secretary 1994-07-01 UNTIL 2007-04-30 RESIGNED
CHRISTOPHER FREDERICK BISHOP May 1945 Secretary 2007-04-30 UNTIL 2007-06-21 RESIGNED
MR RAYMOND CHARLES FRANK LEEKS Mar 1941 British Secretary 2007-06-29 UNTIL 2009-05-02 RESIGNED
MS SALLY CEARNS Dec 1948 British Director 2014-07-18 UNTIL 2017-07-25 RESIGNED
MR LEE HUGHES-GAGE Feb 1972 British Director 2017-07-25 UNTIL 2023-11-28 RESIGNED
MR RICHARD HUGH DANZEY Sep 1944 Director RESIGNED
CHRISTOPHER JOHN DENNANT Feb 1951 Director 2006-04-22 UNTIL 2011-05-07 RESIGNED
CHRISTOPHER JOHN DENNANT Feb 1951 Director 1995-04-29 UNTIL 2000-05-06 RESIGNED
IAN DAVID FLETCHER Feb 1940 British Director 1996-04-27 UNTIL 2003-04-26 RESIGNED
MR GRAHAM LYON Jun 1949 British Director 2000-05-06 UNTIL 2007-04-30 RESIGNED
HAROLD FRANK KNIGHTBRIDGE Apr 1948 British Director 2004-04-24 UNTIL 2007-04-30 RESIGNED
MRS ANN ELIZABETH BURNELL May 1934 British Director RESIGNED
MR JOHN LESLIE FOSTER British Director 2012-06-23 UNTIL 2016-11-19 RESIGNED
MR PAUL ANDREW BOOTH Feb 1957 British Director 2016-07-07 UNTIL 2018-08-01 RESIGNED
MR FRANK EDWARD ALEXANDER Oct 1936 British Director RESIGNED
FRANK ALFRED BELL Mar 1936 British Director 2003-04-26 UNTIL 2006-04-22 RESIGNED
MR NICHOLAS EDWARD GADSBY Apr 1930 English Director RESIGNED
MR TIMOTHY DUCAT Jul 1942 British Director 1999-04-24 UNTIL 2005-04-23 RESIGNED
MR ROGER NEWTON GODDEN Oct 1937 British Director 1996-04-27 UNTIL 1998-04-25 RESIGNED
MR RAYMOND CHARLES FRANK LEEKS Mar 1941 British Director 2005-01-24 UNTIL 2009-05-02 RESIGNED
ANNE LAWTON Apr 1959 British Director 2002-04-27 UNTIL 2005-04-23 RESIGNED
MR TIMOTHY DUNCAN HITCHCOCK Nov 1957 British Director 2007-04-30 UNTIL 2010-04-24 RESIGNED
MR DAVID ERNEST KING Jun 1967 English Director 2000-05-06 UNTIL 2003-04-26 RESIGNED
MRS FIONA CLARE JUBY Oct 1962 British Director 2012-06-23 UNTIL 2017-07-25 RESIGNED
MR PAUL NICHOLAS JENSEN Sep 1954 British Director 1994-04-23 UNTIL 1999-04-24 RESIGNED
MR ALAN IZZARD Nov 1938 British Director 1991-04-27 UNTIL 1999-04-24 RESIGNED
MR ROGER NEWTON GODDEN Oct 1937 British Director 2001-04-28 UNTIL 2006-04-22 RESIGNED
MR MATTHEW DEAN HUTCHIN Sep 1963 Uk Director 2003-04-26 UNTIL 2007-04-30 RESIGNED
MR MICHAEL JOHN CAME Jan 1960 English Director 2016-07-06 UNTIL 2018-11-01 RESIGNED
DR MARTIN JAMES HUDDART Jul 1955 British Director 2015-06-27 UNTIL 2017-07-25 RESIGNED
MR TIMOTHY DUNCAN HITCHCOCK Nov 1957 British Director 1999-04-24 UNTIL 2004-04-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Julian Timothy Swayne 2016-12-01 7/1959 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THIRD SOUTHFLEET MAINTENANCE LIMITED LOUGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ISOBAR DORMANT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ACT EMEA LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
HARRISON SALINSON MEDIA OUTDOOR LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARAT DIGITAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DIFFINITI LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARAT INSIGHT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARAT BUSINESS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ALBAN COMMUNICATIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ANORAK DIGITAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DENTSU MANCHESTER LIMITED LONDON ... FULL 73110 - Advertising agencies
AMNET LIMITED LONDON ... FULL 73120 - Media representation services
DE-CONSTRUCT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GLUE LONDON LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DIFFINITI UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARAT MEDIA LIMITED LONDON ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
FEATHER BROOKSBANK LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
FEATHER BROOKSBANK (NO. 2) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
FB MEDIA DIRECTION LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Chigwell Golf Club Limited(The) - Accounts to registrar (filleted) - small 23.2.5 2023-12-09 31-03-2023 £303,586 Cash £531,527 equity
Chigwell Golf Club Limited(The) - Accounts to registrar (filleted) - small 18.2 2022-10-20 31-03-2022 £481,405 Cash £588,694 equity
THE_CHIGWELL_GOLF_CLUB_LI - Accounts 2021-10-30 31-03-2021 £797,027 Cash £382,747 equity
THE_CHIGWELL_GOLF_CLUB_LI - Accounts 2020-12-17 31-03-2020 £191,394 Cash £227,445 equity
THE_CHIGWELL_GOLF_CLUB_LI - Accounts 2019-09-18 31-03-2019 £339,810 Cash
THE_CHIGWELL_GOLF_CLUB_LI - Accounts 2018-09-07 31-03-2018 £193,275 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOOD ENVIRONMENTAL CHOICE UK LIMITED CHIGWELL ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects