CALCOT GOLF CLUB LIMITED - BATH ROAD,CALCOT,


Company Profile Company Filings

Overview

CALCOT GOLF CLUB LIMITED is a Private Limited Company from BATH ROAD,CALCOT, and has the status: Active.
CALCOT GOLF CLUB LIMITED was incorporated 94 years ago on 23/07/1929 and has the registered number: 00241241. The accounts status is SMALL and accounts are next due on 28/02/2025.

CALCOT GOLF CLUB LIMITED - BATH ROAD,CALCOT,

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 / 5 31/05/2023 28/02/2025

Registered Office

THE CLUB HOUSE
BATH ROAD,CALCOT,
READING, BERKS.
RG31 7RN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/02/2023 17/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACK BARON CLEGG Secretary 2024-01-03 CURRENT
MR SIMON WILLIAM BROOKER Mar 1971 British Director 2017-10-19 CURRENT
ANDREW DAVID HEARN Oct 1955 British Director 2021-11-10 CURRENT
MR PAUL FRANCIS KOWALIK Nov 1960 British Director 2021-11-10 CURRENT
MR DAVID SULLIVAN Jan 1966 British Director 2020-11-02 CURRENT
ROBERT RODNEY TEDSTONE Mar 1967 British Director 2023-11-30 CURRENT
MRS LINDA MARIA TURNER Aug 1955 British Director 2021-11-10 CURRENT
MR LUKE CHRISTOPHER WICKS Jun 1987 British Director 2023-01-25 CURRENT
MR MARTIN PETER BOLD May 1974 British Director 2023-11-30 CURRENT
DAVID CHREE Jan 1947 British Director 2000-09-06 UNTIL 2003-09-03 RESIGNED
MICHAEL ANTHONY FORDE Mar 1965 British Director 2002-09-05 UNTIL 2008-06-02 RESIGNED
MR STEVE JAMES DOPSON May 1966 British Director 2019-10-23 UNTIL 2021-04-14 RESIGNED
MR COLIN KENNETH DAWE Jan 1947 British Director 1999-09-01 UNTIL 2000-09-06 RESIGNED
MRS CATHERINE COOKSON Jun 1953 British Director 2013-09-05 UNTIL 2016-10-19 RESIGNED
MR PETER JOHN COOK Jun 1949 British Director 2017-10-19 UNTIL 2021-01-25 RESIGNED
BRIAN JOHN COOK May 1943 British Director 1998-09-03 UNTIL 2001-09-05 RESIGNED
MR LUKE COLEMAN Jul 1971 British Director 2013-09-05 UNTIL 2015-09-03 RESIGNED
ANTHONY MAXWELL COLEMAN Dec 1946 British Director 2001-09-05 UNTIL 2002-10-17 RESIGNED
BRUCE CHURCH Nov 1946 British Director 2007-09-06 UNTIL 2013-09-04 RESIGNED
MRS JEANNETTE DAWE Jan 1948 British Director 2010-09-02 UNTIL 2013-09-04 RESIGNED
MR STEPHEN JOHN COLES Secretary 2013-06-24 UNTIL 2015-03-08 RESIGNED
KIM BRAKE British Secretary 2003-04-07 UNTIL 2013-06-23 RESIGNED
DAVID ROYLE British Secretary 1998-06-18 UNTIL 1998-10-05 RESIGNED
TIMOTHY HARRIS British Secretary 1997-02-22 UNTIL 1998-06-10 RESIGNED
JOHN ROBERT COX British Secretary 1998-11-16 UNTIL 2003-04-07 RESIGNED
MR ANDREW JAMES CORBETT Secretary 2017-04-07 UNTIL 2018-04-30 RESIGNED
MRS HEATHER ANNE DYER Nov 1927 British Director RESIGNED
MR MICHAEL DELLER-MERRICKS Secretary 2018-05-01 UNTIL 2021-08-31 RESIGNED
MR ALAN LEWIS BRAY British Secretary RESIGNED
ROBERT MICHAEL BARNES Jan 1949 British Director 2004-09-02 UNTIL 2007-09-05 RESIGNED
MR ROY LAURENCE BURT May 1945 British Director 2015-09-03 UNTIL 2021-01-25 RESIGNED
ERIC CHARLES BURBIDGE Aug 1937 British Director 1994-09-07 UNTIL 1997-09-03 RESIGNED
RAYMOND LESLIE BUCKLAND Aug 1948 British Director 2009-09-03 UNTIL 2014-09-04 RESIGNED
MR RAY BUCKLAND Aug 1948 British Director 2016-10-19 UNTIL 2019-10-23 RESIGNED
MR CHARLES WILLIAM BOWELL May 1958 Brittish Director 2016-10-19 UNTIL 2017-03-28 RESIGNED
MR JOSEPH BONNER Jul 1988 British Director 2018-10-25 UNTIL 2019-03-11 RESIGNED
RICHARD BLYTHING Jan 1951 British Director 2004-09-02 UNTIL 2007-09-05 RESIGNED
MR EDMUND MARTIN BUTLER Aug 1950 British Director 2003-09-04 UNTIL 2006-09-06 RESIGNED
MR PAUL ROGER BIRTWISTLE Jun 1950 British Director 2015-09-03 UNTIL 2018-10-24 RESIGNED
STEPHEN ANDREWS Jan 1959 British Director 2005-09-08 UNTIL 2008-09-03 RESIGNED
MR IAN DUNN Dec 1959 British Director 2012-09-06 UNTIL 2015-09-03 RESIGNED
MR HARRY CHAPPLE Jul 1993 British Director 2017-10-19 UNTIL 2020-11-02 RESIGNED
ERIC CHARLES BURBIDGE Aug 1937 British Director 1998-09-03 UNTIL 2004-09-01 RESIGNED
DAVID CHREE Jan 1947 British Director RESIGNED
MICHAEL ANTHONY FORDE Mar 1965 British Director 1995-09-06 UNTIL 1998-09-02 RESIGNED
RONALD WILLIAM GRINHAM Jun 1947 British Director 2004-09-02 UNTIL 2007-09-05 RESIGNED
MR ANDREW DAVID HEARN Oct 1955 Brittish Director 2012-09-06 UNTIL 2015-09-03 RESIGNED
COLIN MICHAEL HAYES Oct 1941 British Director 1996-09-04 UNTIL 1999-09-01 RESIGNED
MR ANDREW DAVID HEARN Oct 1955 Brittish Director 2016-10-19 UNTIL 2017-10-23 RESIGNED
MR CHARLES JONATHAN GUEST Jul 1991 British Director 2021-11-10 UNTIL 2024-03-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN COOPER GARAGES LIMITED FARNBOROUGH Active DORMANT 45111 - Sale of new cars and light motor vehicles
FLOWBIRD TRANSPORT LIMITED POOLE Active FULL 26200 - Manufacture of computers and peripheral equipment
BFS PRESSROOM SOLUTIONS LIMITED READING Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
JOHN COOPER WORKS LIMITED FARNBOROUGH Active DORMANT 45111 - Sale of new cars and light motor vehicles
FLOWBIRD SMART CITY UK LIMITED POOLE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THREADNEEDLE PENSION TRUSTEES LIMITED LONDON Active FULL 74990 - Non-trading company
TANGO VICTOR LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
TIME TO RETIRE 2016 LTD READING Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
SHELFCO MJR 2 LIMITED READING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BALFOURS FM CONSULTANCY LTD READING Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
BALFOURS ON LINE ESTATE AGENCY LIMITED READING ENGLAND Dissolved... NO ACCOUNTS FILED 68310 - Real estate agencies
BALFOURS PROPERTY GROUP LIMITED CALCOT, READING ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
BALFOURS INVESTMENTS LTD READING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68310 - Real estate agencies
S & P PROJECTS LIMITED EGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
TIME TO RETIRE LTD READING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 98000 - Residents property management
SWB PROJECTS LIMITED EGHAM UNITED KINGDOM Active -... DORMANT 41100 - Development of building projects
VORA DESIGN AND BUILD LIMITED BRACKNELL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41201 - Construction of commercial buildings
BERKSHIRE ESTATE AGENCY LLP READING Dissolved... TOTAL EXEMPTION SMALL None Supplied
FLEXGRAPH LLP READING Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Calcot Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-07 31-05-2023 £618,711 Cash £1,500,873 equity
Calcot Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-02-11 31-05-2022 £956,915 Cash £1,585,623 equity
Calcot Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-04-09 31-05-2021 £581,657 Cash £1,587,078 equity
Calcot Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-12-03 31-05-2020 £176,769 Cash £1,678,177 equity
Calcot Golf Club Limited - Limited company accounts 18.2 2020-02-29 31-05-2019 £582,729 Cash £1,286,206 equity
Calcot Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2018-12-01 31-01-2018 £296,750 Cash £1,281,075 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACK TAYLOR PROPERTIES LIMITED READING Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate