OLD COULSDON BOWLING CLUB LIMITED - SURREY


Company Profile Company Filings

Overview

OLD COULSDON BOWLING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
OLD COULSDON BOWLING CLUB LIMITED was incorporated 88 years ago on 08/01/1936 and has the registered number: 00309071. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

OLD COULSDON BOWLING CLUB LIMITED - SURREY

This company is listed in the following categories:
93110 - Operation of sports facilities
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

81 COULSDON ROAD
SURREY
CR5 2LD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE ANN BINNER Feb 1956 British Director 2017-10-19 CURRENT
MRS HAZEL MARGUERITE CORMACK Nov 1948 British Director 2018-11-20 CURRENT
MRS DOROTHY VIOLET CURTIS Jan 1950 British Director 2023-10-26 CURRENT
GARY DIXON Dec 1958 British Director 2020-11-26 CURRENT
MR MICHAEL DUTTON Oct 1954 British Director 2023-10-26 CURRENT
MR DAVID FROST Feb 1943 British Director 2022-10-27 CURRENT
MR DAVID HOWE Sep 1953 British Director 2012-10-18 CURRENT
MR STEPHEN JAMES LEWIS Apr 1961 British Director 2023-10-26 CURRENT
MRS PAMELA JUNE OSBORNE Dec 1946 British Director 2019-10-17 CURRENT
MR JOHN MICHAEL BRADFORD Sep 1946 British Director 2020-11-26 CURRENT
KATHERINE MARGARET CHARLES May 1945 British Director 2004-10-21 UNTIL 2008-10-16 RESIGNED
MARJORIE ANN COLE Aug 1945 British Director 2016-10-20 UNTIL 2023-10-26 RESIGNED
MR WILLIAM FREDERICK COOPER Oct 1912 British Director RESIGNED
MR GEORGE NAIRN ALBERT ALEXANDER CORMACK Mar 1949 British Director 2015-10-15 UNTIL 2021-10-20 RESIGNED
CEDRIC MICHAEL LAW TYRRELL Jul 1935 British Secretary 2002-10-17 UNTIL 2008-10-16 RESIGNED
MR DAVID FREDERICK CHARLES Apr 1944 British Director 2014-10-16 UNTIL 2017-10-19 RESIGNED
MR THOMAS CHARLES CHAPPLE Dec 1918 British Director RESIGNED
MR RICHARD ERNEST CARTER Sep 1939 British Director 2007-10-18 UNTIL 2013-10-17 RESIGNED
MRS BRENDA MARGARET CARTER Sep 1940 British Director 2013-10-17 UNTIL 2019-10-17 RESIGNED
ROY CAPEY Jun 1930 British Director 1995-10-19 UNTIL 2000-02-26 RESIGNED
MR FRANK RICHARD JEWELL Jan 1929 British Secretary RESIGNED
DR MICHAEL JOHN BOTTOMLEY Secretary 2014-12-18 UNTIL 2017-10-19 RESIGNED
MR GEOFFREY BELL Nov 1946 British Secretary 2008-10-16 UNTIL 2014-12-18 RESIGNED
MR HECTOR DAVID ANDREWS Nov 1931 British Secretary 1996-10-24 UNTIL 2002-10-17 RESIGNED
MRS DOROTHY VIOLET CURTIS Jan 1950 British Director 2015-10-15 UNTIL 2018-11-20 RESIGNED
MR STEPHEN ALAN STEWART CURTIS Secretary 2017-10-19 UNTIL 2018-11-20 RESIGNED
RONALD GEORGE BELL Aug 1931 British Director 1997-11-20 UNTIL 2001-10-09 RESIGNED
CLIFTON THOMAS BOKENHAM May 1916 British Director RESIGNED
MR JOHN MICHAEL BRADFORD Sep 1946 British Director 2008-10-16 UNTIL 2014-10-16 RESIGNED
MR DAVID FROST Feb 1943 British Director 2013-10-17 UNTIL 2019-10-17 RESIGNED
HENRY BURKITT Sep 1920 British Director 2003-06-24 UNTIL 2007-10-18 RESIGNED
BERYL BELL Feb 1928 British Director RESIGNED
BERYL BELL Feb 1928 British Director 1998-07-01 UNTIL 2003-10-30 RESIGNED
MR HECTOR DAVID ANDREWS Nov 1931 British Director 1996-10-24 UNTIL 2002-10-17 RESIGNED
MR HECTOR DAVID ANDREWS Nov 1931 British Director 2003-10-30 UNTIL 2009-10-15 RESIGNED
JOY TRYPHENA BRADLEY Jul 1925 British Director 2000-10-19 UNTIL 2004-07-21 RESIGNED
MR HECTOR DAVID ANDREWS Nov 1931 British Director 2010-10-21 UNTIL 2013-10-17 RESIGNED
ALAN RALPH ABEL Jul 1935 British Director 1997-11-20 UNTIL 2003-10-30 RESIGNED
HENRY BURKETT Sep 1920 British Director RESIGNED
DR MICHAEL JOHN BOTTOMLEY Mar 1939 British Director 2014-12-18 UNTIL 2017-10-19 RESIGNED
ALBERT RAYMOND CRUMP Nov 1926 British Director 1998-11-05 UNTIL 2004-10-21 RESIGNED
MR DAVID WILLIAM FRENCH Nov 1943 British Director 2009-10-15 UNTIL 2015-10-15 RESIGNED
MR DAVID WILIAM FRENCH Nov 1943 British Director 2016-10-20 UNTIL 2019-10-17 RESIGNED
BRIAN EDWIN FOOTER Feb 1938 British Director 1999-11-04 UNTIL 2003-10-30 RESIGNED
EDWARD CHARLES EXALL Aug 1932 British Director 2003-10-30 UNTIL 2009-10-15 RESIGNED
MR JOHN EDWARD FREDERIK EVANS Oct 1943 British Director 2021-10-21 UNTIL 2023-10-26 RESIGNED
MR STEPHEN ALAN STEWART CURTIS Nov 1952 British Director 2012-10-18 UNTIL 2018-10-18 RESIGNED
MR GEOFFREY BELL Nov 1946 British Director 2008-10-16 UNTIL 2014-12-18 RESIGNED
MR RAYMOND WILLIAM CUNNINGHAM Mar 1923 British Director RESIGNED
HENRY BURKETT Sep 1920 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OPTIMA SYSTEMS LIMITED CRAWLEY Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
REDHILL ROOFING LIMITED COULSDON Dissolved... TOTAL EXEMPTION SMALL 43910 - Roofing activities
CITRUS MAGIC LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 47190 - Other retail sale in non-specialised stores
WHYTELEAFE PROPERTIES LIMITED TADWORTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WHYTELEAFE GROUP LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
PWHC ASTRO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CROYDON COMMITMENT LIMITED CROYDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ST DENYS CLOSE (PURLEY) RESIDENTS MANAGEMENT COMPANY LIMITED PURLEY Active MICRO ENTITY 81100 - Combined facilities support activities

Free Reports Available

Report Date Filed Date of Report Assets
Old Coulsdon Bowling Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-12-16 31-03-2023 £134,053 Cash £225,923 equity
Abbreviated Company Accounts - OLD COULSDON BOWLING CLUB LIMITED 2016-12-22 31-03-2016 £58,211 Cash £159,814 equity
Abbreviated Company Accounts - OLD COULSDON BOWLING CLUB LIMITED 2014-11-26 31-03-2014 £47,316 Cash £160,595 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACUITY UNIFIED COMMUNICATIONS LIMITED COULSDON Active MICRO ENTITY 99999 - Dormant Company
LIZARD IT SOLUTIONS LTD COULSDON Active DORMANT 99999 - Dormant Company
HOLAH TRAVEL LTD COULSDON ENGLAND Active MICRO ENTITY 79110 - Travel agency activities