THE WEST HILL GOLF CLUB (1959) LIMITED - SURREY


Company Profile Company Filings

Overview

THE WEST HILL GOLF CLUB (1959) LIMITED is a Private Limited Company from SURREY and has the status: Active.
THE WEST HILL GOLF CLUB (1959) LIMITED was incorporated 64 years ago on 24/08/1959 and has the registered number: 00635571. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

THE WEST HILL GOLF CLUB (1959) LIMITED - SURREY

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 / 6 30/06/2022 31/03/2024

Registered Office

BAGSHOT ROAD
SURREY
GU24 0BH

This Company Originates in : United Kingdom
Previous trading names include:
WEST HILLGOLF CLUB (1959) LIMITED(THE) (until 15/01/2021)

Confirmation Statements

Last Statement Next Statement Due
11/01/2023 25/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ANDREWS Apr 1969 British Director 2022-10-30 CURRENT
MR ALISTAIR JAMES WOOSTER Aug 1972 British Director 2019-10-26 CURRENT
MR JULIAN THOMAS Apr 1964 British Director 2018-10-28 CURRENT
DR NIGEL SELLARS Mar 1959 British Director 2022-10-30 CURRENT
MR BRIAN SAMUEL MORRIS Apr 1961 British Director 2023-10-29 CURRENT
MRS KATHRYN MCKIMMIE Aug 1954 British Director 2022-10-30 CURRENT
MR CRAIG NEVILLE KIMBER Jun 1961 British Director 2023-10-30 CURRENT
MR DAVID HARRISON Apr 1955 British Director 2022-10-30 CURRENT
MR BEN FRASER Jan 1976 British Director 2020-10-25 CURRENT
MS LYNNE DANIEL Apr 1955 British Director 2021-10-24 CURRENT
MRS HEATHER THWAITES May 1956 British Director 2023-10-30 CURRENT
MR PATRICK DAWSON Secretary 2017-02-27 CURRENT
GEORGINA ELEANOR RIVETT British Secretary 2009-02-09 UNTIL 2017-02-27 RESIGNED
RODNEY KENNETH CROSSLEY BOLE Jul 1942 British Director 2005-10-23 UNTIL 2006-10-22 RESIGNED
IAIN MORRIS MCCOLL Dec 1956 British Secretary 2002-12-01 UNTIL 2007-08-18 RESIGNED
MR WILLIAM DAVIDSON LEIGHTON Secretary RESIGNED
MR ROBERT IAN FRASER Jan 1946 British Director 2009-11-02 UNTIL 2010-10-31 RESIGNED
MR PHILIP DUNCAN EDWARDS Jun 1970 British Director 2014-10-26 UNTIL 2017-10-29 RESIGNED
PETER JOHN DAVID Jun 1962 British Director 2009-11-01 UNTIL 2012-10-28 RESIGNED
MR DAVID ANDREW DEFTY Aug 1945 British Director 2000-10-29 UNTIL 2005-10-23 RESIGNED
MR NIGEL JOHN DOUGLAS Apr 1953 British Director 2008-10-26 UNTIL 2009-11-01 RESIGNED
MICHAEL CHARLES SWATTON Jan 1943 Secretary 1994-04-01 UNTIL 2002-12-01 RESIGNED
BRIAN JOHN TERRY Jun 1939 Secretary 2008-09-16 UNTIL 2009-02-27 RESIGNED
LT COL ROBERT MICHAEL ESTCOURT British Secretary 2007-09-17 UNTIL 2008-10-26 RESIGNED
MR DAVID ALVIS Dec 1950 British Director 2010-10-31 UNTIL 2016-10-30 RESIGNED
MR ALAN FRANCIS ARSCOTT Aug 1950 British Director 2013-10-27 UNTIL 2019-10-26 RESIGNED
MR GEORGE MARK EDWARD FERGUSSON Jan 1955 British Director 2016-10-30 UNTIL 2020-10-25 RESIGNED
RODNEY KENNETH CROSSLEY BOLE Jul 1942 British Director 1996-10-27 UNTIL 1999-10-31 RESIGNED
MR NEVILLE CHESWORTH May 1936 British Director 1999-10-31 UNTIL 2002-10-26 RESIGNED
MR DAVID WILLIAM HAIGH Mar 1940 British Director 1995-10-29 UNTIL 2001-10-28 RESIGNED
MR ROBERT IAN FRASER Jan 1946 British Director RESIGNED
RICHARD ADAMS Sep 1935 British Director RESIGNED
MR KAJ ABRAHAMSEN Jul 1948 Danish Director 2013-10-27 UNTIL 2016-10-30 RESIGNED
MISS JUDITH ANN CHILDS Jun 1954 British Director 1999-10-31 UNTIL 2001-10-28 RESIGNED
MR WILLIAM COLVIN Mar 1958 British Director 2005-10-23 UNTIL 2011-10-30 RESIGNED
GEORGE CASSIE British Director RESIGNED
MR ROD CURRY Aug 1960 British Director 2018-10-28 UNTIL 2021-10-24 RESIGNED
JOHN CAIRNS FAIRLIE May 1944 British Director 2000-10-29 UNTIL 2005-10-23 RESIGNED
MARGARET ELLIS Apr 1954 British Director 2007-10-28 UNTIL 2012-10-28 RESIGNED
MR KEITH HENRY PRICE ELLIS British Director 2000-10-29 UNTIL 2004-10-24 RESIGNED
MR NIGEL JOHN DOUGLAS Apr 1953 British Director 2004-10-24 UNTIL 2007-10-28 RESIGNED
MR ROD CURRY Aug 1960 British Director 2022-10-31 UNTIL 2023-10-29 RESIGNED
ROBERT GENT Sep 1945 British Director RESIGNED
ROBERT GOOD Sep 1958 British Director 2005-10-23 UNTIL 2008-10-26 RESIGNED
ALAN GEORGE GORVIN Jun 1940 British Director 1998-10-25 UNTIL 1999-10-31 RESIGNED
ROGER CLIVE ALDRIDGE Aug 1952 British Director 2008-10-26 UNTIL 2011-10-30 RESIGNED
ALAN GEORGE GORVIN Jun 1940 British Director RESIGNED
MR DAVID ROBERT DUNCAN May 1953 British Director 2014-10-26 UNTIL 2020-10-25 RESIGNED
MR NIGEL JOHN DOUGLAS Apr 1953 British Director 1994-10-30 UNTIL 1997-10-26 RESIGNED
MR NIGEL JOHN DOUGLAS Apr 1953 British Director 2001-10-28 UNTIL 2002-10-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUNDIAL PROPERTY INVESTMENTS LIMITED WEST BYFLEET Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HAMLYNS FINANCIAL SERVICES LIMITED HORSELL Dissolved... MICRO ENTITY 74990 - Non-trading company
HAMLYNS CORPORATE FINANCE LIMITED HORSELL, WOKING Dissolved... DORMANT 74990 - Non-trading company
MERROW BUSINESS PARK MANAGEMENT LTD GUILDFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHILTERN CARE HOMES LIMITED COUNTY DURHAM Dissolved... FULL 86900 - Other human health activities
PRIDE CATERING PARTNERSHIP LIMITED HARPENDEN Dissolved... SMALL 56210 - Event catering activities
CYGNET BEHAVIOURAL HEALTH LIMITED SEVENOAKS ENGLAND Active FULL 86101 - Hospital activities
AYOOPCO LIMITED TUNBRIDGE WELLS ENGLAND Dissolved... TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
ROUND DOWN RESIDENTS GARDEN COMPANY LIMITED GUILDFORD ENGLAND Active DORMANT 98000 - Residents property management
ATLAS HEALTHCARE (SOUTH WEST) LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
BARON OIL PLC LONDON Active GROUP 06100 - Extraction of crude petroleum
ACADIA ASSOCIATES LIMITED BERKSHIRE Dissolved... MICRO ENTITY 56290 - Other food services
TETRA ENERGY UK ONSHORE LTD LEIGH-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
EGGPLANT GROUP LIMITED WOKINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BRIGANTES ENERGY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
JUDITH CHILDS LIMITED WOKING Dissolved... 69201 - Accounting and auditing activities
ASW TRANSFORMATION LIMITED HAMPTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PCAW LIMITED HAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The West Hill Golf Club (1959) Limited 2024-04-02 30-06-2023 £2,167,991 Cash
The West Hill Golf Club (1959) Limited 2023-03-31 30-06-2022 £1,948,193 Cash
The West Hill Golf Club (1959) Limited 2022-03-31 30-06-2021 £1,547,294 Cash
The West Hill Golf Club (1959) Limited 2021-06-26 30-06-2020 £1,038,118 Cash
West HillGOLF CLUB (1959) Limited(The) 2019-11-19 30-06-2019 £870,375 Cash
The West Hill Golf Club (1959) Ltd 2018-03-27 30-06-2017 £897,693 Cash
Abbreviated Company Accounts - WEST HILLGOLF CLUB (1959) LIMITED(THE) 2017-04-01 30-06-2016 £496,935 Cash £2,109,339 equity
The West Hill Golf Club (1959) Ltd 2016-04-01 30-06-2015 £433,383 Cash £2,146,969 equity
The West Hill Golf Club (1959) Ltd 2015-03-31 30-06-2014 £512,997 Cash £2,158,959 equity