NAUNTON DOWNS GOLF CLUB LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
NAUNTON DOWNS GOLF CLUB LIMITED is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
NAUNTON DOWNS GOLF CLUB LIMITED was incorporated 32 years ago on 09/01/1992 and has the registered number: 02676183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
NAUNTON DOWNS GOLF CLUB LIMITED was incorporated 32 years ago on 09/01/1992 and has the registered number: 02676183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
NAUNTON DOWNS GOLF CLUB LIMITED - CHELTENHAM
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
NAUNTON DOWNS ESTATE
CHELTENHAM
GLOUCESTERSHIRE
GL54 3AE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN PETER PAULING | Oct 1983 | British | Director | 2020-02-06 | CURRENT |
MRS SOPHIE AMANDA PAULING | Jan 1985 | British | Director | 2020-02-06 | CURRENT |
MRS SOPHIE AMANDA PAULING | Secretary | 2020-02-06 | CURRENT | ||
MR IAN ANDREW DONALD WILSON | May 1946 | British | Secretary | 1992-03-06 UNTIL 2020-02-06 | RESIGNED |
MR IAN ANDREW DONALD WILSON | May 1946 | British | Director | 1992-01-09 UNTIL 1999-03-10 | RESIGNED |
MR IAN ANDREW DONALD WILSON | May 1946 | British | Director | 2001-06-22 UNTIL 2020-02-06 | RESIGNED |
PHILIP ROLLO WARBURTON | Nov 1948 | British | Director | 1992-03-06 UNTIL 2001-06-22 | RESIGNED |
PHILIP ROLLO WARBURTON | Nov 1948 | British | Director | 2003-11-15 UNTIL 2006-06-16 | RESIGNED |
HUGH EDWARD CORLETT GODMAN | Dec 1955 | British | Director | 1992-03-06 UNTIL 2003-10-30 | RESIGNED |
JOHN ALISON READ RUSSELL FRENCH | Apr 1943 | British | Director | 1992-03-06 UNTIL 2000-01-31 | RESIGNED |
CHARLOTTE ANN EAGER | Nov 1967 | British | Director | 1993-05-20 UNTIL 1995-10-31 | RESIGNED |
JENNIFER IRENE HUNT | Nominee Secretary | 1992-01-06 UNTIL 1992-01-09 | RESIGNED | ||
DIANA ELIZABETH REDDING | Jun 1952 | British | Nominee Director | 1992-01-06 UNTIL 1992-01-09 | RESIGNED |
PHILIP ROLLO WARBURTON | Nov 1948 | British | Secretary | 2006-06-16 UNTIL 2019-09-19 | RESIGNED |
PHILIP ROLLO WARBURTON | Secretary | 2019-09-19 UNTIL 2020-02-06 | RESIGNED | ||
MR NICHOLAS SHELLEY TANNER | Jan 1955 | British | Secretary | 1992-01-09 UNTIL 1992-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pfh Limited | 2020-02-06 | Newbury Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Naunton Downs Golf Club Limited Filleted accounts for Companies House (small and micro) | 2022-12-16 | 31-03-2022 | £307 Cash £603,077 equity |
Naunton Downs Golf Club Limited Filleted accounts for Companies House (small and micro) | 2022-01-01 | 31-03-2021 | £6,431 Cash £559,574 equity |
Naunton Downs Golf Club Limited Filleted accounts for Companies House (small and micro) | 2021-01-30 | 31-03-2020 | £17,587 Cash £575,816 equity |
Naunton Downs Golf Club Limited Filleted accounts for Companies House (small and micro) | 2019-12-31 | 31-03-2019 | £549,658 equity |
Naunton Downs Golf Club Limited Filleted accounts for Companies House (small and micro) | 2018-12-18 | 31-03-2018 | £503,897 equity |
Naunton Downs Golf Club Limited Company Accounts | 2017-12-28 | 31-03-2017 | £496,197 equity |
Accounts filed on 31-03-2016 | 2016-12-29 | 31-03-2016 | £474,891 equity |
Accounts filed on 31-03-2015 | 2015-12-15 | 31-03-2015 | £436,145 equity |
Accounts filed on 31-03-2014 | 2014-11-21 | 31-03-2014 | £401,349 equity |