OLD FOLD MANOR GOLF CLUB LIMITED - BARNET


Company Profile Company Filings

Overview

OLD FOLD MANOR GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNET and has the status: Active.
OLD FOLD MANOR GOLF CLUB LIMITED was incorporated 31 years ago on 31/07/1992 and has the registered number: 02736197. The accounts status is SMALL and accounts are next due on 31/12/2024.

OLD FOLD MANOR GOLF CLUB LIMITED - BARNET

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

OLD FOLD MANOR GOLF CLUB OLD FOLD LANE
BARNET
HERTS
EN5 4QN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL IVOR CYNAMON Sep 1963 British Director 2023-10-03 CURRENT
MARK JULIAN BRETTON Oct 1960 British Director 2023-10-03 CURRENT
MR NICK DAVIS May 1967 British Director 2022-10-01 CURRENT
DIANE MARION MERRILL Oct 1966 British Director 2020-10-03 CURRENT
MR ROBERT ANTONIO NATH Feb 1971 British Director 2023-10-03 CURRENT
MRS VICTORIA STONE Jan 1952 American Director 2023-10-03 CURRENT
MR ALAN CHARVONIA Apr 1947 British Director 2021-10-02 CURRENT
MR NATHAN ROBERT GILPIN Secretary 2023-01-20 UNTIL 2023-10-03 RESIGNED
MISS SAMANTHA JANE JACKSON Feb 1969 British Director 2017-10-07 UNTIL 2018-09-19 RESIGNED
MR WILLIAM ALAN HARRINGTON Aug 1943 British Director 2014-10-06 UNTIL 2021-10-02 RESIGNED
MR WILLIAM ALAN HARRINGTON Aug 1943 British Director 2009-10-05 UNTIL 2012-10-08 RESIGNED
MISS SAMANTHA JANE JACKSON Feb 1969 British Director 2018-10-10 UNTIL 2019-10-05 RESIGNED
NEIL HEWITT Oct 1957 British Director 1995-10-08 UNTIL 2021-10-02 RESIGNED
MR IAN JAMES HUCKLE Nov 1960 British Director 2016-10-10 UNTIL 2020-10-03 RESIGNED
MR GEORGE ANTHONY IOANNOU Jan 1951 British Director 2009-10-05 UNTIL 2010-10-11 RESIGNED
MR ROBIN CLIVE LOADER May 1945 British Director 2009-10-05 UNTIL 2014-10-06 RESIGNED
BRIAN CULLEN Sep 1948 Secretary 2003-10-08 UNTIL 2009-04-23 RESIGNED
MR ALAN WILLIAM DICKENS Secretary 1993-01-25 UNTIL 2003-10-08 RESIGNED
MR NEIL HEWITT Secretary 2021-07-01 UNTIL 2021-10-02 RESIGNED
MR JAMES PHILIP DUNCAN IRVING Secretary 2021-10-02 UNTIL 2022-10-12 RESIGNED
ADRIAN HUGH JACKSON British Secretary 2009-07-22 UNTIL 2015-01-17 RESIGNED
MICHAEL JOHN READY Oct 1958 British Director 2002-10-06 UNTIL 2005-10-02 RESIGNED
MR DAVID CROMPTON Jul 1946 British Director 2018-01-10 UNTIL 2020-10-03 RESIGNED
PHILIP DUBERY Apr 1948 British Director 2004-10-02 UNTIL 2007-10-05 RESIGNED
MS JEAN DOLPHIN Oct 1944 British Director 2010-10-11 UNTIL 2014-10-06 RESIGNED
ATHELSTANE THOMAS NASH Feb 1935 English Secretary 1992-07-31 UNTIL 1993-01-29 RESIGNED
MRS PATRICIA LEONARD Secretary 2017-05-07 UNTIL 2021-07-01 RESIGNED
BRIAN SELWYN-BARNETT Sep 1942 British Secretary 2007-10-08 UNTIL 2007-10-08 RESIGNED
MR KEVIN WHITEHOUSE Secretary 2015-01-17 UNTIL 2017-05-07 RESIGNED
DAVID GEORGE CREW Jun 1934 British Director 1993-10-03 UNTIL 1996-10-06 RESIGNED
ALEX CONRAD Sep 1964 British Director 2020-10-03 UNTIL 2023-06-01 RESIGNED
JAMES ANGUS CAMERON Apr 1947 British Director 2006-10-07 UNTIL 2009-10-05 RESIGNED
TERENCE JOHN KEVIN CALCUTT Sep 1948 British Director 2003-10-04 UNTIL 2006-10-07 RESIGNED
MR DAVID IAN BREWER Apr 1947 English Director 2009-10-05 UNTIL 2012-10-08 RESIGNED
ARNOLD EATON Jul 1931 British Director 1995-10-08 UNTIL 1998-10-04 RESIGNED
MARK JULIAN BRETTON Oct 1960 British Director 2008-10-05 UNTIL 2009-10-05 RESIGNED
MR MICHAEL BISHOP Apr 1944 British Director 2017-10-07 UNTIL 2020-10-03 RESIGNED
GRAHAM MICHAEL BEER Jun 1948 British Director 2005-10-02 UNTIL 2008-10-05 RESIGNED
IAN STANLEY BOWERS Mar 1941 British Director 1999-10-03 UNTIL 2002-10-06 RESIGNED
MR DAVID FOX Jun 1985 British Director 2021-10-02 UNTIL 2022-04-01 RESIGNED
MR ROBIN CLIVE LOADER May 1945 British Director 1992-07-31 UNTIL 1994-10-02 RESIGNED
HUBERT REYNOLDS HARDY Oct 1941 British Director 1992-07-31 UNTIL 1993-10-03 RESIGNED
EDWARD JAMES PRATT May 1945 British Director 2001-10-07 UNTIL 2004-10-02 RESIGNED
ATHELSTANE THOMAS NASH Feb 1935 English Director 1992-07-31 UNTIL 1995-10-08 RESIGNED
MR CHRISTOPHER MURRAY Feb 1954 British Director 2000-10-08 UNTIL 2003-10-05 RESIGNED
MR CHRISTOPHER MURRAY Feb 1954 British Director 2014-10-06 UNTIL 2016-10-10 RESIGNED
MR ROGER MOORE Aug 1944 English Director 2012-10-08 UNTIL 2014-10-06 RESIGNED
MR PAUL GARDNER Jan 1954 British Director 2022-10-01 UNTIL 2022-11-11 RESIGNED
MR CHRISTOPHER SIMON MILLS Jan 1958 British Director 2019-10-05 UNTIL 2022-10-01 RESIGNED
BREMDAM CHRISTOPHER MACKEY Jun 1936 Irish Director 1993-01-09 UNTIL 1995-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRATTE BROTHERS SECURITY MANAGEMENT LIMITED LONDON Active FULL 43210 - Electrical installation
PORTOGRAM RADIO ELECTRICAL INDUSTRIES LIMITED BELPER ENGLAND Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
GRATTE BROTHERS LIMITED LONDON Active FULL 43210 - Electrical installation
WORLDWIDE SPORTING PUBLICATIONS LIMITED WHALEY BRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HDL DEBENTURE LIMITED Active FULL 41100 - Development of building projects
GOODYER UNDERPINNING LONDON LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 4525 - Other special trades construction
HBOS TREASURY SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GRATTE BROTHERS BUILDING SERVICES MAINTENANCE LIMITED LONDON Active SMALL 43210 - Electrical installation
MOUND HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GOODYER LIMITED WATFORD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ALLSORTZ LIMITED DOCKLANDS Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIRDS IMAGE STOCK LTD BRAMFIELD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MOUNT GRACE SCHOOL POTTERS BAR Active FULL 85310 - General secondary education
FINANCE MATTERS FOR SCHOOLS LIMITED BARNET Active MICRO ENTITY 69202 - Bookkeeping activities
EAST NINE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BANK OF SCOTLAND LONDON NOMINEES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
BANK OF SCOTLAND (B G S) NOMINEES LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-20 31-03-2023 247,188 Cash 1,013,142 equity
OLD_FOLD_MANOR_GOLF_CLUB_ - Accounts 2022-10-18 31-03-2022 £211,200 Cash £976,795 equity
Micro-entity Accounts - OLD FOLD MANOR GOLF CLUB LIMITED 2021-11-30 31-03-2021 £1,062,310 equity
Micro-entity Accounts - OLD FOLD MANOR GOLF CLUB LIMITED 2021-01-08 31-03-2020 £1,068,698 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JJ PUTTING LIMITED BARNET UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ALEXANDER REIGN GROUP LTD BARNET ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
AR SPORTSWEAR LTD BARNET ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
ALEXANDER REIGN C.I.C. BARNET ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores