BRAMPTON PARK GOLF CLUB LIMITED - HUNTINGDON


Company Profile Company Filings

Overview

BRAMPTON PARK GOLF CLUB LIMITED is a Private Limited Company from HUNTINGDON and has the status: Dissolved - no longer trading.
BRAMPTON PARK GOLF CLUB LIMITED was incorporated 27 years ago on 23/09/1996 and has the registered number: 03253404. The accounts status is TOTAL EXEMPTION FULL.

BRAMPTON PARK GOLF CLUB LIMITED - HUNTINGDON

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 31/05/2019

Registered Office

THE CLUB HOUSE
HUNTINGDON
CAMBRIDGESHIRE
PE28 4NF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN PETER WOOD Secretary 2018-11-13 CURRENT
COLIN ALLISON Nov 1939 British Director 2016-07-20 CURRENT
KEVIN CARTLIDGE Sep 1956 British Director 2010-12-01 CURRENT
MR GRAHAM RAYMOND DUNCAN Apr 1954 British Director 2017-01-25 CURRENT
MARTIN WILLIAM SHIRLEY Dec 1949 British Director 2013-02-28 CURRENT
MR ALEX MICHAEL THOMPSON Oct 1972 British Director 2017-11-29 CURRENT
ANTHONY GEORGE MEAKING Nov 1942 British Director 2010-08-11 UNTIL 2011-05-30 RESIGNED
MR RICHARD LEE FRANCIS PRANCE Jul 1946 British Director 1997-01-27 UNTIL 2000-12-01 RESIGNED
LESLEY DIANN INCE May 1958 British Director 2008-12-01 UNTIL 2010-12-01 RESIGNED
MR SURESH MOHAN PATEL British Director 2015-12-02 UNTIL 2016-07-20 RESIGNED
ANN NORMAN Jul 1952 British Director 2007-11-19 UNTIL 2008-10-08 RESIGNED
MS TERESA MARY NEESON Sep 1958 British Director 2018-11-28 UNTIL 2018-12-24 RESIGNED
ZBIGNIEW BOLESLAW PAZIO Mar 1944 British Director 2001-12-01 UNTIL 2002-05-09 RESIGNED
MICHAEL JOHN MULLEN Mar 1946 British Director 1996-10-08 UNTIL 1997-01-30 RESIGNED
LYDIA ANN LESLEY MOLYNEUX Jul 1959 British Director 1996-10-08 UNTIL 1997-11-24 RESIGNED
DAVID LINDLEY Dec 1952 British Director 2007-08-29 UNTIL 2007-11-21 RESIGNED
RICHARD CHARLES SCOTT Sep 1966 British Director 1997-01-31 UNTIL 1998-11-26 RESIGNED
MR ROGER MICHAEL KNIGHT Mar 1949 British Director 2008-04-30 UNTIL 2011-11-30 RESIGNED
MR PHILIP HAROLD MALCOLM KENDALL Dec 1956 British Director 2000-04-27 UNTIL 2001-12-24 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1996-09-23 UNTIL 1996-10-04 RESIGNED
MR ALAN MURRAY Mar 1958 British Director 2002-03-29 UNTIL 2008-04-30 RESIGNED
KEITH JACOBS Feb 1938 British Director 1998-11-26 UNTIL 2001-12-01 RESIGNED
ALAN PETER WOOD May 1959 British Secretary 2008-02-01 UNTIL 2009-11-26 RESIGNED
MR ALAN PETER WOOD Secretary 2015-09-01 UNTIL 2016-05-17 RESIGNED
SP SECRETARIES LIMITED Secretary 1996-10-04 UNTIL 2000-06-01 RESIGNED
RICHARD OAKES Oct 1952 Secretary 2000-10-26 UNTIL 2008-01-31 RESIGNED
MICHAEL PAUL O'DRISCOLL British Secretary 2014-07-01 UNTIL 2015-07-01 RESIGNED
LISA CLAIRE CHARLTON Secretary 2009-11-26 UNTIL 2014-06-04 RESIGNED
CHRISTOPHER OSBORNE CUTHBERT May 1962 British Director 2001-12-01 UNTIL 2004-11-24 RESIGNED
NEIL SHEPPARD Nov 1953 British Director 2007-11-21 UNTIL 2010-03-23 RESIGNED
MICHAEL BRENDAN HAYES May 1955 British Director 2001-12-01 UNTIL 2002-04-26 RESIGNED
GARY HALL Oct 1963 British Director 2010-03-22 UNTIL 2012-11-28 RESIGNED
RAYMOND THOMAS STUART GAMBLE Feb 1945 British Director 1996-10-04 UNTIL 1997-06-01 RESIGNED
LINDA ANN GALLAGHER Jun 1943 British Director 1997-11-27 UNTIL 2000-03-27 RESIGNED
ANTHONY JOHN FINCH Jan 1938 British Director 1997-11-27 UNTIL 2000-01-13 RESIGNED
NORMAN HEWITT EWING Jan 1945 British Director 2000-12-01 UNTIL 2006-11-22 RESIGNED
PERCIVAL MICHAEL EDWARDS British Director 1997-01-30 UNTIL 2000-12-01 RESIGNED
MICHAEL DUNN Nov 1958 British Director 2007-11-21 UNTIL 2010-03-01 RESIGNED
VINCENT CARADOC DAVIES Jun 1954 British Director 1996-10-04 UNTIL 1998-11-26 RESIGNED
MR DAVID RAWSON Mar 1956 British Director 2014-11-26 UNTIL 2015-12-02 RESIGNED
CHRISTINE ELAINE CARDWELL Nov 1946 British Director 2013-07-03 UNTIL 2016-12-01 RESIGNED
MALCOLM BUCHANAN Jul 1942 British Director 2003-04-01 UNTIL 2004-05-31 RESIGNED
GRAHAM MICHAEL BREALEY Jun 1940 British Director 1997-01-31 UNTIL 2000-01-13 RESIGNED
CHRIS HOWE Nov 1942 British Director 2012-06-01 UNTIL 2012-11-28 RESIGNED
DAVID JAMES HUMPHREYS May 1965 British Director 2014-11-26 UNTIL 2015-09-24 RESIGNED
GARY HALL Oct 1963 British Director 2003-12-03 UNTIL 2004-05-31 RESIGNED
ROSEMARY IRONS Sep 1956 British Director 2009-11-26 UNTIL 2013-06-01 RESIGNED
JAMES STEWART ROBERTSON Oct 1952 British Director 2004-11-24 UNTIL 2007-11-21 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1996-09-23 UNTIL 1996-10-04 RESIGNED
HUGH RIDDLESDELL May 1968 British Director 2009-08-27 UNTIL 2010-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAIRWAY (BLUNTISHAM) MANAGEMENT COMPANY LIMITED(THE) HUNTINGDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OPTIMUM INTERNATIONAL LIMITED ST IVES HUNTINGDON Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
INGLES COURT MANAGEMENT (ST. NEOTS) LIMITED HUNTINGDON Active MICRO ENTITY 98000 - Residents property management
RIVER TERRACE (ST. NEOTS) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED ST. NEOTS ENGLAND Active MICRO ENTITY 98000 - Residents property management
BEAGLE COURT MANAGEMENT LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAMBRIDGE COURT (ST. NEOTS) LIMITED HUNTINGDON Active MICRO ENTITY 98000 - Residents property management
ROSE COURT MANAGEMENT (EATON SOCON) LIMITED HUNTINGDON Active MICRO ENTITY 98000 - Residents property management
STUKELEY PARK LIMITED SUDBURY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HOMERTON COURT FLATS LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
HEVER CASTLE GOLF CLUB LIMITED NORTH YORKSHIRE Active FULL 68209 - Other letting and operating of own or leased real estate
STONECHECK PUBLIC LIMITED COMPANY PETERBOROUGH ENGLAND Active FULL 68100 - Buying and selling of own real estate
HK PHARMA LIMITED MILTON KEYNES ENGLAND Active -... DORMANT 21100 - Manufacture of basic pharmaceutical products
PARKSIDE OWNERS (HUNTINGDON) LIMITED HUNTINGDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GREG THOMPSON FINANCIAL SERVICES LIMITED BURY ST EDMUNDS Dissolved... TOTAL EXEMPTION FULL 65300 - Pension funding
CAMBS CONSULTING LTD. HOLMFIRTH Dissolved... MICRO ENTITY 78109 - Other activities of employment placement agencies
EWING ASSOCIATES LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BRAMPTON PARK SERVICES LIMITED HUNTINGDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
HK PHARMA (UK BRANCH) LIMITED WICKHAMS CAY 1 ROAD TOWN VIRGIN ISLANDS Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Brampton Park Golf Club Limited - Filleted accounts 2019-10-16 31-05-2019 £-160,968 equity
Brampton Park Golf Club Limited - Filleted accounts 2018-10-10 31-05-2018 £72,726 Cash £-251,133 equity
Brampton Park Golf Club Limited - Filleted accounts 2017-12-05 31-05-2017 £700 Cash £-266,677 equity
Brampton Park Golf Club Limited - Abbreviated accounts 2016-12-02 31-05-2016 £1,844 Cash
Brampton Park Golf Club Limited - Abbreviated accounts 2016-01-27 31-05-2015 £700 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RB GOLF LIMITED HUNTINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles