CLEVEDON GOLF CLUB LIMITED - CLEVEDON


Company Profile Company Filings

Overview

CLEVEDON GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLEVEDON and has the status: Active.
CLEVEDON GOLF CLUB LIMITED was incorporated 22 years ago on 20/07/2001 and has the registered number: 04256251. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.

CLEVEDON GOLF CLUB LIMITED - CLEVEDON

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
30 / 9 30/09/2022 30/06/2024

Registered Office

CLEVEDON GOLF CLUB
CLEVEDON
NORTH SOMERSET
BS21 7AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CRAIG ANDREWS Feb 1964 British Director 2024-01-17 CURRENT
MRS KAREN DRAKE Secretary 2023-04-11 CURRENT
MARTIN REID Dec 1949 British Director 2023-01-11 CURRENT
STEPHEN PALMER Jul 1964 British Director 2022-01-12 CURRENT
MR PAUL HASLETT Aug 1977 British Director 2024-01-17 CURRENT
MR MICHAEL JAMES HANLEY Dec 1966 British Director 2022-01-12 CURRENT
LESLEY ANN SALTER Feb 1943 British Director 2004-12-03 UNTIL 2007-04-24 RESIGNED
DAVID WILLIAM STEELE Jun 1943 British Director 2001-07-20 UNTIL 2006-12-01 RESIGNED
WILLIAM ROWLINSON Sep 1955 British Director 2007-12-10 UNTIL 2010-12-03 RESIGNED
MR PAUL SHEPHERD Sep 1961 British Director 2020-01-08 UNTIL 2021-08-10 RESIGNED
ROY CHARLES QUIPP Jul 1949 British Director 2006-12-01 UNTIL 2012-12-17 RESIGNED
ROY CHARLES QUIPP Jul 1949 British Director 2019-01-09 UNTIL 2020-01-08 RESIGNED
MR STEVE PARKER Mar 1960 British Director 2020-01-08 UNTIL 2023-10-29 RESIGNED
MR DENNIS HENRY MILSOM Oct 1942 British Director 2012-12-19 UNTIL 2016-01-13 RESIGNED
MARTYN MILLS Dec 1944 British Director 2007-12-10 UNTIL 2012-03-01 RESIGNED
ANDREW JAMES MILLINGTON Jul 1969 British Director 2001-12-07 UNTIL 2007-12-07 RESIGNED
ANDREW JAMES MILLINGTON Jul 1969 British Director 2020-01-08 UNTIL 2023-01-11 RESIGNED
MARTIN REID Dec 1949 British Director 2005-12-02 UNTIL 2011-12-14 RESIGNED
MR REECE DARREN MILLER Secretary 2018-07-05 UNTIL 2023-01-31 RESIGNED
MISS LOUISE MICHELLE FREEMAN Secretary 2015-05-05 UNTIL 2018-03-21 RESIGNED
JAMES CUNNING May 1955 Secretary 2001-07-20 UNTIL 2015-05-05 RESIGNED
MR CHARLES ALEXANDER GRIFFITHS Aug 1949 British Director 2015-01-14 UNTIL 2018-01-10 RESIGNED
MS JULIET HAGLEY Jul 1957 British Director 2019-01-09 UNTIL 2021-08-10 RESIGNED
FRED WILLIAMS Jul 1941 British Director 2001-12-07 UNTIL 2005-12-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-07-20 UNTIL 2001-07-20 RESIGNED
BRIAN ROBERT CHERRY Aug 1944 British Director 2019-01-09 UNTIL 2019-08-03 RESIGNED
MR COLIN HAROLD FLOYD Feb 1943 British Director 2001-12-07 UNTIL 2004-07-03 RESIGNED
MR DAVID JOHN FIFE Dec 1952 British Director 2010-12-03 UNTIL 2019-01-09 RESIGNED
RONALD MUIRHEAD CONWAY Jun 1939 British Director 2004-12-03 UNTIL 2010-07-19 RESIGNED
DOROTHY MARGARET CLARKE Feb 1943 British Director 2001-12-07 UNTIL 2004-12-03 RESIGNED
MR ROBERT HYDE May 1944 British Director 2018-01-10 UNTIL 2021-01-13 RESIGNED
BRIAN ROBERT CHERRY Aug 1944 British Director 2003-07-01 UNTIL 2005-12-02 RESIGNED
MR STEPHEN BUCKLAND Aug 1959 British Director 2024-01-18 UNTIL 2024-02-28 RESIGNED
MR ANTONY BROWN Jan 1946 British Director 2017-01-11 UNTIL 2020-01-08 RESIGNED
MR ROBERT RICHARD BARD ARTHUR May 1952 British Director 2011-12-19 UNTIL 2018-01-10 RESIGNED
MR JAMES LOBBAN LETHAM Aug 1956 British Director 2021-01-13 UNTIL 2023-06-08 RESIGNED
WILLIAM EDWARD JONES May 1952 British Director 2005-12-02 UNTIL 2008-12-05 RESIGNED
MR RUSSELL WILLIAM HALL Jun 1949 British Director 2016-01-13 UNTIL 2019-01-09 RESIGNED
MR BERNARD MALTBY Feb 1946 British Director 2010-12-03 UNTIL 2017-01-11 RESIGNED
ALAN LEONARD WIGNALL Feb 1938 British Director 2008-12-05 UNTIL 2015-01-14 RESIGNED
MR JOHN VICKERSTAFF Oct 1962 British Director 2019-01-09 UNTIL 2021-07-16 RESIGNED
MR IAN JAMES TRUDGETT Nov 1972 British Director 2022-01-12 UNTIL 2024-01-17 RESIGNED
MICHAEL JOHN STOCK Oct 1945 British Director 2001-07-20 UNTIL 2002-10-31 RESIGNED
MR IAN GORHAM Nov 1971 British Director 2018-01-10 UNTIL 2018-04-16 RESIGNED
MR DAVID CHARLES SHIELDS Jun 1956 British Director 2012-12-19 UNTIL 2019-01-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLERIDGE ROAD (FLAT MANAGEMENT) LIMITED CLEVEDON Active MICRO ENTITY 98000 - Residents property management
11 JESMOND ROAD (MANAGEMENT COMPANY) LIMITED AVON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
GREGLAND COURT (MANAGEMENT) LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
GLUCKSTEIN MANAGEMENT CO. LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
ELTON ROAD CLEVEDON FLAT MANAGEMENT COMPANY LIMITED CLEVEDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CLEVEDON PIER AND HERITAGE TRUST LTD CLEVEDON Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor a
CLEVEDON PIER AND HERITAGE CIC CLEVEDON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
MIDDLE EAST EQUITY PARTNERS LIMITED DERBYSHIRE Dissolved... DORMANT 70100 - Activities of head offices
CLIFTON DOWN CHARITABLE TRUST LIMITED CLIFTON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
WALLACE & GROMIT'S CHILDREN'S FOUNDATION BRISTOL ENGLAND Active GROUP 86101 - Hospital activities
87 CORONATION ROAD MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
PRAGMATIC SAFETY SOLUTIONS LTD CLEVEDON Dissolved... 74901 - Environmental consulting activities
173 OLD STREET (CLEVEDON) MANAGEMENT COMPANY LIMITED CLEVEDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST MONICA TRUSTEE COMPANY LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
CLEVEDON GOLF CLUB TRADING LIMITED CLEVEDON UNITED KINGDOM Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
STEVE PALMER LTD. CLEVEDON UNITED KINGDOM Dissolved... MICRO ENTITY 41100 - Development of building projects
SMV TRUSTEE COMPANY LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
ST MONICA TRADING LIMITED BRISTOL UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
AJ MILLINGTON CONSULTING LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Clevedon Golf Club Limited 2023-06-16 30-09-2022 £437,807 Cash
Clevedon Golf Club Limited 2022-06-10 30-09-2021 £505,973 Cash
Clevedon Golf Club Limited 2021-02-25 30-09-2020 £409,999 Cash
Clevedon Golf Club Limited 2020-04-23 30-09-2019 £315,665 Cash
Clevedon Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-01-03 30-09-2018 £254,463 Cash £493,722 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVEDON GOLF CLUB TRADING LIMITED CLEVEDON UNITED KINGDOM Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.