MENDIP GOLF CLUB DEVELOPMENTS LIMITED - GURNEY SLADE


Company Profile Company Filings

Overview

MENDIP GOLF CLUB DEVELOPMENTS LIMITED is a Private Limited Company from GURNEY SLADE UNITED KINGDOM and has the status: Active.
MENDIP GOLF CLUB DEVELOPMENTS LIMITED was incorporated 7 years ago on 04/01/2017 and has the registered number: 10546030. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

MENDIP GOLF CLUB DEVELOPMENTS LIMITED - GURNEY SLADE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

MENDIP GOLF CLUB
GURNEY SLADE
SOMERSET
BA3 4UT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN KAY Aug 1953 British Director 2022-09-26 CURRENT
MR JOHN SHAKESBY Mar 1948 British Director 2023-03-28 CURRENT
MR HUGH GRAHAM May 1959 British Director 2022-11-24 CURRENT
MR HUGH GRAHAM Secretary 2022-11-24 CURRENT
MR ALAN JEFFREY EDWARDS Oct 1960 British Director 2022-01-13 CURRENT
MRS HILARY ROWDON Sep 1946 British Director 2017-01-04 UNTIL 2020-02-24 RESIGNED
MR DAVID WILLIAMS May 1951 British Director 2017-12-15 UNTIL 2018-12-15 RESIGNED
HUGH CHARLES ROWDON Jun 1946 English Director 2021-06-10 UNTIL 2022-09-26 RESIGNED
MRS NOLA RUSSELL Jan 1947 British Director 2017-12-15 UNTIL 2023-03-28 RESIGNED
MR RYAN SAINSBURY Apr 1995 British Director 2018-12-12 UNTIL 2020-02-24 RESIGNED
MR JAMES SCOTT Nov 1949 British Director 2020-02-24 UNTIL 2021-11-29 RESIGNED
MR JIM SCOTT Nov 1949 British Director 2017-12-15 UNTIL 2018-08-08 RESIGNED
MR PAUL SMITH Sep 1949 British Director 2017-01-04 UNTIL 2021-05-11 RESIGNED
MR JOHN SHAKESBY Mar 1948 British Director 2017-01-04 UNTIL 2020-02-24 RESIGNED
MRS MARY WARE Aug 1947 British Director 2017-01-04 UNTIL 2018-12-14 RESIGNED
MRS CHRISTINE OLDS Jul 1951 British Director 2017-01-04 UNTIL 2017-06-20 RESIGNED
MR ALAN JEFFREY EDWARDS Secretary 2022-01-13 UNTIL 2022-11-24 RESIGNED
MR PAUL REAKES Feb 1965 British Director 2017-01-04 UNTIL 2017-10-16 RESIGNED
MRS PATRICIA RAWLINS Dec 1951 British Director 2017-01-04 UNTIL 2018-04-01 RESIGNED
MR RICHARD JEFFERY Jun 1969 British Director 2017-01-04 UNTIL 2020-02-24 RESIGNED
MR DUNCAN OFFER Apr 1970 British Director 2017-01-04 UNTIL 2017-12-15 RESIGNED
MR ROBERT NEEDHAM Sep 1953 British Director 2020-02-08 UNTIL 2022-09-26 RESIGNED
MR MICHAEL DAVID CURTIS Mar 1948 British Director 2017-01-04 UNTIL 2018-06-26 RESIGNED
MR CLIVE COPP Apr 1960 British Director 2018-12-12 UNTIL 2020-02-24 RESIGNED
MR JAMES SCOTT Secretary 2020-02-24 UNTIL 2021-11-29 RESIGNED
COMPANY SECRETARY DAVID NELSON Secretary 2017-01-04 UNTIL 2019-05-02 RESIGNED
MRS BRONWYN COOPER Mar 1946 British Director 2018-04-01 UNTIL 2018-12-17 RESIGNED
MR CHRIS BRYANT Dec 1946 British Director 2019-02-25 UNTIL 2019-03-30 RESIGNED
MR. JOHN BROOKSBANK May 1952 British Director 2017-01-04 UNTIL 2017-10-18 RESIGNED
MR JAMES BOYCE Mar 1945 British Director 2017-01-04 UNTIL 2020-02-24 RESIGNED
MRS CHRISTINE ATKINSON Jan 1952 British Director 2017-12-15 UNTIL 2020-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alan Jeffrey Edwards 2022-09-26 10/1960 Gurney Slade   Somerset Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Robert Needham 2020-02-24 - 2022-09-26 9/1953 Gurney Slade   Somerset Significant influence or control
Mendip Golf Club Limited 2017-01-04 Radstock   Somerset Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENDIP GOLF CLUB LIMITED Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
PARTNERSHIP INVOICE FINANCE LIMITED BROMLEY Active TOTAL EXEMPTION FULL 64992 - Factoring
INFINITY HR LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 7450 - Labour recruitment
EXTRACARD LIMITED BRISTOL Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
PRAGMATIC IT CONSULTANCY LIMITED BATH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
PROJECT 90 LIMITED SHEPTON MALLET ENGLAND Active DORMANT 99999 - Dormant Company
ANYTHING BUT VANILLA LIMITED SHEPTON MALLET ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
EIGHT GAMES LIMITED SHEPTON MALLET ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
BOTTLE MOMENTS LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 99999 - Dormant Company
BALLOON MOMENTS LIMITED SHEPTON MALLET ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Mendip Golf Club Developments Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-31 30-06-2023 £6,044 Cash £21,990 equity
Mendip Golf Club Developments Limited - Accounts to registrar (filleted) - small 22.3 2023-03-22 30-06-2022 £13,472 Cash £-6,368 equity
Mendip Golf Club Developments Limited - Accounts to registrar (filleted) - small 18.2 2022-02-19 30-06-2021 £13,969 Cash £-35,952 equity
Accounts filed on 31-01-2020 2020-02-28 31-01-2020 £1,000 Cash £1,000 equity
Accounts filed on 31-01-2019 2019-10-11 31-01-2019 £1,000 Cash £1,000 equity
Accounts filed on 31-01-2018 2018-10-02 31-01-2018 £1,000 Cash £1,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENDIP GOLF CLUB LIMITED Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MGC CATERING LIMITED RADSTOCK UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants