BEAVERBROOK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BEAVERBROOK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07489374

Incorporation date

11/01/2011

Size

Full

Contacts

Registered address

Registered address

Beaverbrook Estate, Reigate Road, Leatherhead, Surrey KT22 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon21/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon13/01/2024
Full accounts made up to 2023-03-31
dot icon08/12/2023
Director's details changed for Mr Oliver Richard Vigors on 2023-12-08
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon20/02/2023
Confirmation statement made on 2023-01-11 with updates
dot icon09/01/2023
Full accounts made up to 2022-03-30
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon20/06/2022
Full accounts made up to 2021-03-30
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon03/02/2022
Confirmation statement made on 2022-01-11 with updates
dot icon15/12/2021
Director's details changed for Mr Ian Thorman Todd on 2021-12-10
dot icon29/11/2021
Director's details changed for Mr Ian Thorman Todd on 2021-11-29
dot icon24/11/2021
Director's details changed for Mr Timothy David Edwards on 2021-11-19
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon27/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-02-26
dot icon27/05/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-18
dot icon27/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-12
dot icon27/05/2021
Second filing of Confirmation Statement dated 2020-01-11
dot icon30/04/2021
Change of details for Longshot Cherkley Court Limited as a person with significant control on 2021-03-03
dot icon14/04/2021
Full accounts made up to 2020-03-30
dot icon13/04/2021
Confirmation statement made on 2021-01-11 with updates
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-11-12
dot icon06/11/2020
Change of details for Longshot Cherkley Court Limited as a person with significant control on 2020-10-23
dot icon06/11/2020
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Beaverbrook Estate Reigate Road Leatherhead Surrey KT22 8QX on 2020-11-06
dot icon05/08/2020
Director's details changed for Mr Oliver Richard Vigors on 2020-08-05
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon27/03/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon19/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon24/12/2019
Full accounts made up to 2019-03-30
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon28/02/2019
Confirmation statement made on 2019-01-11 with updates
dot icon31/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon02/01/2019
Accounts for a small company made up to 2018-03-30
dot icon08/02/2018
Confirmation statement made on 2018-01-11 with updates
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon16/01/2018
Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England to 10 Queen Street Place London EC4R 1AG
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon07/12/2017
Accounts for a small company made up to 2017-03-30
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/12/2016
Accounts for a small company made up to 2016-03-30
dot icon02/10/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon02/10/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon29/09/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon10/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon31/12/2015
Accounts for a small company made up to 2015-03-30
dot icon02/04/2015
Director's details changed for Mr Joel Michael Cadbury on 2015-03-01
dot icon20/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr Oliver Richard Vigors on 2015-01-01
dot icon08/01/2015
Director's details changed for Mr Joel Michael Cadbury on 2015-01-01
dot icon15/12/2014
Accounts for a small company made up to 2014-03-30
dot icon13/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon28/04/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon04/04/2014
Director's details changed for Ian Thorman Todd on 2013-09-30
dot icon25/03/2014
Accounts for a small company made up to 2013-03-30
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon13/06/2013
Registered office address changed from , 118 New Bond Street, London, W1S 1EW, United Kingdom on 2013-06-13
dot icon15/02/2013
Register(s) moved to registered inspection location
dot icon29/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/01/2013
Register(s) moved to registered inspection location
dot icon28/01/2013
Register inspection address has been changed
dot icon17/12/2012
Director's details changed for Ian Todd on 2012-11-30
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-30
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon30/05/2012
Appointment of Ian Todd as a director
dot icon16/05/2012
Particulars of variation of rights attached to shares
dot icon16/05/2012
Change of share class name or designation
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Appointment of Mr Timothy David Edwards as a director
dot icon14/05/2012
Previous accounting period extended from 2012-01-31 to 2012-03-30
dot icon23/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon23/03/2012
Director's details changed for Mr Oliver Richard Vigors on 2011-03-01
dot icon11/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

57
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,499,801.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
9.96M
-
0.00
5.50M
-
2021
57
9.96M
-
0.00
5.50M
-

Employees

2021

Employees

57 Ascended- *

Net Assets(GBP)

9.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.50M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadbury, Joel Michael
Director
11/01/2011 - Present
72
Todd, Ian Thorman
Director
02/04/2012 - Present
13
Edwards, Timothy David
Director
02/04/2012 - Present
33
Vigors, Oliver Richard
Director
11/01/2011 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAVERBROOK GOLF CLUB LIMITED

BEAVERBROOK GOLF CLUB LIMITED is an(a) Active company incorporated on 11/01/2011 with the registered office located at Beaverbrook Estate, Reigate Road, Leatherhead, Surrey KT22 8QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVERBROOK GOLF CLUB LIMITED?

toggle

BEAVERBROOK GOLF CLUB LIMITED is currently Active. It was registered on 11/01/2011 .

Where is BEAVERBROOK GOLF CLUB LIMITED located?

toggle

BEAVERBROOK GOLF CLUB LIMITED is registered at Beaverbrook Estate, Reigate Road, Leatherhead, Surrey KT22 8QX.

What does BEAVERBROOK GOLF CLUB LIMITED do?

toggle

BEAVERBROOK GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BEAVERBROOK GOLF CLUB LIMITED have?

toggle

BEAVERBROOK GOLF CLUB LIMITED had 57 employees in 2021.

What is the latest filing for BEAVERBROOK GOLF CLUB LIMITED?

toggle

The latest filing was on 17/02/2026: Statement of capital following an allotment of shares on 2026-01-27.