BENTLEY GOLF AND COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

BENTLEY GOLF AND COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00978089

Incorporation date

27/04/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bentley Golf Club Limited, Ongar Road, Brentwood, Essex CM15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1970)
dot icon22/03/2026
Satisfaction of charge 3 in full
dot icon13/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/10/2025
Termination of appointment of Alan James Levett as a director on 2025-10-07
dot icon08/10/2025
Termination of appointment of David Charles King as a director on 2025-10-07
dot icon08/10/2025
Appointment of Mr Graham Robert Steed as a director on 2025-10-07
dot icon08/10/2025
Appointment of Mr Adrian Hamilton Watering as a director on 2025-10-07
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/05/2025
Termination of appointment of David Charles King as a secretary on 2025-05-15
dot icon18/05/2025
Appointment of Mr Charles Richard Green as a secretary on 2025-05-15
dot icon12/04/2025
Appointment of Mr Charles Richard Green as a director on 2025-04-12
dot icon05/04/2025
Termination of appointment of Roy Frank Porter as a director on 2025-03-30
dot icon13/02/2025
Appointment of Mr Alan James Levett as a director on 2025-02-11
dot icon18/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/10/2024
Appointment of Mr Neil John Mcaree as a director on 2024-10-08
dot icon11/10/2024
Termination of appointment of Christina Bassett as a director on 2024-10-08
dot icon11/10/2024
Termination of appointment of Michael Francis Fenton as a director on 2024-10-08
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon01/08/2023
Termination of appointment of Stephen John Washington as a director on 2023-07-31
dot icon29/07/2023
Appointment of Mr Anthony Steven Brown as a director on 2023-06-28
dot icon29/07/2023
Appointment of Mr Roy Frank Porter as a director on 2023-06-28
dot icon06/01/2023
Termination of appointment of Kevin John Addison as a director on 2023-01-05
dot icon18/10/2022
Termination of appointment of David Etherington Scott as a director on 2022-10-06
dot icon18/10/2022
Appointment of Mr Kevin John Addison as a director on 2022-10-06
dot icon06/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/11/2021
Appointment of Mr David Charles King as a secretary on 2021-11-15
dot icon20/11/2021
Termination of appointment of Christopher William Southgate as a director on 2021-11-15
dot icon20/11/2021
Termination of appointment of Christopher William Southgate as a secretary on 2021-11-15
dot icon13/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/10/2021
Appointment of Mr Michael Francis Fenton as a director on 2021-10-04
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon16/10/2020
Appointment of Mr Christopher William Southgate as a director on 2020-10-06
dot icon08/10/2020
Appointment of Mr David Charles King as a director on 2020-10-06
dot icon08/10/2020
Termination of appointment of William George Briggs as a director on 2020-10-06
dot icon29/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Appointment of Mr Christopher William Southgate as a secretary on 2020-09-08
dot icon16/09/2020
Termination of appointment of William George Briggs as a secretary on 2020-09-08
dot icon15/09/2020
Appointment of Mr William George Briggs as a secretary on 2020-09-08
dot icon15/09/2020
Appointment of Mr William George Briggs as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of Christopher William Southgate as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of Christopher William Southgate as a secretary on 2020-09-08
dot icon14/09/2020
Appointment of Mr Christopher William Southgate as a secretary on 2020-09-08
dot icon14/09/2020
Appointment of Mr Christopher William Southgate as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of William George Briggs as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of William George Briggs as a secretary on 2020-09-08
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon01/05/2020
Termination of appointment of Peter Jack Mockett as a director on 2020-04-26
dot icon27/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon20/10/2018
Appointment of Mr Peter Jack Mockett as a director on 2018-10-09
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/10/2018
Termination of appointment of Graham Robert Steed as a director on 2018-10-08
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/06/2018
Termination of appointment of Christopher Southgate as a director on 2018-06-10
dot icon20/10/2017
Full accounts made up to 2017-04-30
dot icon18/10/2017
Appointment of Mr Stephen John Washington as a director on 2017-10-10
dot icon18/10/2017
Termination of appointment of Clifford Frederick Knowlden as a director on 2017-10-10
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon29/10/2016
Director's details changed for Mr Christopher Southgate on 2016-10-29
dot icon29/10/2016
Appointment of Mr Christopher Southgate as a director on 2016-10-11
dot icon29/10/2016
Termination of appointment of Gordon Reid as a director on 2016-10-11
dot icon25/10/2016
Full accounts made up to 2016-04-30
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/05/2016
Appointment of Mrs Christina Bassett as a director on 2016-05-01
dot icon06/05/2016
Termination of appointment of Sharon Ann Brooks as a director on 2016-04-30
dot icon01/04/2016
Auditor's resignation
dot icon03/11/2015
Full accounts made up to 2015-04-30
dot icon05/08/2015
Appointment of Mr William George Briggs as a director on 2015-08-05
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/02/2015
Appointment of Mr William George Briggs as a secretary on 2015-02-28
dot icon28/02/2015
Termination of appointment of Charles Richard Green as a secretary on 2015-02-28
dot icon22/01/2015
Appointment of Ms Sharon Ann Brooks as a director on 2014-11-16
dot icon15/10/2014
Termination of appointment of Charles Richard Green as a director on 2014-10-14
dot icon10/09/2014
Full accounts made up to 2014-04-30
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/10/2013
Full accounts made up to 2013-04-30
dot icon31/07/2013
Secretary's details changed for Mr Charles Richard Green on 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/07/2013
Director's details changed for Clifford Frederick Knowlden on 2013-07-01
dot icon05/07/2013
Director's details changed for David Etherington Scott on 2013-07-01
dot icon05/07/2013
Director's details changed for Mr Charles Richard Green on 2013-07-01
dot icon12/10/2012
Full accounts made up to 2012-04-30
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-04-30
dot icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-04-30
dot icon05/10/2010
Termination of appointment of William Hall as a director
dot icon06/09/2010
Appointment of Mr Graham Robert Steed as a director
dot icon04/09/2010
Appointment of Mr Gordon Reid as a director
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/08/2010
Termination of appointment of Elizabeth Warwick as a secretary
dot icon11/08/2010
Termination of appointment of Elizabeth Warwick as a director
dot icon11/08/2010
Director's details changed for David Etherington Scott on 2010-07-31
dot icon11/08/2010
Director's details changed for Clifford Frederick Knowlden on 2010-07-31
dot icon11/08/2010
Director's details changed for William Hall on 2010-07-31
dot icon11/08/2010
Appointment of Mr Charles Richard Green as a secretary
dot icon11/08/2010
Termination of appointment of Elizabeth Warwick as a secretary
dot icon13/01/2010
Full accounts made up to 2009-04-30
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon10/10/2008
Full accounts made up to 2008-04-30
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon17/10/2007
Full accounts made up to 2007-04-30
dot icon29/08/2007
Return made up to 31/07/07; no change of members
dot icon26/10/2006
New director appointed
dot icon20/10/2006
Full accounts made up to 2006-04-30
dot icon24/08/2006
Return made up to 31/07/06; full list of members
dot icon23/12/2005
Director resigned
dot icon11/10/2005
Full accounts made up to 2005-04-30
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon24/05/2005
New director appointed
dot icon24/01/2005
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon09/09/2004
Return made up to 31/07/04; full list of members
dot icon06/09/2004
Registered office changed on 06/09/04 from: martineau johnson 78 cannon street london EC4N 6NQ
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
New secretary appointed
dot icon17/08/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: 78 cannon street london EC4N 6NQ
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Declaration of assistance for shares acquisition
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Auditor's resignation
dot icon12/05/2004
Memorandum and Articles of Association
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Registered office changed on 12/05/04 from: ongar road brentwood essex CM15 9SS
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned;director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon11/05/2004
New secretary appointed
dot icon19/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/08/2003
Return made up to 31/07/03; full list of members
dot icon07/10/2002
Return made up to 31/07/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/09/2001
Return made up to 31/07/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-10-31
dot icon04/09/2000
Return made up to 31/07/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-10-31
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon01/09/1999
Return made up to 31/07/99; no change of members
dot icon03/09/1998
Return made up to 31/07/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1997-10-31
dot icon28/01/1998
New director appointed
dot icon27/08/1997
Return made up to 31/07/97; full list of members
dot icon12/08/1997
Accounts for a small company made up to 1996-10-31
dot icon09/09/1996
Return made up to 31/07/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-10-31
dot icon24/08/1995
Accounts for a small company made up to 1994-10-31
dot icon24/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 31/07/94; full list of members
dot icon07/09/1994
New director appointed
dot icon17/04/1994
Accounts for a small company made up to 1993-10-31
dot icon20/02/1994
Director's particulars changed
dot icon03/09/1993
Return made up to 31/07/93; no change of members
dot icon02/06/1993
Accounts for a small company made up to 1992-10-31
dot icon21/10/1992
Return made up to 31/07/92; no change of members
dot icon17/07/1992
Accounts for a small company made up to 1991-10-31
dot icon11/10/1991
Return made up to 31/07/91; full list of members
dot icon16/04/1991
Accounts for a small company made up to 1990-10-31
dot icon14/08/1990
Return made up to 31/07/90; full list of members
dot icon08/05/1990
Return made up to 12/08/89; full list of members
dot icon12/02/1990
Accounts for a small company made up to 1989-10-31
dot icon07/12/1989
New director appointed
dot icon13/11/1989
Accounts for a small company made up to 1988-10-31
dot icon21/10/1988
Return made up to 22/06/88; full list of members
dot icon06/04/1988
Accounts for a small company made up to 1987-10-31
dot icon13/02/1988
Return made up to 14/12/87; full list of members
dot icon25/11/1987
Accounts for a small company made up to 1986-10-31
dot icon04/02/1987
Return made up to 13/09/86; full list of members
dot icon13/12/1986
Accounts for a small company made up to 1985-10-31
dot icon02/05/1986
Return made up to 14/01/86; full list of members
dot icon25/11/1985
Particulars of mortgage/charge
dot icon06/04/1971
Certificate of change of name
dot icon27/04/1970
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
758.87K
-
0.00
11.46K
-
2022
0
1.23M
-
0.00
192.53K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levett, Alan James
Director
11/02/2025 - 07/10/2025
8
Steed, Graham Robert
Director
07/10/2025 - Present
7
Green, Charles Richard
Director
02/06/2004 - 14/10/2014
34
Green, Charles Richard
Director
12/04/2025 - Present
34
Washington, Stephen John
Director
10/10/2017 - 31/07/2023
4

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 BENTLEY GOLF AND COUNTRY CLUB LIMITED

BENTLEY GOLF AND COUNTRY CLUB LIMITED is an(a) Active company incorporated on 27/04/1970 with the registered office located at C/O Bentley Golf Club Limited, Ongar Road, Brentwood, Essex CM15 9SS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY GOLF AND COUNTRY CLUB LIMITED?

toggle

BENTLEY GOLF AND COUNTRY CLUB LIMITED is currently Active. It was registered on 27/04/1970 .

Where is BENTLEY GOLF AND COUNTRY CLUB LIMITED located?

toggle

BENTLEY GOLF AND COUNTRY CLUB LIMITED is registered at C/O Bentley Golf Club Limited, Ongar Road, Brentwood, Essex CM15 9SS.

What does BENTLEY GOLF AND COUNTRY CLUB LIMITED do?

toggle

BENTLEY GOLF AND COUNTRY CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BENTLEY GOLF AND COUNTRY CLUB LIMITED?

toggle

The latest filing was on 22/03/2026: Satisfaction of charge 3 in full.