BRIDGEND GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01947704

Incorporation date

17/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Thames Side, Windsor SL4 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1985)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/12/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 1 Thames Side Windsor SL4 1QN on 2025-12-23
dot icon21/10/2025
Change of details for Mr Gregory Sean Miller-Cheevers as a person with significant control on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Gregory Sean Miller-Cheevers on 2025-10-21
dot icon08/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-08
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon19/10/2021
Termination of appointment of Sylvia Ann Miller Cheevers as a director on 2021-01-26
dot icon01/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-18
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/09/2018
Notification of Gregory Sean Miller-Cheevers as a person with significant control on 2018-08-31
dot icon10/09/2018
Cessation of Sylvia Ann Miller-Cheevers as a person with significant control on 2018-08-31
dot icon04/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon11/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/11/2016
Compulsory strike-off action has been discontinued
dot icon28/11/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Termination of appointment of Rebecca Miller Cheevers as a secretary on 2015-09-14
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Gregory Sean Miller-Cheevers on 2010-08-31
dot icon06/09/2010
Director's details changed for Sylvia Ann Miller Cheevers on 2010-08-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 31/08/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 31/08/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 31/08/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 31/08/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon02/08/2005
Return made up to 31/08/04; full list of members
dot icon02/08/2005
Director's particulars changed
dot icon26/04/2005
Director's particulars changed
dot icon21/07/2004
Total exemption small company accounts made up to 2002-12-31
dot icon21/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 31/08/03; full list of members
dot icon31/01/2003
Return made up to 31/08/02; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
New secretary appointed
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/08/2000
Return made up to 31/08/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon06/09/1999
Return made up to 31/08/99; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/09/1998
Return made up to 31/08/98; full list of members
dot icon09/04/1998
New director appointed
dot icon04/09/1997
Return made up to 31/08/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-12-31
dot icon25/10/1996
Return made up to 31/08/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-12-31
dot icon14/12/1995
Return made up to 31/08/95; no change of members
dot icon14/12/1995
Accounts for a small company made up to 1994-12-31
dot icon12/10/1995
New director appointed
dot icon22/06/1995
Director's particulars changed;director resigned
dot icon04/04/1995
Auditor's resignation
dot icon07/03/1995
Director's particulars changed
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Registered office changed on 24/10/94 from: 9 chesterfield street london W1X 7HF
dot icon16/09/1994
New director appointed
dot icon05/09/1994
Return made up to 31/08/94; full list of members
dot icon06/06/1994
Resolutions
dot icon04/03/1994
Director resigned
dot icon30/11/1993
New director appointed
dot icon29/11/1993
Director resigned
dot icon07/10/1993
Return made up to 31/08/93; no change of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 31/05/93; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Return made up to 25/09/92; full list of members
dot icon17/12/1991
Return made up to 29/09/91; no change of members
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Full accounts made up to 1989-12-31
dot icon01/03/1991
Return made up to 31/12/90; no change of members
dot icon24/01/1991
Registered office changed on 24/01/91 from: 3 park place st james london SW1A 2LP
dot icon18/01/1991
Director resigned
dot icon30/11/1990
Director resigned
dot icon20/08/1990
Return made up to 29/09/89; full list of members
dot icon16/07/1990
Director resigned
dot icon22/05/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon11/04/1990
Secretary resigned;new secretary appointed
dot icon16/02/1990
New director appointed
dot icon03/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1989
Registered office changed on 31/10/89 from: haliwell landau st james court brown street manchester M2 2JF
dot icon19/06/1989
Registered office changed on 19/06/89 from: 4 salisbury road cardiff CF2 4AD
dot icon19/06/1989
New director appointed
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Accounting reference date extended from 31/03 to 30/06
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Auditor's resignation
dot icon13/04/1989
Wd 03/04/89 ad 23/02/89--------- £ si [email protected]=98 £ ic 52/150
dot icon11/04/1989
Full accounts made up to 1989-03-31
dot icon11/04/1989
Full accounts made up to 1988-03-31
dot icon11/04/1989
Full accounts made up to 1987-03-31
dot icon11/04/1989
Full accounts made up to 1986-03-31
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Wd 29/03/89 ad 23/02/89--------- £ si [email protected]=50 £ ic 2/52
dot icon10/04/1989
£ nc 100/150
dot icon10/04/1989
Resolutions
dot icon04/04/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon21/02/1989
New director appointed
dot icon14/02/1989
Return made up to 31/01/89; full list of members
dot icon14/02/1989
Return made up to 31/01/88; full list of members
dot icon14/02/1989
Return made up to 31/01/87; full list of members
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Div
dot icon23/09/1988
S-div
dot icon23/09/1988
Resolutions
dot icon22/09/1988
Div
dot icon14/09/1988
Resolutions
dot icon02/08/1988
Registered office changed on 02/08/88 from: 71 mansel street swansea west glamorgan SA1 5TN
dot icon03/03/1988
Director resigned
dot icon26/11/1987
Declaration of satisfaction of mortgage/charge
dot icon27/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1985
Certificate of change of name
dot icon17/09/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.82M
-
0.00
-
-
2022
0
2.82M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller-Cheevers, Gregory Sean
Director
02/10/1995 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRIDGEND GOLF CLUB LIMITED

BRIDGEND GOLF CLUB LIMITED is an(a) Active company incorporated on 17/09/1985 with the registered office located at 1 Thames Side, Windsor SL4 1QN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEND GOLF CLUB LIMITED?

toggle

BRIDGEND GOLF CLUB LIMITED is currently Active. It was registered on 17/09/1985 .

Where is BRIDGEND GOLF CLUB LIMITED located?

toggle

BRIDGEND GOLF CLUB LIMITED is registered at 1 Thames Side, Windsor SL4 1QN.

What does BRIDGEND GOLF CLUB LIMITED do?

toggle

BRIDGEND GOLF CLUB LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIDGEND GOLF CLUB LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.