CHERRY LODGE GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CHERRY LODGE GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840508

Incorporation date

29/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Lodge Golf Club, Jail Lane, Biggin Hill, Kent TN16 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon06/04/2026
Appointment of Mrs Charlotte Oksuz as a director on 2026-03-31
dot icon04/04/2026
Appointment of Mr Douglas Mason as a director on 2026-03-31
dot icon03/04/2026
Termination of appointment of Steven Richard Tingey as a director on 2026-03-30
dot icon03/04/2026
Termination of appointment of Johannah Dourof as a director on 2026-03-30
dot icon20/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/04/2025
Appointment of Mr Steven Richard Tingey as a director on 2025-03-24
dot icon01/04/2025
Appointment of Mr Raymond Kennedy as a director on 2025-03-24
dot icon01/04/2025
Appointment of Ms Johannah Dourof as a director on 2025-03-24
dot icon29/03/2025
Termination of appointment of Craig Afred Fitzpatrick as a director on 2025-03-28
dot icon29/03/2025
Termination of appointment of Jakki Purser as a director on 2025-03-28
dot icon30/11/2024
Appointment of Mr Michael Anthony Costello as a director on 2024-11-06
dot icon06/09/2024
Confirmation statement made on 2024-08-07 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/08/2024
Appointment of Mr Ian Malcolm Cole as a director on 2024-05-15
dot icon15/05/2024
Appointment of Mrs Jakki Purser as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of Kerri Lewis as a director on 2024-05-13
dot icon09/03/2024
Termination of appointment of Robert Ivor Smith as a director on 2024-03-06
dot icon07/03/2024
Memorandum and Articles of Association
dot icon03/03/2024
Termination of appointment of Mervyn Kelly as a director on 2023-10-22
dot icon25/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2023
Confirmation statement made on 2023-08-07 with updates
dot icon06/06/2023
Appointment of Ms Caroline Susan Denny as a director on 2023-06-01
dot icon06/06/2023
Appointment of Mr Robert Ivor Smith as a director on 2023-06-01
dot icon25/03/2023
Termination of appointment of Suzanne Johnson as a director on 2023-03-20
dot icon25/03/2023
Termination of appointment of Peter Melbourne as a director on 2023-03-20
dot icon08/12/2022
Cessation of Brian Herbert Bamford as a person with significant control on 2022-12-01
dot icon08/12/2022
Termination of appointment of Malcolm Alan Grover as a director on 2022-11-25
dot icon09/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon01/04/2022
Appointment of Mr Peter Melbourne as a director on 2022-04-01
dot icon01/04/2022
Appointment of Miss Suzanne Johnson as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Andrew Ringham as a director on 2022-04-01
dot icon08/11/2021
Notification of Brian Herbert Bamford as a person with significant control on 2021-11-05
dot icon06/11/2021
Notification of Brian Herbert Bamford as a person with significant control on 2021-11-05
dot icon05/11/2021
Withdrawal of a person with significant control statement on 2021-11-05
dot icon30/09/2021
Confirmation statement made on 2021-08-07 with updates
dot icon29/09/2021
Appointment of Mr Malcolm Alan Grover as a director on 2021-05-13
dot icon29/09/2021
Termination of appointment of Richard Watson as a director on 2021-09-13
dot icon29/09/2021
Termination of appointment of Paul Anderson as a director on 2021-09-13
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/05/2021
Appointment of Mr Andrew Ringham as a director on 2021-04-28
dot icon10/11/2020
Termination of appointment of Stephen Webb as a director on 2020-11-02
dot icon09/11/2020
Appointment of Mr Craig Afred Fitzpatrick as a director on 2020-11-02
dot icon06/11/2020
Appointment of Ms Kerri Lewis as a director on 2020-11-02
dot icon26/10/2020
Appointment of Mrs Diana Anderson as a director on 2020-10-12
dot icon26/10/2020
Termination of appointment of Johannah Dourof as a director on 2020-10-12
dot icon17/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/08/2020
Termination of appointment of Robert John Simpson as a director on 2020-07-20
dot icon01/08/2020
Termination of appointment of Keith Douglas Parkes as a secretary on 2020-07-28
dot icon01/08/2020
Appointment of Mr Brian Herbert Bamford as a secretary on 2020-07-28
dot icon10/09/2019
Termination of appointment of Barry Collings as a director on 2019-09-09
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon06/08/2019
Appointment of Ms Johannah Dourof as a director on 2019-04-10
dot icon06/08/2019
Termination of appointment of Lynn Matcham as a director on 2019-04-10
dot icon16/10/2018
Appointment of Mrs Lynn Matcham as a director on 2018-10-01
dot icon16/10/2018
Appointment of Mr Paul Anderson as a director on 2018-10-01
dot icon16/10/2018
Appointment of Mr Martin Purser as a director on 2018-10-01
dot icon16/10/2018
Termination of appointment of Lucinda Bedford Hawkes as a director on 2018-10-01
dot icon16/10/2018
Termination of appointment of Jan Dampier as a director on 2018-10-01
dot icon13/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon21/09/2017
Appointment of Mrs Jan Dampier as a director on 2017-09-18
dot icon21/09/2017
Appointment of Mr Richard Watson as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of Margaret White as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of Christopher John Hearn as a director on 2017-09-19
dot icon19/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Appointment of Mr Andrew Gee as a director on 2016-10-03
dot icon26/10/2016
Appointment of Mrs Margaret White as a director on 2016-10-03
dot icon26/10/2016
Termination of appointment of Tina Cullen as a director on 2016-10-03
dot icon10/10/2016
Confirmation statement made on 2016-07-29 with updates
dot icon10/08/2016
Termination of appointment of Peter Hammond as a director on 2016-04-10
dot icon10/08/2016
Termination of appointment of Jeannie Ash as a director on 2016-04-04
dot icon14/06/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon16/09/2015
Appointment of Mrs Jeannie Ash as a director on 2015-09-08
dot icon16/09/2015
Appointment of Mr Peter Hammond as a director on 2015-09-08
dot icon16/09/2015
Termination of appointment of Janet Pearce as a director on 2015-09-08
dot icon16/09/2015
Termination of appointment of Graham Open as a director on 2015-09-08
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Appointment of Mr Robert John Simpson as a director on 2014-07-10
dot icon20/08/2014
Appointment of Mrs Janet Pearce as a director on 2014-07-07
dot icon14/08/2014
Annual return made up to 2014-07-29. List of shareholders has changed
dot icon29/07/2014
Termination of appointment of Keith William Harris as a director on 2014-07-10
dot icon29/07/2014
Termination of appointment of Colin Bedford as a director on 2014-04-13
dot icon13/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-07-29. List of shareholders has changed
dot icon20/08/2013
Director's details changed for Mr Stephen Webb on 2013-07-08
dot icon20/08/2013
Director's details changed for Ms Tina Cullen on 2013-04-01
dot icon14/08/2013
Appointment of Mr Colin Bedford as a director
dot icon14/08/2013
Appointment of Mr Mervyn Kelly as a director
dot icon25/07/2013
Appointment of Mr Keith William Harris as a director
dot icon25/07/2013
Appointment of Mr Steven Webb as a director
dot icon23/07/2013
Termination of appointment of Arthur Simpson as a director
dot icon23/07/2013
Termination of appointment of Michael Penrose as a director
dot icon23/07/2013
Termination of appointment of Brian Bamford as a director
dot icon15/02/2013
Resolutions
dot icon05/02/2013
Statement of company's objects
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon25/10/2012
Appointment of Arthur Frederick Simpson as a director
dot icon12/10/2012
Appointment of Lucinda Bedford Hawkes as a director
dot icon28/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Trevor Harper as a director
dot icon04/07/2012
Termination of appointment of Mervyn Kelly as a director
dot icon04/07/2012
Termination of appointment of Brenda Simpson as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Appointment of Mrs Brenda Jean Simpson as a director
dot icon06/09/2011
Appointment of Mr Trevor Harper as a director
dot icon06/09/2011
Appointment of Mr Mervyn Kelly as a director
dot icon06/09/2011
Termination of appointment of Eileen Hollins as a director
dot icon05/09/2011
Annual return made up to 2011-07-29. List of shareholders has changed
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon13/10/2010
Director's details changed for Graham Open on 2010-07-29
dot icon06/10/2010
Secretary's details changed for Keith Parkes on 2010-07-29
dot icon06/10/2010
Director's details changed for Mr Brian Bamford on 2010-07-29
dot icon11/08/2010
Termination of appointment of Ann Hearn as a director
dot icon11/08/2010
Appointment of Ms Tina Cullen as a director
dot icon11/08/2010
Appointment of Mr Barry Collings as a director
dot icon11/08/2010
Appointment of Mr Christopher John Hearn as a director
dot icon11/08/2010
Appointment of Mrs Eileen Beatrice Hollins as a director
dot icon11/08/2010
Appointment of Mr Michael Robert Penrose as a director
dot icon11/08/2010
Termination of appointment of Thomas Vaughan as a director
dot icon11/08/2010
Termination of appointment of Terrence Knapman as a director
dot icon24/05/2010
Termination of appointment of Roger Keable as a director
dot icon18/03/2010
Appointment of Mr Roger Keable as a director
dot icon12/01/2010
Accounts for a small company made up to 2009-03-31
dot icon21/10/2009
Termination of appointment of Omer Sadik as a director
dot icon21/10/2009
Termination of appointment of Andrew Akerman as a director
dot icon04/09/2009
Return made up to 29/07/09; full list of members
dot icon27/08/2009
Director appointed mr omer sadik
dot icon27/08/2009
Director appointed mr brian bamford
dot icon27/08/2009
Appointment terminated director peter chandler
dot icon27/08/2009
Appointment terminated director audrey dennis
dot icon09/07/2009
Director appointed ann hearn
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/10/2008
Appointment terminated director roger colnet
dot icon30/09/2008
Appointment terminated director david burgess
dot icon28/08/2008
Return made up to 29/07/08; change of members
dot icon19/06/2008
Director appointed terence knapman
dot icon28/05/2008
Director appointed audrey dennis
dot icon28/05/2008
Director appointed thomas edward vaughan
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/08/2007
Return made up to 29/07/07; change of members
dot icon30/08/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/12/2006
New director appointed
dot icon24/08/2006
Return made up to 29/07/06; full list of members
dot icon24/08/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/09/2005
Return made up to 29/07/05; change of members
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon14/02/2005
Full accounts made up to 2004-03-31
dot icon09/09/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon18/08/2004
Return made up to 29/07/04; change of members
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon27/08/2003
Return made up to 29/07/03; full list of members
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Return made up to 29/07/02; change of members
dot icon15/08/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon02/01/2002
Resolutions
dot icon27/11/2001
New secretary appointed
dot icon31/10/2001
Secretary resigned
dot icon26/09/2001
Accounts for a small company made up to 2001-03-31
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
Director resigned
dot icon30/08/2001
Return made up to 29/07/01; change of members
dot icon16/07/2001
Ad 09/07/01--------- £ si 41@100=4100 £ ic 1018300/1022400
dot icon16/06/2001
Ad 24/01/01--------- £ si 8@100=800 £ ic 1017500/1018300
dot icon15/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Ad 07/09/00--------- £ si 13@100=1300 £ ic 1016200/1017500
dot icon25/08/2000
Return made up to 29/07/00; full list of members
dot icon25/08/2000
Ad 29/02/00--------- £ si 12@100=1200 £ ic 1015000/1016200
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon07/08/2000
Resolutions
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
New secretary appointed
dot icon31/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned;director resigned
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 29/07/99; full list of members
dot icon15/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
Return made up to 29/07/98; no change of members
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon18/03/1999
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon30/07/1998
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon01/09/1997
New secretary appointed
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Secretary resigned
dot icon08/08/1997
Return made up to 29/07/97; full list of members
dot icon08/08/1997
Ad 29/07/97--------- £ si 7@1200=8400 £ ic 999200/1007600
dot icon10/06/1997
Accounts for a small company made up to 1996-09-30
dot icon28/05/1997
Ad 20/05/97--------- £ si 1@1200=1200 £ ic 998000/999200
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Ad 16/05/97--------- £ si 1@1200=1200 £ ic 996800/998000
dot icon01/05/1997
Ad 26/04/97--------- £ si 7@1200=8400 £ ic 988400/996800
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Ad 29/03/97--------- £ si 5@1200=6000 £ ic 982400/988400
dot icon11/12/1996
Ad 03/12/96--------- £ si 1@1200=1200 £ ic 981200/982400
dot icon28/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon29/08/1996
Return made up to 29/07/96; change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-09-30
dot icon02/05/1996
Ad 25/04/96--------- £ si 1@1200=1200 £ ic 980000/981200
dot icon29/04/1996
Resolutions
dot icon28/01/1996
Ad 01/01/96--------- £ si 89@100=8900 £ ic 971100/980000
dot icon17/01/1996
Ad 01/01/96--------- £ si 1911@100=191100 £ ic 780000/971100
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon19/10/1995
Ad 29/09/95--------- £ si 3@1200=3600 £ ic 776400/780000
dot icon20/07/1995
Return made up to 29/07/95; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-09-30
dot icon05/05/1995
Ad 04/05/95--------- £ si 1@1200=1200 £ ic 775200/776400
dot icon18/04/1995
Resolutions
dot icon11/04/1995
New director appointed
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon11/04/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon11/01/1995
New secretary appointed
dot icon11/01/1995
Secretary resigned;director resigned
dot icon11/01/1995
Director resigned
dot icon11/01/1995
New director appointed
dot icon03/10/1994
Return made up to 29/07/94; full list of members
dot icon21/09/1994
Memorandum and Articles of Association
dot icon21/09/1994
Resolutions
dot icon13/09/1994
Ad 01/09/94--------- £ si 6@1200=7200 £ ic 768000/775200
dot icon28/07/1994
Ad 25/07/94--------- £ si 4@1200=4800 £ ic 763200/768000
dot icon21/06/1994
Ad 16/06/94--------- £ si 8@1200=9600 £ ic 753600/763200
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New secretary appointed
dot icon16/06/1994
New director appointed
dot icon05/06/1994
Director resigned
dot icon05/06/1994
Director resigned
dot icon05/06/1994
Director resigned
dot icon05/06/1994
Secretary resigned;director resigned
dot icon05/06/1994
New director appointed
dot icon18/04/1994
Memorandum and Articles of Association
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon11/03/1994
Ad 20/02/94--------- premium £ si 5@1200=6000 £ ic 747600/753600
dot icon17/02/1994
Accounting reference date notified as 30/09
dot icon10/02/1994
Ad 24/11/93--------- £ si 1@1200=1200 £ ic 746400/747600
dot icon10/02/1994
Ad 29/12/93--------- £ si 2@1200=2400 £ ic 744000/746400
dot icon31/01/1994
Ad 24/11/93--------- £ si 79@1200=94800 £ ic 649200/744000
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
Ad 25/10/93--------- £ si 539@1200=646800 £ ic 2400/649200
dot icon09/12/1993
Memorandum and Articles of Association
dot icon04/11/1993
Ad 29/09/93--------- £ si 2398@1=2398 £ ic 2/2400
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Conso 29/09/93
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Resolutions
dot icon25/10/1993
£ nc 1000/1200000 29/09/93
dot icon18/10/1993
Particulars of mortgage/charge
dot icon18/10/1993
Particulars of mortgage/charge
dot icon29/09/1993
Certificate of change of name
dot icon10/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/09/1993
Director resigned;new director appointed
dot icon10/09/1993
Director resigned;new director appointed
dot icon10/09/1993
Registered office changed on 10/09/93 from: 2 baches street, london, N1 6UB
dot icon07/09/1993
Memorandum and Articles of Association
dot icon07/09/1993
Resolutions
dot icon29/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+5.94 % *

* during past year

Cash in Bank

£308,715.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
1.29M
-
0.00
291.42K
-
2023
17
1.25M
-
0.00
308.72K
-
2023
17
1.25M
-
0.00
308.72K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

1.25M £Descended-2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.72K £Ascended5.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Ian Malcolm
Director
15/05/2024 - Present
7
Dourof, Johannah
Director
24/03/2025 - 30/03/2026
1
Lewis, Kerri
Director
02/11/2020 - 13/05/2024
3
Grover, Malcolm Alan
Director
13/05/2021 - 25/11/2022
2
Smith, Robert Ivor
Director
01/06/2023 - 06/03/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHERRY LODGE GOLF CLUB LIMITED

CHERRY LODGE GOLF CLUB LIMITED is an(a) Active company incorporated on 29/07/1993 with the registered office located at Cherry Lodge Golf Club, Jail Lane, Biggin Hill, Kent TN16 3AX. There are currently 9 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY LODGE GOLF CLUB LIMITED?

toggle

CHERRY LODGE GOLF CLUB LIMITED is currently Active. It was registered on 29/07/1993 .

Where is CHERRY LODGE GOLF CLUB LIMITED located?

toggle

CHERRY LODGE GOLF CLUB LIMITED is registered at Cherry Lodge Golf Club, Jail Lane, Biggin Hill, Kent TN16 3AX.

What does CHERRY LODGE GOLF CLUB LIMITED do?

toggle

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

How many employees does CHERRY LODGE GOLF CLUB LIMITED have?

toggle

CHERRY LODGE GOLF CLUB LIMITED had 17 employees in 2023.

What is the latest filing for CHERRY LODGE GOLF CLUB LIMITED?

toggle

The latest filing was on 06/04/2026: Appointment of Mrs Charlotte Oksuz as a director on 2026-03-31.