CHISLEHURST GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CHISLEHURST GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00058472

Incorporation date

05/08/1898

Size

Small

Contacts

Registered address

Registered address

Camden Place, Chislehurst, Kent BR7 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon31/03/2026
Confirmation statement made on 2025-12-15 with updates
dot icon09/03/2026
Replacement Filing for the appointment of Simon Marsland Gander as a director
dot icon02/03/2026
Director's details changed for Mrs Imogen Moss on 2026-02-27
dot icon02/03/2026
Director's details changed for Mr Paul Davies on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Simon Gander on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Ian Page on 2026-02-27
dot icon27/02/2026
Secretary's details changed for Mr Steven James Stiller on 2026-02-27
dot icon04/11/2025
Appointment of Mr Steven James Stiller as a secretary on 2025-10-27
dot icon22/09/2025
Accounts for a small company made up to 2025-05-31
dot icon22/09/2025
Termination of appointment of Simon Charles Iliffe as a secretary on 2025-09-01
dot icon03/01/2025
Confirmation statement made on 2024-12-15 with updates
dot icon13/12/2024
Accounts for a small company made up to 2024-05-31
dot icon21/11/2024
Termination of appointment of Susan Jean Sampson as a director on 2024-11-19
dot icon21/11/2024
Appointment of Mr Ian Paul Weddell as a director on 2024-11-19
dot icon23/09/2024
Director's details changed for Mr Simon Gander on 2024-09-23
dot icon17/06/2024
Appointment of Mrs Imogen Moss as a director on 2024-05-24
dot icon13/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-05-31
dot icon29/11/2023
Termination of appointment of Geraldine Verge as a director on 2023-11-21
dot icon03/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon28/11/2022
Appointment of Mr Paul Davies as a director on 2022-11-22
dot icon25/11/2022
Termination of appointment of John Lindsay Couch as a director on 2022-11-22
dot icon25/11/2022
Termination of appointment of Dorothy Shelia Cownie as a director on 2022-11-22
dot icon25/11/2022
Termination of appointment of Robert Gilchrist as a director on 2022-11-22
dot icon25/11/2022
Appointment of Mr Simon Gander as a director on 2022-11-22
dot icon25/11/2022
Appointment of Ms Geraldine Verge as a director on 2022-11-22
dot icon18/10/2022
Accounts for a small company made up to 2022-05-31
dot icon14/07/2022
Appointment of Mr Ian Page as a director on 2022-06-21
dot icon27/06/2022
Appointment of Mr Simon Charles Iliffe as a secretary on 2022-06-21
dot icon20/04/2022
Termination of appointment of David John Maclaren as a secretary on 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon25/01/2022
Accounts for a small company made up to 2021-05-31
dot icon01/12/2021
Termination of appointment of Stuart John Ryle as a director on 2021-11-23
dot icon06/04/2021
Termination of appointment of Simon Jeremy Smollett as a director on 2021-03-09
dot icon06/04/2021
Termination of appointment of Richard Maurice Sykes as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Jacqueline Mary Russell as a director on 2021-03-09
dot icon29/01/2021
Registration of charge 000584720003, created on 2021-01-22
dot icon26/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon16/12/2020
Satisfaction of charge 1 in full
dot icon16/12/2020
Satisfaction of charge 2 in full
dot icon09/12/2020
Accounts for a small company made up to 2020-05-31
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Statement of company's objects
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Appointment of Mrs Susan Caroline Smollett as a director on 2020-11-24
dot icon01/12/2020
Termination of appointment of David William Ross Rutnam as a director on 2020-11-24
dot icon20/11/2020
Appointment of Mr David John Maclaren as a secretary on 2020-11-02
dot icon29/10/2020
Termination of appointment of Julie Carpenter as a secretary on 2020-08-31
dot icon20/03/2020
Appointment of Mr Simon Jeremy Smollett as a director on 2020-03-10
dot icon20/03/2020
Appointment of Mrs Jacqueline Mary Russell as a director on 2020-03-10
dot icon20/03/2020
Termination of appointment of Kathleen Ann Buckley as a director on 2020-03-10
dot icon13/02/2020
Termination of appointment of Simon Marsland Gander as a director on 2020-02-11
dot icon30/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon16/12/2019
Accounts for a small company made up to 2019-05-31
dot icon03/12/2019
Appointment of Ms Dorothy Shelia Cownie as a director on 2019-11-26
dot icon03/12/2019
Appointment of Mr Stuart John Ryle as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Lloyd Sampson as a director on 2019-11-26
dot icon27/03/2019
Appointment of Ms Kathy Buckley as a director on 2019-03-13
dot icon27/03/2019
Appointment of Mr Peter Unwin as a director on 2019-03-16
dot icon27/03/2019
Termination of appointment of Ruth Mary Griffin as a director on 2019-03-13
dot icon27/03/2019
Termination of appointment of Robert James Finlay as a director on 2019-03-16
dot icon29/01/2019
Full accounts made up to 2018-05-31
dot icon18/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon30/05/2018
Termination of appointment of Eric Douglas Pape as a director on 2018-05-24
dot icon21/03/2018
Appointment of Mr Robert James Finlay as a director on 2018-03-16
dot icon21/03/2018
Appointment of Miss Ruth Mary Griffin as a director on 2018-03-14
dot icon21/03/2018
Termination of appointment of Suzanne Mary Doyle as a director on 2018-03-14
dot icon21/03/2018
Termination of appointment of Jonathan Stuart Chapman as a director on 2018-03-16
dot icon12/03/2018
Appointment of Mrs Susan Jean Sampson as a director on 2018-03-12
dot icon07/02/2018
Appointment of Mr David William Ross Rutnam as a director on 2018-01-24
dot icon02/02/2018
Termination of appointment of Graham John Coates as a director on 2018-01-24
dot icon25/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon12/01/2018
Full accounts made up to 2017-05-31
dot icon27/07/2017
Termination of appointment of David Sean Michael Hatton as a director on 2017-05-16
dot icon18/04/2017
Appointment of Mr. Jonathan Stuart Chapman as a director on 2017-03-17
dot icon18/04/2017
Appointment of Ms. Suzanne Mary Doyle as a director on 2017-03-15
dot icon18/04/2017
Termination of appointment of Margaret Elizabeth Unwin as a director on 2017-03-15
dot icon18/04/2017
Termination of appointment of Alan Charles Baldwin as a director on 2017-03-17
dot icon13/04/2017
Appointment of Mrs. Julie Carpenter as a secretary on 2017-04-10
dot icon13/04/2017
Termination of appointment of Mark Peter Hickson as a secretary on 2017-04-10
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon22/12/2016
Director's details changed for Mr Lloyd Sampson on 2016-12-20
dot icon21/12/2016
Director's details changed for Dr Eric Douglas Pape on 2016-12-20
dot icon20/12/2016
Appointment of Dr Eric Douglas Pape as a director on 2016-11-29
dot icon20/12/2016
Appointment of Mr Lloyd Sampson as a director on 2016-11-29
dot icon20/12/2016
Appointment of Mr Simon Gander as a director on 2016-12-06
dot icon20/12/2016
Appointment of Dr Richard Maurice Sykes as a director on 2016-12-06
dot icon20/12/2016
Appointment of Mr David Sean Michael Hatton as a director on 2016-11-29
dot icon20/12/2016
Termination of appointment of Kenneth Leonard Newman as a director on 2016-12-07
dot icon20/12/2016
Termination of appointment of Peter David Wootton as a director on 2016-12-07
dot icon20/12/2016
Termination of appointment of Michael Sean Lodwig as a director on 2016-12-06
dot icon07/11/2016
Full accounts made up to 2016-05-31
dot icon02/10/2016
Appointment of Mr Alan Charles Baldwin as a director on 2016-03-08
dot icon02/10/2016
Appointment of Mrs Margaret Elizabeth Unwin as a director on 2016-03-08
dot icon02/10/2016
Termination of appointment of Rachel Anne Sykes as a director on 2016-03-08
dot icon02/10/2016
Termination of appointment of Eric Harvey Colburn as a director on 2016-03-08
dot icon24/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon11/12/2015
Full accounts made up to 2015-05-31
dot icon24/11/2015
Memorandum and Articles of Association
dot icon13/05/2015
Appointment of Mr Robert Gilchrist as a director on 2015-04-21
dot icon23/04/2015
Appointment of Mr Graham John Coates as a director on 2015-01-01
dot icon23/04/2015
Appointment of Mr Eric Harvey Colburn as a director on 2015-03-14
dot icon23/04/2015
Appointment of Dr Rachel Anne Sykes as a director on 2015-03-11
dot icon23/04/2015
Termination of appointment of Mary Ann Moger as a director on 2015-03-11
dot icon23/04/2015
Termination of appointment of David George Livett as a director on 2014-11-25
dot icon23/04/2015
Termination of appointment of Philip John Matthews as a director on 2015-03-14
dot icon31/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon13/11/2014
Accounts for a small company made up to 2014-05-31
dot icon02/04/2014
Appointment of Mary Ann Moger as a director
dot icon28/03/2014
Termination of appointment of Peter Skinner as a director
dot icon28/03/2014
Termination of appointment of Susan Matthews as a director
dot icon27/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Peter Stevenson as a director
dot icon18/12/2013
Appointment of Mr John Lindsay Couch as a director
dot icon18/11/2013
Amended full accounts made up to 2013-05-31
dot icon16/10/2013
Full accounts made up to 2013-05-31
dot icon19/04/2013
Appointment of Peter Conrad James Skinner as a director
dot icon19/04/2013
Appointment of Dr. Susan Jane Matthews as a director
dot icon19/04/2013
Termination of appointment of William Edwards as a director
dot icon19/04/2013
Termination of appointment of Jean Walker as a director
dot icon28/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/01/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/10/2012
Full accounts made up to 2012-05-31
dot icon19/06/2012
Termination of appointment of Laurie Watson as a director
dot icon19/06/2012
Termination of appointment of Ronald March as a director
dot icon19/06/2012
Termination of appointment of Joanna Lamb as a director
dot icon19/06/2012
Appointment of Jean Walker as a director
dot icon19/06/2012
Appointment of William Henry Edwards as a director
dot icon31/01/2012
Full accounts made up to 2011-05-31
dot icon22/12/2011
Annual return made up to 2011-12-15
dot icon07/12/2011
Appointment of Laurie Alexander Watson as a director
dot icon07/12/2011
Appointment of Philip John Matthews as a director
dot icon07/12/2011
Appointment of Joanna Louise Lamb as a director
dot icon07/12/2011
Appointment of Ronald Jack March as a director
dot icon07/12/2011
Termination of appointment of Lloyd Sampson as a director
dot icon07/12/2011
Termination of appointment of Josephine Palmer as a director
dot icon19/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/01/2011
Director's details changed for Peter Stevenson on 2010-12-09
dot icon11/01/2011
Director's details changed for Mr Michael Sean Lodwig on 2010-12-09
dot icon11/01/2011
Director's details changed for Mr David George Livett on 2010-12-09
dot icon11/01/2011
Termination of appointment of Gary Wilson as a director
dot icon11/01/2011
Termination of appointment of David Smith as a director
dot icon11/01/2011
Termination of appointment of Nigel Pearson as a director
dot icon11/01/2011
Termination of appointment of John Lenton as a director
dot icon11/01/2011
Termination of appointment of Jurri Christiaans as a director
dot icon11/01/2011
Termination of appointment of Paul Britt as a director
dot icon11/01/2011
Appointment of Mr Peter Wootton as a director
dot icon11/01/2011
Appointment of Mr Kenneth Newman as a director
dot icon11/01/2011
Appointment of Mr David George Livett as a director
dot icon11/01/2011
Appointment of Mr Michael Sean Lodwig as a director
dot icon10/12/2010
Full accounts made up to 2010-05-31
dot icon12/10/2010
Director's details changed for Mr Paul Eric Britt on 2010-09-28
dot icon03/08/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon29/07/2010
Appointment of Mr Jurri Christiaans as a director
dot icon29/07/2010
Appointment of Miss Josephine Palmer as a director
dot icon29/07/2010
Appointment of Mr Lloyd Raymond Sampson as a director
dot icon29/07/2010
Termination of appointment of Michael Lodwig as a director
dot icon29/07/2010
Termination of appointment of Anne Edwards as a director
dot icon29/07/2010
Termination of appointment of Kay Coombs as a director
dot icon07/04/2010
Full accounts made up to 2009-05-31
dot icon24/11/2009
Appointment of Mrs Anne Lesley Edwards as a director
dot icon23/10/2009
Annual return made up to 2008-12-01 with full list of shareholders
dot icon14/10/2009
Appointment of Mr Michael Sean Lodwig as a director
dot icon13/10/2009
Appointment of Mrs Kay Coombs as a director
dot icon13/10/2009
Termination of appointment of Stuart Ryle as a director
dot icon13/10/2009
Termination of appointment of Juliet Broadfield as a director
dot icon13/10/2009
Termination of appointment of Peter Foord as a secretary
dot icon24/09/2009
Secretary appointed mr mark peter hickson
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon22/09/2008
Director appointed juliet broadfield
dot icon02/09/2008
Appointment terminated director reginald pollard
dot icon02/09/2008
Appointment terminated director susan sampson
dot icon02/09/2008
Appointment terminated director michael packer
dot icon02/09/2008
Director appointed stuart ryle
dot icon23/01/2008
Full accounts made up to 2007-05-31
dot icon28/12/2007
Return made up to 01/12/07; full list of members
dot icon17/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-05-31
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Return made up to 01/12/06; full list of members
dot icon01/06/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon03/03/2006
Full accounts made up to 2005-05-31
dot icon11/01/2006
New director appointed
dot icon04/01/2006
Return made up to 01/12/05; full list of members
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon28/01/2005
Return made up to 01/12/04; full list of members
dot icon14/01/2005
Full accounts made up to 2004-05-31
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon06/05/2004
Full accounts made up to 2003-05-31
dot icon26/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon18/03/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
New secretary appointed
dot icon23/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon17/02/2003
Full accounts made up to 2002-05-31
dot icon05/02/2003
Return made up to 01/12/02; change of members
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon06/02/2002
Full accounts made up to 2001-05-31
dot icon18/01/2002
Return made up to 01/12/01; change of members
dot icon02/01/2002
New director appointed
dot icon27/11/2001
Secretary resigned
dot icon16/11/2001
New secretary appointed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Return made up to 01/12/00; full list of members
dot icon14/11/2000
Director resigned
dot icon13/11/2000
Full accounts made up to 2000-05-31
dot icon07/11/2000
New director appointed
dot icon10/02/2000
Resolutions
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Return made up to 01/12/99; full list of members
dot icon22/12/1999
Full accounts made up to 1999-05-31
dot icon10/02/1999
Full accounts made up to 1998-05-31
dot icon31/12/1998
Return made up to 01/12/98; change of members
dot icon06/01/1998
Return made up to 01/12/97; full list of members
dot icon19/11/1997
Full accounts made up to 1997-05-31
dot icon06/01/1997
Return made up to 01/12/96; change of members
dot icon27/12/1996
New director appointed
dot icon04/11/1996
Full accounts made up to 1996-05-31
dot icon12/02/1996
Full accounts made up to 1995-05-31
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Return made up to 01/12/95; full list of members
dot icon20/11/1995
Certificate of change of name
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Director resigned
dot icon04/04/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon11/12/1994
Return made up to 01/12/94; change of members
dot icon18/11/1994
Accounts for a small company made up to 1994-05-31
dot icon24/01/1994
New director appointed
dot icon24/01/1994
Director resigned;new director appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
Return made up to 01/12/93; change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-05-31
dot icon19/02/1993
Accounts for a small company made up to 1992-05-31
dot icon11/12/1992
New director appointed
dot icon11/12/1992
Return made up to 01/12/92; full list of members
dot icon20/03/1992
Accounts for a small company made up to 1991-05-31
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
Return made up to 01/12/91; change of members
dot icon07/03/1991
Return made up to 01/12/90; full list of members
dot icon26/10/1990
Accounts for a small company made up to 1990-05-31
dot icon22/01/1990
Return made up to 01/12/89; full list of members
dot icon16/11/1989
Full accounts made up to 1989-05-31
dot icon02/06/1989
Full accounts made up to 1988-05-31
dot icon13/02/1989
Return made up to 01/12/88; change of members
dot icon30/11/1988
Wd 17/11/88 ad 07/10/88-06/11/88 £ si 1500@1=1500 £ ic 74657/76157
dot icon25/03/1988
Return made up to 29/11/86; change of members; amend
dot icon18/01/1988
Wd 16/12/87 ad 01/11/87-01/12/87 £ si 2300@1=2300 £ ic 72357/74657
dot icon14/01/1988
Return made up to 01/12/87; full list of members
dot icon20/11/1987
Accounts made up to 1987-05-31
dot icon05/01/1987
Full accounts made up to 1986-11-12
dot icon05/01/1987
Return made up to 29/11/85; full list of members
dot icon03/12/1986
Full accounts made up to 1986-05-31
dot icon05/11/1986
Resolutions
dot icon25/11/1976
Memorandum and Articles of Association
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

95
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Robert Gilchrist
Director
21/04/2015 - 22/11/2022
1
Wilson, Gary
Director
27/11/2007 - 09/12/2010
4
Wilson, Gary
Director
07/03/2006 - 09/03/2007
4
Gander, Simon
Director
22/11/2022 - Present
-
Couch, John Lindsay
Director
26/11/2013 - 22/11/2022
4

Persons with Significant Control

1
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 CHISLEHURST GOLF CLUB LIMITED

CHISLEHURST GOLF CLUB LIMITED is an(a) Active company incorporated on 05/08/1898 with the registered office located at Camden Place, Chislehurst, Kent BR7 5HJ. There are currently 8 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 CHISLEHURST GOLF CLUB LIMITED?

toggle

CHISLEHURST GOLF CLUB LIMITED is currently Active. It was registered on 05/08/1898 .

Where is CHISLEHURST GOLF CLUB LIMITED located?

toggle

CHISLEHURST GOLF CLUB LIMITED is registered at Camden Place, Chislehurst, Kent BR7 5HJ.

What does CHISLEHURST GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CHISLEHURST GOLF CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2025-12-15 with updates.