CHOBHAM GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CHOBHAM GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10059865

Incorporation date

13/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chobham Golf Club Chobham Road, Knaphill, Woking, Surrey GU21 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2016)
dot icon24/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon12/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/12/2025
Termination of appointment of Alan Victor Attard as a director on 2025-12-02
dot icon02/12/2025
Appointment of Mr Ian Oswin as a director on 2025-12-02
dot icon02/12/2025
Appointment of Mr Robert John Walgrove as a director on 2025-12-02
dot icon02/12/2025
Termination of appointment of Paul Clayton Trask Zimmerman as a director on 2025-12-02
dot icon02/12/2025
Termination of appointment of Lisa Smith as a director on 2025-12-02
dot icon02/12/2025
Director's details changed for Mr Arwel Jones on 2025-11-24
dot icon02/12/2025
Appointment of Ms Dawn Margaret Brodrick as a director on 2025-12-02
dot icon25/11/2025
Appointment of Mr Arwel Jones as a director on 2025-06-01
dot icon22/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/12/2024
Appointment of Mr John Robert Wood as a director on 2024-12-23
dot icon17/12/2024
Termination of appointment of Roy Barber as a director on 2024-12-17
dot icon09/12/2024
Director's details changed for Mr Murray Williamson on 2024-12-09
dot icon09/12/2024
Appointment of Mr Roy Barber as a director on 2024-12-03
dot icon09/12/2024
Termination of appointment of Sara-Jane Amey as a director on 2024-12-03
dot icon03/12/2024
Termination of appointment of Ian Oswin as a director on 2024-12-02
dot icon03/12/2024
Termination of appointment of Philip Wilson as a director on 2024-12-02
dot icon03/12/2024
Termination of appointment of John Robert Wood as a director on 2024-12-02
dot icon03/12/2024
Appointment of Ms Dawn Roads as a director on 2024-12-02
dot icon03/12/2024
Appointment of Mrs Hilary Thornhill as a director on 2024-12-02
dot icon03/12/2024
Appointment of Mr Murray Williamson as a director on 2024-12-02
dot icon15/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon06/01/2024
Termination of appointment of James Murray Wiliamson as a director on 2024-01-01
dot icon06/01/2024
Appointment of Mrs Lisa Smith as a director on 2024-01-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/12/2023
Termination of appointment of Marian Winsall as a director on 2023-12-06
dot icon06/12/2023
Appointment of Mr Paul Clayton Trask Zimmerman as a director on 2023-12-06
dot icon31/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon24/02/2023
Appointment of Mr Paul Williams as a director on 2022-12-05
dot icon12/12/2022
Termination of appointment of Garry Foley as a director on 2022-12-07
dot icon12/12/2022
Appointment of Mr Alan Victor Attard as a director on 2022-12-07
dot icon12/12/2022
Termination of appointment of Hilary Ann Wilmshurst as a director on 2022-12-07
dot icon12/12/2022
Appointment of Mrs Sara-Jane Amey as a director on 2022-12-07
dot icon12/12/2022
Termination of appointment of Denise Hallett as a director on 2022-12-07
dot icon22/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/12/2021
Appointment of Miss Samantha A'boe as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mr David Christopher Rushmer as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mr James Murray Wiliamson as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mrs Marian Winsall as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mr Garry Foley as a director on 2021-12-07
dot icon09/12/2021
Termination of appointment of Mark Lee Muir as a director on 2021-12-07
dot icon09/12/2021
Termination of appointment of Deborah Matthew-Watts as a director on 2021-12-07
dot icon09/12/2021
Termination of appointment of Paula Matthew-Watts as a director on 2021-12-07
dot icon09/12/2021
Termination of appointment of Norman Brown Scotland Jack as a director on 2021-12-07
dot icon09/12/2021
Termination of appointment of Paul St John Guilfoyle as a director on 2021-12-07
dot icon23/06/2021
Appointment of Ms Denise Hallett as a director on 2021-06-10
dot icon08/05/2021
Termination of appointment of Stephen Andrew Cates as a director on 2021-05-06
dot icon08/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Memorandum and Articles of Association
dot icon22/01/2021
Current accounting period extended from 2021-03-31 to 2021-05-31
dot icon08/01/2021
Appointment of Mrs Paula Matthew-Watts as a director on 2021-01-01
dot icon17/12/2020
Appointment of Mr Stephen Andrew Cates as a director on 2020-12-08
dot icon17/12/2020
Appointment of Mr Ian Oswin as a director on 2020-12-08
dot icon17/12/2020
Appointment of Mr John Robert Wood as a director on 2020-12-08
dot icon17/12/2020
Termination of appointment of David Putt as a director on 2020-12-08
dot icon17/12/2020
Termination of appointment of Diane Elizabeth Towse as a director on 2020-12-08
dot icon17/12/2020
Termination of appointment of Stuart John Sharp as a director on 2020-12-08
dot icon17/12/2020
Termination of appointment of Robin Francis Wilkins as a director on 2020-12-08
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon09/12/2019
Termination of appointment of Bruce Green as a director on 2019-12-03
dot icon09/12/2019
Appointment of Mrs Hilary Ann Wilmshurst as a director on 2019-12-03
dot icon09/12/2019
Appointment of Mrs Deborah Matthew-Watts as a director on 2019-12-03
dot icon09/12/2019
Appointment of Mr Paul St John Guilfoyle as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Susan Caroline Flavin as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Stephen Andrew Cates as a director on 2019-12-03
dot icon05/11/2019
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Appointment of Mrs Diane Elizabeth Towse as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Elisabeth Hobday-Uzzell as a director on 2019-07-01
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon04/03/2019
Resolutions
dot icon18/02/2019
Termination of appointment of Stephen Andrew Cates as a director on 2019-02-18
dot icon18/02/2019
Appointment of Mrs Elisabeth Hobday-Uzzell as a director on 2019-02-18
dot icon18/02/2019
Appointment of Mr Robin Francis Wilkins as a director on 2019-02-18
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Appointment of Mr Stuart John Sharp as a director on 2018-12-03
dot icon05/12/2018
Termination of appointment of Elaine Mceachen as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of Paul St John Guilfoyle as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of Hilary Ann Wilmshurst as a director on 2018-12-03
dot icon07/04/2018
Appointment of Mr Mark Lee Muir as a director on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/03/2018
Termination of appointment of Ruth Elizabeth Bailey as a director on 2018-03-01
dot icon14/03/2018
Termination of appointment of Ruth Elizabeth Bailey as a director on 2018-03-01
dot icon17/01/2018
Appointment of Susan Caroline Flavin as a director
dot icon04/01/2018
Appointment of Ruth Elizabeth Bailey as a director on 2017-12-05
dot icon14/12/2017
Appointment of Stephen Andrew Cates as a director on 2017-12-04
dot icon14/12/2017
Termination of appointment of David Horton as a director on 2017-12-05
dot icon14/12/2017
Termination of appointment of Julie Ann Jones as a director on 2017-12-05
dot icon14/12/2017
Termination of appointment of Roger Edward Smith as a director on 2017-12-05
dot icon06/12/2017
Appointment of Mrs Susan Caroline Flavin as a director on 2017-12-05
dot icon06/12/2017
Appointment of Ms Ruth Elizabeth Bailey as a director on 2017-12-05
dot icon06/12/2017
Appointment of Mr Stephen Andrew Cates as a director on 2017-12-04
dot icon06/12/2017
Termination of appointment of Julie Ann Jones as a director on 2017-12-05
dot icon06/12/2017
Termination of appointment of Roger Edward Smith as a director on 2017-12-05
dot icon06/12/2017
Termination of appointment of David Horton as a director on 2017-12-05
dot icon20/10/2017
Memorandum and Articles of Association
dot icon20/10/2017
Resolutions
dot icon18/10/2017
Accounts for a small company made up to 2017-03-31
dot icon13/10/2017
Memorandum and Articles of Association
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon12/01/2017
Appointment of Philip Wilson as a director
dot icon19/12/2016
Termination of appointment of Dawn Scarlett Roads as a director on 2016-12-05
dot icon19/12/2016
Termination of appointment of Marie Anne Kaye as a director on 2016-12-05
dot icon19/12/2016
Termination of appointment of Stephen Edward Hardy as a director on 2016-12-06
dot icon19/12/2016
Appointment of Hilary Ann Wilmshurst as a director
dot icon19/12/2016
Appointment of Paul St John Guilfoyle as a director
dot icon09/12/2016
Appointment of Mr Philip Wilson as a director on 2016-12-06
dot icon08/12/2016
Appointment of Mrs Hilary Ann Wilmshurst as a director on 2016-12-06
dot icon08/12/2016
Appointment of Mr Paul St John Guilfoyle as a director on 2016-12-06
dot icon08/12/2016
Termination of appointment of Marie Anne Kaye as a director on 2016-12-05
dot icon08/12/2016
Termination of appointment of Dawn Scarlett Roads as a director on 2016-12-05
dot icon08/12/2016
Termination of appointment of Stephen Edward Hardy as a director on 2016-12-06
dot icon15/04/2016
Memorandum and Articles of Association
dot icon15/04/2016
Resolutions
dot icon13/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
1.74M
-
0.00
558.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attard, Alan Victor
Director
07/12/2022 - 02/12/2025
2
Brodrick, Dawn Margaret
Director
02/12/2025 - Present
1
Oswin, Ian
Director
08/12/2020 - 02/12/2024
9
Oswin, Ian
Director
02/12/2025 - Present
9
Roads, Dawn
Director
02/12/2024 - Present
-

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 CHOBHAM GOLF CLUB LIMITED

CHOBHAM GOLF CLUB LIMITED is an(a) Active company incorporated on 13/03/2016 with the registered office located at Chobham Golf Club Chobham Road, Knaphill, Woking, Surrey GU21 2TZ. There are currently 11 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 CHOBHAM GOLF CLUB LIMITED?

toggle

CHOBHAM GOLF CLUB LIMITED is currently Active. It was registered on 13/03/2016 .

Where is CHOBHAM GOLF CLUB LIMITED located?

toggle

CHOBHAM GOLF CLUB LIMITED is registered at Chobham Golf Club Chobham Road, Knaphill, Woking, Surrey GU21 2TZ.

What does CHOBHAM GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CHOBHAM GOLF CLUB LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-14 with no updates.