CHURSTON GOLF CLUB LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHURSTON GOLF CLUB LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10090940

Incorporation date

30/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Churston, Brixham, Devon TQ5 0LACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon31/03/2026
Termination of appointment of Andrew Brandwood as a director on 2026-03-19
dot icon20/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon23/03/2023
Termination of appointment of John Wood as a director on 2023-03-17
dot icon23/03/2023
Appointment of Mr. Andrew Brandwood as a director on 2023-03-17
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-08 with updates
dot icon06/07/2021
Appointment of Mr. Richard Moroz as a director on 2021-07-01
dot icon06/07/2021
Appointment of Mr. John Wood as a director on 2021-07-01
dot icon06/07/2021
Termination of appointment of John Jackson as a director on 2021-07-01
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon14/05/2020
Termination of appointment of David Martin Duddridge as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Adrian Phillip Gazzard as a director on 2020-05-01
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon08/07/2019
Termination of appointment of Philippe Jean Elie Couve as a director on 2019-07-08
dot icon05/07/2019
Appointment of Mr. Philippe Jean Elie Couve as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr. John Jackson as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Richard Wills as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Ian Plumridge as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Heather Jeffreys as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Mark Dunne as a director on 2019-07-05
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon02/04/2019
Appointment of Mr Mark Dunne as a director on 2019-03-21
dot icon02/04/2019
Appointment of Mr. Richard Wills as a director on 2019-03-21
dot icon02/04/2019
Appointment of Mrs Heather Jeffreys as a director on 2019-03-21
dot icon02/04/2019
Appointment of Mr Adrian Phillip Gazzard as a director on 2019-03-21
dot icon02/04/2019
Appointment of Mr Ian Plumridge as a director on 2019-03-21
dot icon02/04/2019
Termination of appointment of Lee Robert Tyrrell as a director on 2019-03-21
dot icon02/04/2019
Termination of appointment of Barry John Bayley as a director on 2019-03-21
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon04/04/2018
Appointment of Mr Lee Robert Tyrrell as a director on 2018-03-22
dot icon04/04/2018
Termination of appointment of Christopher Gordon Wills as a director on 2018-03-22
dot icon04/04/2018
Appointment of Mr. Matthew James Gill as a secretary on 2018-03-22
dot icon04/04/2018
Termination of appointment of Barry John Bayley as a secretary on 2018-03-22
dot icon24/10/2017
Appointment of Mr Barry John Bayley as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Simon Robert Bawden as a secretary on 2017-10-23
dot icon22/08/2017
Appointment of Mr David Martin Duddridge as a director on 2017-08-14
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon07/04/2017
Registration of charge 100909400001, created on 2017-04-04
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/03/2017
Termination of appointment of Timothy John Lake as a director on 2017-03-23
dot icon19/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon30/03/2016
Appointment of Mr Christopher Gordon Wills as a director on 2016-03-30
dot icon30/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moroz, Richard, Mr.
Director
01/07/2021 - Present
1
Brandwood, Andrew, Mr.
Director
17/03/2023 - 19/03/2026
1
Wood, John
Director
01/07/2021 - 17/03/2023
3

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 CHURSTON GOLF CLUB LEISURE LIMITED

CHURSTON GOLF CLUB LEISURE LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at The Club House, Churston, Brixham, Devon TQ5 0LA. 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 CHURSTON GOLF CLUB LEISURE LIMITED?

toggle

CHURSTON GOLF CLUB LEISURE LIMITED is currently Active. It was registered on 30/03/2016 .

Where is CHURSTON GOLF CLUB LEISURE LIMITED located?

toggle

CHURSTON GOLF CLUB LEISURE LIMITED is registered at The Club House, Churston, Brixham, Devon TQ5 0LA.

What does CHURSTON GOLF CLUB LEISURE LIMITED do?

toggle

CHURSTON GOLF CLUB LEISURE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHURSTON GOLF CLUB LEISURE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Andrew Brandwood as a director on 2026-03-19.