CLANDON REGIS GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CLANDON REGIS GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184339

Incorporation date

03/04/1996

Size

Small

Contacts

Registered address

Registered address

Clandon Regis Golf Club, Epsom Road, West Clandon, Surrey GU4 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon17/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon20/11/2025
Appointment of Mrs Alison Jane Mitchison as a director on 2025-10-24
dot icon16/05/2025
Accounts for a small company made up to 2024-08-31
dot icon28/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/01/2025
Appointment of Mr Anthony James Still as a director on 2025-01-24
dot icon13/12/2024
Termination of appointment of Steve Mcevoy as a director on 2024-11-30
dot icon13/12/2024
Termination of appointment of Linda Wickens as a director on 2024-11-30
dot icon03/04/2024
Director's details changed for Mr Steve Mcevoy on 2024-04-01
dot icon03/04/2024
Secretary's details changed for Mr Toby Chandler on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr Peter John Leach on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr Nigel Anthony Litchfield on 2024-04-01
dot icon03/04/2024
Director's details changed for Mrs Julie Risley on 2024-04-01
dot icon03/04/2024
Director's details changed for Mrs Linda Wickens on 2024-04-01
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon08/02/2024
Appointment of Mr David John Pugh as a director on 2024-02-01
dot icon16/01/2024
Current accounting period extended from 2024-05-31 to 2024-08-31
dot icon05/10/2023
Termination of appointment of David Ward Tilman as a director on 2023-09-30
dot icon21/09/2023
Accounts for a small company made up to 2023-05-31
dot icon21/07/2023
Memorandum and Articles of Association
dot icon21/04/2023
Termination of appointment of Paul Napier as a secretary on 2023-04-21
dot icon21/04/2023
Appointment of Mr Toby Chandler as a secretary on 2023-04-21
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon21/03/2023
Memorandum and Articles of Association
dot icon19/01/2023
Memorandum and Articles of Association
dot icon19/01/2023
Accounts for a small company made up to 2022-05-31
dot icon03/01/2023
Memorandum and Articles of Association
dot icon01/11/2022
Appointment of Mr Nigel Anthony Litchfield as a director on 2022-10-01
dot icon26/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Termination of appointment of Fiona Summerfield as a director on 2022-10-01
dot icon25/10/2022
Appointment of Mr Peter John Leach as a director on 2022-10-01
dot icon08/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon30/11/2021
Notification of a person with significant control statement
dot icon23/11/2021
Accounts for a small company made up to 2021-05-31
dot icon18/11/2021
Appointment of Mr Steve Mcevoy as a director on 2021-11-06
dot icon18/11/2021
Appointment of Mrs Julie Risley as a director on 2021-11-06
dot icon17/11/2021
Cessation of Chris Driver as a person with significant control on 2021-11-06
dot icon17/11/2021
Appointment of Mrs Linda Wickens as a director on 2021-01-06
dot icon16/11/2021
Termination of appointment of Alan John Jenkins as a director on 2021-11-06
dot icon16/11/2021
Termination of appointment of Chris Driver as a director on 2021-10-06
dot icon16/11/2021
Termination of appointment of Claire Charlier as a director on 2021-11-06
dot icon15/06/2021
Notification of Chris Driver as a person with significant control on 2020-10-03
dot icon09/06/2021
Appointment of Mr Chris Driver as a director on 2020-10-03
dot icon09/06/2021
Termination of appointment of Jim Dey as a director on 2021-05-06
dot icon09/06/2021
Cessation of Alan Jenkins as a person with significant control on 2020-10-03
dot icon04/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon17/02/2021
Accounts for a small company made up to 2020-05-31
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/03/2020
Appointment of Mr David Ward Tilman as a director on 2020-03-16
dot icon03/03/2020
Termination of appointment of John Campbell Burleigh as a director on 2020-03-03
dot icon09/01/2020
Appointment of Mrs Fiona Summerfield as a director on 2019-10-05
dot icon09/01/2020
Termination of appointment of Ian Allen as a director on 2019-10-06
dot icon06/09/2019
Accounts for a small company made up to 2019-05-31
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon04/04/2019
Appointment of Mr Jim Dey as a director on 2019-04-01
dot icon04/04/2019
Termination of appointment of Maddie Fountain as a director on 2019-04-01
dot icon30/08/2018
Accounts for a small company made up to 2018-05-31
dot icon04/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon04/05/2018
Appointment of Mr Ian Allen as a director on 2017-10-07
dot icon06/09/2017
Appointment of Mr John Campbell Burleigh as a director on 2017-03-23
dot icon06/09/2017
Termination of appointment of Barry Frank Warren as a director on 2016-10-06
dot icon05/09/2017
Accounts for a small company made up to 2017-05-31
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon04/04/2017
Termination of appointment of Paul Murray Coley as a director on 2017-03-23
dot icon14/09/2016
Accounts for a small company made up to 2016-05-31
dot icon08/04/2016
Annual return made up to 2016-04-03 no member list
dot icon31/10/2015
Appointment of Ms Claire Charlier as a director on 2015-10-03
dot icon31/10/2015
Termination of appointment of Peter Danny as a director on 2015-10-03
dot icon15/09/2015
Accounts for a small company made up to 2015-05-31
dot icon26/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-03
dot icon16/04/2015
Annual return made up to 2015-04-03 no member list
dot icon14/04/2015
Appointment of Mr Paul Murray Coley as a director on 2014-10-04
dot icon14/04/2015
Termination of appointment of Brian W Robinson as a director on 2014-10-04
dot icon14/04/2015
Termination of appointment of Mike Mcnie as a director on 2014-10-04
dot icon14/04/2015
Appointment of Mr Alan John Jenkins as a director on 2014-10-04
dot icon14/04/2015
Appointment of Mrs Maddie Fountain as a director on 2014-10-04
dot icon14/04/2015
Termination of appointment of Hazel Gay Corstin as a director on 2014-10-04
dot icon14/04/2015
Director's details changed for Mr Peter Danny on 2014-11-17
dot icon16/09/2014
Accounts for a small company made up to 2014-05-31
dot icon08/04/2014
Annual return made up to 2014-04-03 no member list
dot icon17/09/2013
Accounts for a small company made up to 2013-05-31
dot icon30/04/2013
Annual return made up to 2013-04-03 no member list
dot icon30/04/2013
Secretary's details changed for Paul Napier on 2013-03-01
dot icon11/10/2012
Accounts for a small company made up to 2012-05-31
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2012
Memorandum and Articles of Association
dot icon14/06/2012
Memorandum and Articles of Association
dot icon14/06/2012
Resolutions
dot icon10/04/2012
Annual return made up to 2012-04-03 no member list
dot icon06/09/2011
Accounts for a small company made up to 2011-05-31
dot icon06/04/2011
Annual return made up to 2011-04-03 no member list
dot icon06/04/2011
Director's details changed for Mr Brian W Robinson on 2011-04-05
dot icon05/04/2011
Secretary's details changed for Paul Napier on 2011-04-05
dot icon05/04/2011
Appointment of Mr Barry Frank Warren as a director
dot icon05/04/2011
Termination of appointment of Peter Moon as a director
dot icon25/08/2010
Full accounts made up to 2010-05-31
dot icon29/04/2010
Annual return made up to 2010-04-03 no member list
dot icon28/04/2010
Appointment of Mr Peter Danny as a director
dot icon28/04/2010
Appointment of Mr Mike Mcnie as a director
dot icon27/04/2010
Director's details changed for Peter John Moon on 2010-04-03
dot icon27/04/2010
Director's details changed for Mrs Hazel Gay Corstin on 2010-04-03
dot icon27/04/2010
Termination of appointment of Michael Viney as a director
dot icon27/04/2010
Termination of appointment of Michael Savage as a director
dot icon27/04/2010
Secretary's details changed for Paul Napier on 2010-04-03
dot icon29/09/2009
Full accounts made up to 2009-05-31
dot icon19/06/2009
Annual return made up to 03/04/09
dot icon06/11/2008
Director appointed mrs hazel corstin
dot icon04/11/2008
Director appointed mr brian w robinson
dot icon04/11/2008
Appointment terminated director alexander mackenzie
dot icon04/11/2008
Appointment terminated director jeannette goulding
dot icon01/09/2008
Full accounts made up to 2008-05-31
dot icon20/06/2008
Annual return made up to 03/04/08
dot icon21/09/2007
Full accounts made up to 2007-05-31
dot icon17/04/2007
Annual return made up to 03/04/07
dot icon08/09/2006
Full accounts made up to 2006-05-31
dot icon26/04/2006
Annual return made up to 03/04/06
dot icon21/09/2005
Full accounts made up to 2005-05-31
dot icon17/08/2005
Auditor's resignation
dot icon19/04/2005
Annual return made up to 03/04/05
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon06/10/2004
Memorandum and Articles of Association
dot icon06/10/2004
Resolutions
dot icon22/09/2004
Full accounts made up to 2004-05-31
dot icon31/03/2004
Annual return made up to 03/04/04
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New secretary appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Secretary resigned
dot icon04/10/2003
Full accounts made up to 2003-05-31
dot icon03/05/2003
Annual return made up to 03/04/03
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon26/10/2002
Full accounts made up to 2002-05-31
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon07/05/2002
Annual return made up to 03/04/02
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon23/10/2001
Full accounts made up to 2001-05-31
dot icon08/05/2001
Annual return made up to 03/04/01
dot icon30/10/2000
Memorandum and Articles of Association
dot icon20/10/2000
Full accounts made up to 2000-05-31
dot icon05/05/2000
Annual return made up to 03/04/00
dot icon05/11/1999
Memorandum and Articles of Association
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1999-05-31
dot icon21/07/1999
Annual return made up to 03/04/99
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-05-31
dot icon28/07/1998
Annual return made up to 03/04/98
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon09/10/1997
Full accounts made up to 1997-05-31
dot icon15/08/1997
Resolutions
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon09/07/1997
Annual return made up to 03/04/97
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon20/06/1996
Particulars of mortgage/charge
dot icon13/06/1996
Accounting reference date extended from 30/04 to 31/05
dot icon11/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon21/05/1996
Memorandum and Articles of Association
dot icon03/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£717,484.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
2.05M
-
0.00
717.48K
-
2022
23
2.05M
-
0.00
717.48K
-

Employees

2022

Employees

23 Ascended- *

Net Assets(GBP)

2.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

717.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickens, Linda
Director
06/01/2021 - 30/11/2024
2
Pugh, David John
Director
01/02/2024 - Present
10
Tilman, David Ward
Director
16/03/2020 - 30/09/2023
55
Litchfield, Nigel Anthony
Director
01/10/2022 - Present
8
Still, Anthony James
Director
24/01/2025 - Present
15

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLANDON REGIS GOLF CLUB LIMITED

CLANDON REGIS GOLF CLUB LIMITED is an(a) Active company incorporated on 03/04/1996 with the registered office located at Clandon Regis Golf Club, Epsom Road, West Clandon, Surrey GU4 7TT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CLANDON REGIS GOLF CLUB LIMITED?

toggle

CLANDON REGIS GOLF CLUB LIMITED is currently Active. It was registered on 03/04/1996 .

Where is CLANDON REGIS GOLF CLUB LIMITED located?

toggle

CLANDON REGIS GOLF CLUB LIMITED is registered at Clandon Regis Golf Club, Epsom Road, West Clandon, Surrey GU4 7TT.

What does CLANDON REGIS GOLF CLUB LIMITED do?

toggle

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

How many employees does CLANDON REGIS GOLF CLUB LIMITED have?

toggle

CLANDON REGIS GOLF CLUB LIMITED had 23 employees in 2022.

What is the latest filing for CLANDON REGIS GOLF CLUB LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-03 with no updates.