CROHAM HURST GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CROHAM HURST GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00687594

Incorporation date

23/03/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Croham Hurst Golf Club, Croham Road, South Croydon, Surrey CR2 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1961)
dot icon22/02/2026
Resolutions
dot icon16/02/2026
Appointment of Mr David Williamson as a secretary on 2026-01-26
dot icon20/01/2026
Resolutions
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon24/10/2025
Termination of appointment of Steven Stiller as a secretary on 2025-10-24
dot icon20/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/10/2025
Termination of appointment of Sally Hubbard as a director on 2025-10-16
dot icon20/10/2025
Termination of appointment of Andrew Brian Reeves as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mr Paul Hollingum as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mr Adrian Wardle as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mr Thomas Mcfadden as a director on 2025-10-16
dot icon20/10/2025
Appointment of Mr Kevin Worrall as a director on 2025-10-16
dot icon22/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon20/10/2022
Memorandum and Articles of Association
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon20/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/10/2022
Termination of appointment of Ian Collard as a director on 2022-10-13
dot icon17/10/2022
Appointment of Mr Keith Hewitt as a director on 2022-10-16
dot icon11/09/2022
Appointment of Mr Steven Stiller as a secretary on 2022-09-09
dot icon11/09/2022
Termination of appointment of Nicola Jayne Fisher as a secretary on 2022-09-10
dot icon22/04/2022
Appointment of Mrs Nicola Jayne Fisher as a secretary on 2022-03-31
dot icon22/04/2022
Termination of appointment of Janine Amy Landymore as a secretary on 2022-03-31
dot icon28/01/2022
Director's details changed for Mr Andrew Reeves on 2022-01-28
dot icon18/01/2022
Notification of a person with significant control statement
dot icon01/12/2021
Accounts for a small company made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon03/11/2021
Termination of appointment of James Christopher Allbut as a director on 2021-10-14
dot icon03/11/2021
Appointment of Mr Daniel Flowers as a director on 2021-10-14
dot icon03/11/2021
Appointment of Mr Michael Stone as a director on 2021-10-14
dot icon03/11/2021
Appointment of Mr Andrew Reeves as a director on 2021-10-14
dot icon03/11/2021
Appointment of Miss Sally Hubbard as a director on 2021-10-14
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Resolutions
dot icon23/09/2021
Termination of appointment of Michael Patrick Mcdonagh as a director on 2020-12-10
dot icon05/09/2021
Satisfaction of charge 1 in full
dot icon05/09/2021
Satisfaction of charge 5 in full
dot icon05/09/2021
Satisfaction of charge 3 in full
dot icon05/09/2021
Satisfaction of charge 4 in full
dot icon05/09/2021
Satisfaction of charge 2 in full
dot icon13/01/2021
Confirmation statement made on 2020-10-14 with no updates
dot icon12/01/2021
Cessation of Martin Joseph Nighy as a person with significant control on 2016-10-08
dot icon12/01/2021
Termination of appointment of Alan James Longhurst as a secretary on 2019-10-10
dot icon11/01/2021
Accounts for a small company made up to 2020-04-30
dot icon06/12/2019
Appointment of Miss Janine Amy Landymore as a secretary on 2019-12-05
dot icon08/11/2019
Accounts for a small company made up to 2019-04-30
dot icon30/10/2019
Termination of appointment of Ian Francis Trumper as a director on 2019-10-10
dot icon29/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon29/10/2019
Appointment of Mr Ian Collard as a director on 2019-10-10
dot icon29/10/2019
Termination of appointment of Alan James Longhurst as a director on 2019-10-10
dot icon19/07/2019
Termination of appointment of Simon Craig Trimbee as a director on 2019-02-12
dot icon16/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2018-04-30
dot icon21/09/2018
Appointment of Mr Simon Craig Trimbee as a director on 2017-10-12
dot icon19/01/2018
Termination of appointment of Stuart James Robb as a director on 2017-07-13
dot icon06/12/2017
Director's details changed for Mr Christopher Allbut on 2017-12-06
dot icon24/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon24/11/2017
Appointment of Mr Ian Francis Trumper as a director on 2017-10-12
dot icon23/11/2017
Appointment of Mr Alan James Longhurst as a secretary on 2017-11-08
dot icon23/11/2017
Termination of appointment of Stuart James Robb as a secretary on 2017-07-13
dot icon23/11/2017
Appointment of Mr Michael Patrick Mcdonagh as a director on 2017-10-12
dot icon23/11/2017
Termination of appointment of Robert Chapman as a director on 2017-10-12
dot icon23/11/2017
Termination of appointment of Steven Charles Jenkins as a director on 2017-10-12
dot icon26/10/2017
Accounts for a small company made up to 2017-04-30
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon23/11/2016
Appointment of Mr Steven Charles Jenkins as a director on 2016-11-21
dot icon23/11/2016
Appointment of Mr Alan James Longhurst as a director on 2016-11-21
dot icon23/11/2016
Termination of appointment of Martin Joseph Nighy as a director on 2016-11-21
dot icon23/11/2016
Termination of appointment of Edward Arthur Tilly as a director on 2016-11-21
dot icon23/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon12/01/2016
Full accounts made up to 2015-04-30
dot icon11/11/2015
Annual return made up to 2015-10-14 no member list
dot icon11/11/2015
Termination of appointment of Ian Patterson as a director on 2015-10-08
dot icon11/11/2015
Appointment of Mr Edward Arthur Tilly as a director on 2015-10-08
dot icon11/11/2015
Appointment of Mr Christopher Allbut as a director on 2015-10-08
dot icon11/11/2015
Termination of appointment of Ben Carroll as a director on 2015-10-08
dot icon21/07/2015
Auditor's resignation
dot icon24/10/2014
Appointment of Mr Stuart James Robb as a director on 2013-10-13
dot icon22/10/2014
Annual return made up to 2014-10-14 no member list
dot icon13/10/2014
Full accounts made up to 2014-04-30
dot icon29/10/2013
Annual return made up to 2013-10-14 no member list
dot icon29/10/2013
Appointment of Mr Stuart James Robb as a secretary
dot icon28/10/2013
Appointment of Mr Ian Patterson as a director
dot icon28/10/2013
Termination of appointment of Ben Carroll as a director
dot icon28/10/2013
Termination of appointment of Mark Collins as a secretary
dot icon28/10/2013
Termination of appointment of Colin Smith as a director
dot icon28/10/2013
Termination of appointment of Mark Collins as a director
dot icon15/10/2013
Full accounts made up to 2013-04-30
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon13/12/2012
Full accounts made up to 2012-04-30
dot icon23/10/2012
Annual return made up to 2012-10-14 no member list
dot icon10/11/2011
Annual return made up to 2011-10-14 no member list
dot icon10/11/2011
Director's details changed for Mr Mark Collins on 2011-10-13
dot icon03/11/2011
Appointment of Mr Robert Chapman as a director
dot icon28/10/2011
Termination of appointment of Robert Bower as a director
dot icon14/10/2011
Memorandum and Articles of Association
dot icon13/10/2011
Full accounts made up to 2011-04-30
dot icon08/04/2011
Full accounts made up to 2010-04-30
dot icon12/11/2010
Annual return made up to 2010-10-14 no member list
dot icon12/11/2010
Secretary's details changed for Mr Mark Collins on 2010-10-14
dot icon11/11/2010
Director's details changed for Mark Collins on 2010-10-14
dot icon09/11/2010
Annual return made up to 2010-10-10 no member list
dot icon09/11/2010
Appointment of Mr Ben Carroll as a director
dot icon09/11/2010
Termination of appointment of Sheila Carter as a director
dot icon09/11/2010
Appointment of Mr Martin Joseph Nighy as a director
dot icon09/11/2010
Termination of appointment of Barry Burman as a director
dot icon09/11/2010
Director's details changed for Mr Robert Ian Bower on 2010-10-14
dot icon09/11/2010
Director's details changed for Mr Colin Smith on 2010-10-14
dot icon09/11/2010
Appointment of Mr Martin Joseph Nighy as a director
dot icon09/11/2010
Appointment of Mr Ben Carroll as a director
dot icon02/11/2010
Termination of appointment of Sheila Carter as a director
dot icon02/11/2010
Termination of appointment of Barry Burman as a director
dot icon19/10/2009
Annual return made up to 2009-10-10 no member list
dot icon16/10/2009
Director's details changed for Mr Robert Ian Bower on 2009-10-10
dot icon16/10/2009
Director's details changed for Colin Smith on 2009-10-10
dot icon16/10/2009
Director's details changed for Sheila Mary Carter on 2009-10-10
dot icon16/10/2009
Director's details changed for Barry William Burman on 2009-10-10
dot icon02/10/2009
Full accounts made up to 2009-04-30
dot icon17/03/2009
Annual return made up to 10/10/08
dot icon16/03/2009
Director appointed mr robert ian bower
dot icon16/03/2009
Appointment terminated director brian o'luanaigh
dot icon25/09/2008
Full accounts made up to 2008-04-30
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Annual return made up to 10/10/07
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned
dot icon27/02/2007
Full accounts made up to 2006-04-30
dot icon20/11/2006
Annual return made up to 10/10/06
dot icon13/12/2005
Full accounts made up to 2005-04-30
dot icon25/10/2005
Annual return made up to 10/10/05
dot icon17/06/2005
Full accounts made up to 2004-04-30
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Annual return made up to 10/10/04
dot icon24/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Full accounts made up to 2003-04-30
dot icon29/10/2003
Annual return made up to 10/10/03
dot icon29/10/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon28/03/2003
Full accounts made up to 2002-04-30
dot icon21/11/2002
Certificate of change of name
dot icon16/11/2002
New director appointed
dot icon06/11/2002
Annual return made up to 10/10/02
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon23/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon06/11/2001
Full accounts made up to 2001-04-30
dot icon06/11/2001
Annual return made up to 10/10/01
dot icon13/11/2000
Full accounts made up to 2000-04-30
dot icon30/10/2000
Annual return made up to 10/10/00
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Secretary resigned
dot icon18/02/2000
Memorandum and Articles of Association
dot icon18/02/2000
Resolutions
dot icon26/10/1999
Full accounts made up to 1999-04-30
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Annual return made up to 14/10/99
dot icon17/11/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-04-30
dot icon09/11/1998
Annual return made up to 14/10/98
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon31/03/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon06/11/1997
Full accounts made up to 1997-04-30
dot icon06/11/1997
Annual return made up to 14/10/97
dot icon06/11/1997
New director appointed
dot icon05/11/1996
New director appointed
dot icon05/11/1996
Annual return made up to 14/10/96
dot icon01/11/1996
Full accounts made up to 1996-04-30
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon09/11/1995
Full accounts made up to 1995-04-30
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Annual return made up to 14/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-04-30
dot icon17/11/1994
New director appointed
dot icon17/11/1994
Annual return made up to 23/10/94
dot icon18/11/1993
Full accounts made up to 1993-04-30
dot icon28/10/1993
Annual return made up to 23/10/93
dot icon25/11/1992
Full accounts made up to 1992-04-30
dot icon16/11/1992
Annual return made up to 23/10/92
dot icon16/11/1992
Registered office changed on 16/11/92
dot icon30/04/1992
Annual return made up to 23/10/91
dot icon24/02/1992
New director appointed
dot icon15/02/1992
Full accounts made up to 1991-04-30
dot icon10/12/1991
Memorandum and Articles of Association
dot icon10/12/1991
Resolutions
dot icon05/12/1990
Full accounts made up to 1990-04-30
dot icon28/11/1990
Annual return made up to 20/10/90
dot icon14/02/1990
Particulars of mortgage/charge
dot icon27/10/1989
Full accounts made up to 1989-04-30
dot icon27/10/1989
Annual return made up to 23/10/89
dot icon01/02/1989
Full accounts made up to 1988-04-30
dot icon01/02/1989
Annual return made up to 20/11/88
dot icon29/04/1988
Particulars of mortgage/charge
dot icon22/02/1988
Full accounts made up to 1987-04-30
dot icon22/02/1988
Annual return made up to 20/11/87
dot icon20/01/1987
Annual return made up to 25/10/86
dot icon29/12/1986
Full accounts made up to 1986-04-30
dot icon25/03/1986
Accounts made up to 1985-04-30
dot icon22/02/1985
Accounts made up to 1984-04-30
dot icon10/01/1984
Accounts made up to 1983-04-30
dot icon15/02/1983
Accounts made up to 1982-04-30
dot icon18/12/1981
Accounts made up to 1981-04-30
dot icon06/01/1981
Accounts made up to 1980-04-30
dot icon04/01/1980
Accounts made up to 1979-04-30
dot icon28/11/1978
Accounts made up to 1978-04-30
dot icon21/02/1978
Accounts made up to 1977-10-29
dot icon27/11/1976
Accounts made up to 1976-10-16
dot icon15/08/1976
Accounts made up to 1975-10-18
dot icon23/03/1961
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
1.06M
-
0.00
342.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, Sally
Director
14/10/2021 - 16/10/2025
1
Stone, Michael
Director
14/10/2021 - Present
-
Patterson, Ian
Director
10/10/2013 - 08/10/2015
15
Worrall, Kevin
Director
16/10/2025 - Present
2
Reeves, Andrew Brian
Director
14/10/2021 - 16/10/2025
6

Persons with Significant Control

2
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 CROHAM HURST GOLF CLUB LIMITED

CROHAM HURST GOLF CLUB LIMITED is an(a) Active company incorporated on 23/03/1961 with the registered office located at Croham Hurst Golf Club, Croham Road, South Croydon, Surrey CR2 7HJ. 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 CROHAM HURST GOLF CLUB LIMITED?

toggle

CROHAM HURST GOLF CLUB LIMITED is currently Active. It was registered on 23/03/1961 .

Where is CROHAM HURST GOLF CLUB LIMITED located?

toggle

CROHAM HURST GOLF CLUB LIMITED is registered at Croham Hurst Golf Club, Croham Road, South Croydon, Surrey CR2 7HJ.

What does CROHAM HURST GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CROHAM HURST GOLF CLUB LIMITED?

toggle

The latest filing was on 22/02/2026: Resolutions.