CROWLANDS HEATH GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CROWLANDS HEATH GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999484

Incorporation date

08/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex RM8 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1994)
dot icon17/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon26/02/2026
Director's details changed for Christopher Mark Jenkins on 2026-02-25
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon20/08/2019
Termination of appointment of Nicholas Lee Rose as a secretary on 2019-08-07
dot icon15/08/2019
Appointment of Mr Iain Norman Baillie as a director on 2019-08-02
dot icon15/08/2019
Termination of appointment of Nicholas Lee Rose as a director on 2019-08-07
dot icon07/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon25/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon04/03/2011
Resolutions
dot icon27/09/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon27/09/2010
Director's details changed for Nicholas Lee Rose on 2010-05-10
dot icon27/09/2010
Director's details changed for Christopher Mark Jenkins on 2010-05-10
dot icon05/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/06/2009
Return made up to 10/05/09; full list of members
dot icon25/11/2008
Director appointed neil servis
dot icon25/11/2008
Appointment terminated director richard webb
dot icon25/11/2008
Appointment terminated director terry hunter
dot icon16/10/2008
Return made up to 10/05/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon10/02/2007
Return made up to 08/12/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/04/2006
Nc inc already adjusted 28/03/06
dot icon04/04/2006
Resolutions
dot icon01/03/2006
Return made up to 08/12/05; full list of members
dot icon29/09/2005
Registered office changed on 29/09/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned;director resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New secretary appointed;new director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon19/09/2005
Ad 01/12/04--------- £ si 387510@1
dot icon19/09/2005
Resolutions
dot icon15/09/2005
Accounts for a small company made up to 2004-09-30
dot icon06/09/2005
Return made up to 08/12/04; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-09-30
dot icon14/02/2004
Return made up to 08/12/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon15/01/2003
Return made up to 08/12/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 08/12/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon03/01/2001
Return made up to 08/12/00; full list of members
dot icon01/09/2000
Certificate of change of name
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon14/02/2000
Return made up to 08/12/99; full list of members
dot icon26/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon05/08/1999
Particulars of mortgage/charge
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon15/07/1999
Registered office changed on 15/07/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY
dot icon27/04/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Return made up to 08/12/98; full list of members
dot icon11/03/1998
Accounts for a small company made up to 1997-09-30
dot icon09/01/1998
Return made up to 08/12/97; change of members
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Ad 02/09/97--------- £ si 89@1=89 £ ic 1/90
dot icon25/03/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon06/12/1996
Return made up to 08/12/96; no change of members
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon28/12/1995
Return made up to 08/12/95; full list of members
dot icon06/02/1995
New secretary appointed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Registered office changed on 06/02/95 from: 19A high street hoddesdon hertfordshire EN11 8SX
dot icon17/01/1995
Secretary resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Registered office changed on 17/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/01/1995
Accounting reference date notified as 31/03
dot icon08/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+6.17 % *

* during past year

Cash in Bank

£195,983.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.02M
-
0.00
184.60K
-
2022
8
1.01M
-
0.00
195.98K
-
2022
8
1.01M
-
0.00
195.98K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

1.01M £Descended-1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.98K £Ascended6.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Servis
Director
21/11/2008 - Present
4
Baillie, Iain Norman
Director
02/08/2019 - Present
4
Jenkins, Christopher Mark
Director
06/09/2005 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWLANDS HEATH GOLF CLUB LIMITED

CROWLANDS HEATH GOLF CLUB LIMITED is an(a) Active company incorporated on 08/12/1994 with the registered office located at Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex RM8 1JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWLANDS HEATH GOLF CLUB LIMITED?

toggle

CROWLANDS HEATH GOLF CLUB LIMITED is currently Active. It was registered on 08/12/1994 .

Where is CROWLANDS HEATH GOLF CLUB LIMITED located?

toggle

CROWLANDS HEATH GOLF CLUB LIMITED is registered at Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex RM8 1JX.

What does CROWLANDS HEATH GOLF CLUB LIMITED do?

toggle

CROWLANDS HEATH GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CROWLANDS HEATH GOLF CLUB LIMITED have?

toggle

CROWLANDS HEATH GOLF CLUB LIMITED had 8 employees in 2022.

What is the latest filing for CROWLANDS HEATH GOLF CLUB LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-11 with updates.