CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00224241

Incorporation date

05/09/1927

Size

Total Exemption Full

Contacts

Registered address

Registered address

Banstead Road, Banstead, Surrey SM7 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1927)
dot icon09/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon31/01/2025
Appointment of Miss Deborah Mary Castle as a director on 2024-06-22
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon31/05/2024
Previous accounting period shortened from 2024-09-30 to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon26/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon12/04/2023
Appointment of Mr Robert Mark Robson as a director on 2023-03-25
dot icon12/04/2023
Termination of appointment of Michael David Neil Blackburn as a director on 2023-03-25
dot icon06/04/2023
Accounts for a small company made up to 2022-09-30
dot icon29/07/2022
Second filing for the appointment of Mr Richard Greaves as a director
dot icon28/07/2022
Second filing of Confirmation Statement dated 2022-05-07
dot icon10/06/2022
Appointment of Mr Richard Greaves as a director on 2022-03-26
dot icon10/06/2022
Termination of appointment of Wilfred Stanley Finikin as a director on 2022-03-26
dot icon10/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon07/03/2022
Accounts for a small company made up to 2021-09-30
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon21/05/2021
Termination of appointment of Alastair James Joiner Young as a director on 2021-03-27
dot icon16/04/2021
Accounts for a small company made up to 2020-09-30
dot icon05/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon05/06/2020
Appointment of Mr Michael David Neil Blackburn as a director on 2020-03-28
dot icon27/05/2020
Termination of appointment of John Osborne Graves as a director on 2020-03-28
dot icon08/04/2020
Accounts for a small company made up to 2019-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon21/05/2019
Appointment of Mr Wilfred Stanley Finikin as a director on 2019-03-23
dot icon21/05/2019
Termination of appointment of Ian Moyes Cochrane as a director on 2019-03-23
dot icon11/04/2019
Accounts for a small company made up to 2018-09-30
dot icon18/06/2018
Appointment of Mr Alastair James Joiner Young as a director on 2018-03-24
dot icon18/06/2018
Termination of appointment of Alastair James Joiner Young as a director on 2018-03-23
dot icon14/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon08/06/2018
Secretary's details changed for Mr Paul Robert Schunter on 2018-06-08
dot icon08/06/2018
Appointment of Mr Alastair James Joiner Young as a director on 2018-03-23
dot icon08/06/2018
Termination of appointment of Gareth Alan Keith Jones as a director on 2018-03-24
dot icon06/04/2018
Accounts for a small company made up to 2017-09-30
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/06/2017
07/05/17 Statement of Capital gbp 1000
dot icon26/06/2017
Termination of appointment of Peter Ronald Heath as a director on 2017-03-25
dot icon26/06/2017
Appointment of Mr John Osborne Graves as a director on 2017-03-25
dot icon07/04/2017
Accounts for a small company made up to 2016-09-30
dot icon26/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon25/04/2016
Full accounts made up to 2015-09-30
dot icon18/04/2016
Appointment of Mr Ian Moyes Cochrane as a director on 2016-03-19
dot icon14/04/2016
Termination of appointment of Paul Vermont as a director on 2016-03-19
dot icon01/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon29/05/2015
Appointment of Mr Gareth Alan Keith Jones as a director on 2015-04-11
dot icon08/05/2015
Appointment of Mr Paul Robert Schunter as a secretary on 2015-04-11
dot icon08/05/2015
Termination of appointment of Anthony Charles Sherriff as a director on 2015-04-11
dot icon27/04/2015
Full accounts made up to 2014-09-30
dot icon23/01/2015
Termination of appointment of John Robinson as a secretary on 2014-07-22
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-09-30
dot icon01/04/2014
Appointment of Mr Peter Ronald Heath as a director
dot icon01/04/2014
Termination of appointment of William Goldsmith as a director
dot icon16/05/2013
Secretary's details changed for Mr John Robinson on 2011-06-30
dot icon13/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon02/04/2013
Appointment of Mr Paul Vermont as a director
dot icon02/04/2013
Termination of appointment of Terence Moore as a director
dot icon11/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon09/05/2012
Appointment of Mr Anthony Charles Sherriff as a director
dot icon09/05/2012
Termination of appointment of Anthony Butler as a director
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon21/04/2011
Appointment of Mr John Robinson as a secretary
dot icon21/04/2011
Appointment of Mr William James Goldsmith as a director
dot icon21/04/2011
Termination of appointment of Anthony Williams as a director
dot icon21/04/2011
Termination of appointment of Sally Burr as a secretary
dot icon31/03/2011
Full accounts made up to 2010-09-30
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon01/06/2010
Director's details changed for Anthony Williams on 2009-10-01
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon31/03/2010
Appointment of Mr Terence Charles Moore as a director
dot icon26/06/2009
Return made up to 14/04/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon02/04/2009
Director appointed mr anthony richard butler
dot icon30/03/2009
Secretary appointed mrs sally jane burr
dot icon30/03/2009
Appointment terminated director paul terry
dot icon30/03/2009
Appointment terminated secretary simon davis
dot icon30/03/2009
Appointment terminated director james chignell
dot icon29/08/2008
Return made up to 14/04/08; full list of members
dot icon10/04/2008
Director appointed anthony williams
dot icon07/04/2008
Full accounts made up to 2007-09-30
dot icon31/03/2008
Appointment terminated director raymond smith
dot icon30/05/2007
Return made up to 14/04/07; change of members
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon15/04/2007
Full accounts made up to 2006-09-30
dot icon13/06/2006
Return made up to 14/04/06; full list of members
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon12/04/2006
Full accounts made up to 2005-09-30
dot icon31/01/2006
Secretary resigned
dot icon23/12/2005
New secretary appointed
dot icon28/04/2005
Director resigned
dot icon21/04/2005
Full accounts made up to 2004-09-30
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Return made up to 14/04/05; no change of members
dot icon27/05/2004
Return made up to 14/04/04; no change of members
dot icon26/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon27/04/2004
Full accounts made up to 2003-09-30
dot icon24/04/2003
Full accounts made up to 2002-09-30
dot icon24/04/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon08/04/2003
Return made up to 14/04/03; full list of members
dot icon18/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon25/04/2002
Return made up to 14/04/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-09-30
dot icon17/04/2001
Return made up to 14/04/01; full list of members
dot icon09/04/2001
New director appointed
dot icon12/01/2001
Full accounts made up to 2000-09-30
dot icon24/11/2000
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 14/04/00; full list of members
dot icon05/04/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon24/02/2000
Full accounts made up to 1999-09-30
dot icon07/01/2000
Resolutions
dot icon10/04/1999
Return made up to 14/04/99; full list of members
dot icon19/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon15/01/1999
Full accounts made up to 1998-09-30
dot icon20/04/1998
New director appointed
dot icon09/04/1998
Return made up to 14/04/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-09-30
dot icon06/05/1997
Return made up to 14/04/97; full list of members
dot icon03/05/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon22/01/1997
Full accounts made up to 1996-09-30
dot icon10/04/1996
New director appointed
dot icon03/04/1996
Return made up to 14/04/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-09-30
dot icon02/05/1995
Return made up to 14/04/95; no change of members
dot icon07/04/1995
New director appointed
dot icon17/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Return made up to 14/04/94; full list of members
dot icon08/04/1994
Director resigned;new director appointed
dot icon19/01/1994
Full accounts made up to 1993-09-30
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
Return made up to 14/04/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-09-30
dot icon17/07/1992
Auditor's resignation
dot icon21/04/1992
Return made up to 14/04/92; no change of members
dot icon04/02/1992
Full accounts made up to 1991-09-30
dot icon05/06/1991
Return made up to 14/04/91; no change of members
dot icon03/04/1991
Particulars of mortgage/charge
dot icon04/03/1991
Full accounts made up to 1990-09-30
dot icon11/09/1990
Full accounts made up to 1989-09-30
dot icon17/08/1990
Return made up to 14/04/90; full list of members
dot icon24/04/1990
Return made up to 14/04/89; full list of members
dot icon12/07/1989
Director resigned;new director appointed
dot icon27/06/1989
Director resigned;new director appointed
dot icon22/05/1989
Full accounts made up to 1988-09-30
dot icon03/11/1988
Full accounts made up to 1987-09-30
dot icon27/07/1988
Return made up to 11/06/88; full list of members
dot icon15/01/1988
Director resigned;new director appointed
dot icon20/11/1987
Full accounts made up to 1986-09-30
dot icon20/11/1987
Return made up to 11/04/87; full list of members
dot icon24/09/1987
Full accounts made up to 1985-09-30
dot icon06/03/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon12/07/1986
Return made up to 19/04/86; full list of members
dot icon12/07/1986
Director resigned
dot icon16/09/1985
Accounts made up to 1984-09-30
dot icon16/09/1985
Annual return made up to 13/04/85
dot icon01/05/1984
Accounts made up to 1983-09-30
dot icon05/05/1982
Accounts made up to 1981-09-30
dot icon18/06/1981
Accounts made up to 1980-09-30
dot icon23/05/1980
Accounts made up to 1979-12-31
dot icon09/06/1979
Accounts made up to 1978-12-31
dot icon08/06/1979
Accounts made up to 1976-12-31
dot icon08/06/1979
Accounts made up to 1979-12-31
dot icon27/05/1976
Accounts made up to 1975-12-31
dot icon08/05/1975
Accounts made up to 2073-12-31
dot icon07/05/1975
Accounts made up to 1974-12-31
dot icon03/03/1959
Particulars of mortgage/charge
dot icon05/09/1927
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon+45.30 % *

* during past year

Cash in Bank

£740,629.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/05/2026
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)
2021
21
1.64M
-
0.00
509.74K
-
2022
21
1.69M
-
0.00
740.63K
-
2022
21
1.69M
-
0.00
740.63K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

1.69M £Ascended3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

740.63K £Ascended45.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, Richard James
Director
26/03/2022 - Present
10
Vermont, Paul
Director
23/03/2013 - 19/03/2016
10
Young, Alastair James Joiner
Director
23/03/2018 - 23/03/2018
5
Young, Alastair James Joiner
Director
24/03/2018 - 27/03/2021
5
Castle, Deborah Mary
Director
22/06/2024 - Present
4

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 CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED

CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED is an(a) Active company incorporated on 05/09/1927 with the registered office located at Banstead Road, Banstead, Surrey SM7 1RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED?

toggle

CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED is currently Active. It was registered on 05/09/1927 .

Where is CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED located?

toggle

CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED is registered at Banstead Road, Banstead, Surrey SM7 1RD.

What does CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED do?

toggle

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

How many employees does CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED have?

toggle

CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED had 21 employees in 2022.

What is the latest filing for CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-04-30.