NUNEATON GOLF COURSE LIMITED

Register to unlock more data on OkredoRegister

NUNEATON GOLF COURSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00394157

Incorporation date

23/03/1945

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Golf Drive, Nuneaton, Warwickshire CV11 6QFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon31/12/2025
Director's details changed for Mrs Linda Pope on 2023-08-08
dot icon31/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon21/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon19/11/2024
Appointment of Mr Martin Philip John Jackson as a director on 2024-11-18
dot icon19/11/2024
Termination of appointment of Roy Francis Hawkins as a director on 2024-11-18
dot icon06/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon05/12/2023
Termination of appointment of Michael Anthony Hall as a director on 2023-11-28
dot icon05/12/2023
Appointment of Mr Gregory John Savory as a director on 2023-11-28
dot icon08/08/2023
Appointment of Mrs Linda Pope as a director on 2023-08-08
dot icon08/08/2023
Termination of appointment of Steven Thomas Frearson as a director on 2023-07-31
dot icon09/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Appointment of Mr Steven Thomas Frearson as a director on 2022-12-09
dot icon29/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon22/12/2022
Termination of appointment of Michael Julian Halliwell as a director on 2022-11-28
dot icon24/01/1995
Return made up to 21/12/94; change of members
dot icon10/12/1994
Accounts for a small company made up to 1994-09-30
dot icon28/04/1994
Director resigned;new director appointed
dot icon18/01/1994
Director resigned;new director appointed
dot icon18/01/1994
Return made up to 21/12/93; change of members
dot icon01/12/1993
Accounts for a small company made up to 1993-09-30
dot icon06/01/1993
Return made up to 21/12/92; full list of members
dot icon25/11/1992
Accounts for a small company made up to 1992-09-30
dot icon09/01/1992
Return made up to 10/12/91; no change of members
dot icon02/01/1992
New director appointed
dot icon29/11/1991
Accounts for a small company made up to 1991-09-30
dot icon12/11/1991
Director resigned
dot icon05/03/1991
Return made up to 10/12/90; full list of members
dot icon05/03/1991
Accounts for a small company made up to 1990-09-30
dot icon31/01/1990
Return made up to 21/12/89; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-09-30
dot icon15/01/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1989
Return made up to 22/12/88; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1988-09-30
dot icon09/11/1988
New director appointed
dot icon25/07/1988
Declaration of satisfaction of mortgage/charge
dot icon14/04/1988
Director resigned
dot icon15/01/1988
Return made up to 10/12/87; full list of members
dot icon15/01/1988
Accounts for a small company made up to 1987-09-30
dot icon11/12/1987
New director appointed
dot icon26/08/1987
Auditor's resignation
dot icon03/08/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Director resigned
dot icon23/12/1986
Return made up to 17/12/86; full list of members
dot icon23/12/1986
Accounts for a small company made up to 1986-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
717.39K
-
0.00
275.06K
-
2022
0
717.45K
-
0.00
311.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Frank Gerald
Director
21/04/1999 - 22/12/2015
-
Swatland, Martin Ian Norman
Director
06/12/2001 - 07/12/2012
2
Edwards, Peter Philip
Director
06/11/1997 - 06/01/2018
2
Savory, Gregory John
Director
28/11/2023 - Present
2
Hawkins, Roy Francis
Director
30/08/1998 - 18/11/2024
2

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 NUNEATON GOLF COURSE LIMITED

NUNEATON GOLF COURSE LIMITED is an(a) Active company incorporated on 23/03/1945 with the registered office located at The Club House, Golf Drive, Nuneaton, Warwickshire CV11 6QF. There are currently 6 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 NUNEATON GOLF COURSE LIMITED?

toggle

NUNEATON GOLF COURSE LIMITED is currently Active. It was registered on 23/03/1945 .

Where is NUNEATON GOLF COURSE LIMITED located?

toggle

NUNEATON GOLF COURSE LIMITED is registered at The Club House, Golf Drive, Nuneaton, Warwickshire CV11 6QF.

What does NUNEATON GOLF COURSE LIMITED do?

toggle

NUNEATON GOLF COURSE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for NUNEATON GOLF COURSE LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mrs Linda Pope on 2023-08-08.