MUNDESLEY GOLF CLUB LIMITED - NORWICH


Company Profile Company Filings

Overview

MUNDESLEY GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORWICH and has the status: Active.
MUNDESLEY GOLF CLUB LIMITED was incorporated 123 years ago on 10/04/1901 and has the registered number: 00069797. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

MUNDESLEY GOLF CLUB LIMITED - NORWICH

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

LINKS ROAD
NORWICH
NORFOLK
NR11 8ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/02/2023 28/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW PAUL BASSON Jun 1961 British Director 2023-12-01 CURRENT
MR RYAN CLARKE Oct 1989 British Director 2023-12-01 CURRENT
MRS CAROL ANN BAKER Mar 1968 British Director 2023-12-01 CURRENT
MR PATRICK PEAL Mar 1954 British Director 2023-12-01 CURRENT
MR STUART BRIAN CRASKE Jul 1973 British Director 2023-12-01 CURRENT
MISS CAROLINE JANE SHIPP May 1958 British Director 2023-01-01 CURRENT
MRS ANGELA SARGEANT ELLIS Nov 1953 British Director 2023-12-01 CURRENT
MR JOHN SEWELL Oct 1958 British Director 2019-01-01 CURRENT
MR JAMES IRVING MCQUATTIE Sep 1953 British Director 2017-01-01 CURRENT
MR ANDREW WILLIAM KEATES Oct 1943 British Director 2021-07-04 CURRENT
MRS VIVIEN HARRINGTON Feb 1956 British Director 2022-10-01 CURRENT
MR PAUL NICHOLAS HARRINGTON Feb 1960 British Director 2023-01-01 CURRENT
MR PAUL STEPHEN ELLIS Dec 1954 British Director 2023-01-01 CURRENT
MR JAMES BRADLEY Jul 1946 British Director 2020-01-03 UNTIL 2021-09-28 RESIGNED
LOUISE ADELAIDE BRIGGS Aug 1943 British Director 2003-12-12 UNTIL 2005-12-09 RESIGNED
MRS CAROLINE BRAY Aug 1942 British Director 2013-01-01 UNTIL 2015-12-31 RESIGNED
MRS CAROLINE BRAY Aug 1942 British Director 2008-12-05 UNTIL 2010-12-31 RESIGNED
MRS CAROLINE BRAY Aug 1942 British Director 2006-12-08 UNTIL 2008-01-01 RESIGNED
MRS CAROLINE BRAY Aug 1942 British Director 2001-11-07 UNTIL 2003-12-12 RESIGNED
MARGARET ANN BAXTER Nov 1959 British Director 2002-11-11 UNTIL 2004-12-10 RESIGNED
DAVID MERVYN BRAY Mar 1931 British Director 2004-12-10 UNTIL 2008-01-01 RESIGNED
MR DAVID EDWARD CLARKE Aug 1992 British Director 2015-01-01 UNTIL 2017-12-31 RESIGNED
MR ANTONY BOND Sep 1957 British Director 2008-12-05 UNTIL 2009-12-04 RESIGNED
BRUCE DIXON BAXTER Secretary RESIGNED
MR PETER KARL HAMPEL Secretary RESIGNED
MR THOMAS EDWARD DUKE Apr 1945 British Secretary 2002-09-23 UNTIL 2008-12-05 RESIGNED
MR RONALD DOUGLAS NOBLE Secretary 2018-04-23 UNTIL 2019-04-21 RESIGNED
MR RYAN DAVID PUDNEY Secretary 2010-10-01 UNTIL 2017-05-03 RESIGNED
ROY SEWELL May 1935 British Secretary 1995-03-17 UNTIL 1995-03-28 RESIGNED
JAMES EDGAR WOODHOUSE Nov 1946 Secretary 2000-12-12 UNTIL 2002-09-19 RESIGNED
PETER CLARKE Dec 1935 Secretary 1995-05-01 UNTIL 2000-12-12 RESIGNED
MR ANTHONY THOMAS BIRD May 1944 British Director 2020-01-01 UNTIL 2021-12-31 RESIGNED
MR JOHN MICHAEL ASSHETON Jun 1948 British Director 2013-01-01 UNTIL 2016-12-31 RESIGNED
MRS SUSAN ANNE ARNOLD Oct 1939 British Director 2012-06-11 UNTIL 2013-12-31 RESIGNED
PETER ALLSOP Jun 1945 British Director 1997-04-25 UNTIL 1999-12-11 RESIGNED
PETER ALLSOP Jun 1945 British Director 2003-05-07 UNTIL 2006-12-08 RESIGNED
MR PETER WINSTON ALLSOP Jun 1945 British Director 2012-01-01 UNTIL 2014-12-31 RESIGNED
MR CHRISTOPHER JOHN ALLEN Jan 1951 British Director 2020-01-01 UNTIL 2021-12-31 RESIGNED
MRS CAROL ANN BAKER Mar 1968 British Director 2021-01-01 UNTIL 2022-12-31 RESIGNED
JUDITH ANITA DAWN BARBER May 1951 British Director 1998-05-11 UNTIL 2000-12-12 RESIGNED
MICHAEL JAMES ANNISON Dec 1947 British Director 2001-12-14 UNTIL 2003-12-12 RESIGNED
MARGARET ELLEN BUNN Mar 1936 British Director 1993-11-03 UNTIL 1995-10-26 RESIGNED
MRS DIANA MARGARET CLARKE Apr 1955 British Director 2018-01-01 UNTIL 2019-12-31 RESIGNED
MR DAVID ANTHONY CLARKE Mar 1952 British Director 2012-01-01 UNTIL 2013-12-31 RESIGNED
MR ALAN HERALD COLES Mar 1932 British Director 2005-12-09 UNTIL 2010-12-31 RESIGNED
MR DAVID ANTHONY CLARKE Mar 1952 British Director 2015-02-09 UNTIL 2022-09-27 RESIGNED
MR STEPHEN MICHAEL CLARK Oct 1963 British Director 2023-01-01 UNTIL 2023-07-01 RESIGNED
MR MIKE CLARK Oct 1947 British Director 2019-01-01 UNTIL 2019-12-31 RESIGNED
DAVID WINSTON BRIGGS Sep 1941 British Director 1991-04-12 UNTIL 1998-05-11 RESIGNED
MAURICE GILBERT BUNN Aug 1933 Director 1998-05-11 UNTIL 2000-12-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S & M SUPPLIES (AYLSHAM) LIMITED NORWICH Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
OCLS REALISATIONS LIMITED LEEDS Dissolved... MEDIUM 09900 - Support activities for other mining and quarrying
THE BENJAMIN FOUNDATION NORWICH Active GROUP 88990 - Other social work activities without accommodation n.e.c.
JOELLES (LONDON) LTD LONDON ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
PERENCO UK LIMITED LONDON ENGLAND Active GROUP 06100 - Extraction of crude petroleum
THE GRIFFON AREA PARTNERSHIP NORTH WALSHAM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHARLSBURY DEVELOPMENTS LTD CROMER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
VICARAGE ROAD MANAGEMENT LIMITED HOLT UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NORFOLK CAMERATA LTD NORWICH ENGLAND Dissolved... 85520 - Cultural education
BEN'S SOCIAL ENTERPRISES LTD NORWICH Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
BENJAMIN'S BUILDING COMPANY LTD NORWICH Dissolved... DORMANT 41100 - Development of building projects
J & J S BUSINESS SOLUTIONS LIMITED NORTH WALSHAM Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
ASCENTUS LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
TEMPLAR GLOBAL SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
QUERCUS TRAINING AND MANAGEMENT LIMITED DEREHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ODE ASSET MANAGEMENT LIMITED WIMBLEDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
TEMPLAR CORPORATION LIMITED NORWICH In... MICRO ENTITY 82990 - Other business support service activities n.e.c.
TEMPLAR INTELLIGENCE SERVICES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PERENCO NORTH SEA LIMITED EDINBURGH SCOTLAND Active FULL 06200 - Extraction of natural gas

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-16 31-08-2023 145,521 Cash 145,096 equity
ACCOUNTS - Final Accounts preparation 2022-12-23 31-08-2022 150,680 Cash 138,539 equity
ACCOUNTS - Final Accounts preparation 2021-12-07 31-08-2021 175,930 Cash 154,129 equity
ACCOUNTS - Final Accounts preparation 2021-01-05 31-08-2020 96,413 Cash 123,492 equity
ACCOUNTS - Final Accounts preparation 2020-01-11 31-08-2019 27,277 Cash 111,682 equity
ACCOUNTS - Final Accounts preparation 2018-11-13 31-08-2018 64,043 Cash 110,684 equity
Micro-entity Accounts - MUNDESLEY GOLF CLUB LIMITED 2017-12-05 31-08-2017 £109,345 equity
Abbreviated Company Accounts - MUNDESLEY GOLF CLUB LIMITED 2016-11-16 31-08-2016 £35,021 Cash £105,167 equity
Abbreviated Company Accounts - MUNDESLEY GOLF CLUB LIMITED 2015-11-17 31-08-2015 £47,233 Cash £117,793 equity
Abbreviated Company Accounts - MUNDESLEY GOLF CLUB LIMITED 2014-11-19 31-08-2014 £52,117 Cash £141,695 equity