DENHAM GOLF CLUB LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

DENHAM GOLF CLUB LIMITED is a Private Limited Company from UXBRIDGE ENGLAND and has the status: Active.
DENHAM GOLF CLUB LIMITED was incorporated 113 years ago on 21/12/1910 and has the registered number: 00113334. The accounts status is SMALL and accounts are next due on 31/03/2025.

DENHAM GOLF CLUB LIMITED - UXBRIDGE

This company is listed in the following categories:
93110 - Operation of sports facilities
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

DENHAM GOLF CLUB TILEHOUSE LANE
UXBRIDGE
UB9 5DE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD PENLEY-MARTIN Secretary 2019-05-13 CURRENT
MR ALASTAIR NEIL GORDON Feb 1951 British Director 2018-04-22 CURRENT
MR RICHARD DAVID HODSDEN Nov 1966 British Director 2022-10-30 CURRENT
MR KEVIN EDWARD LAXTON Apr 1964 British Director 2022-10-30 CURRENT
DR KENNETH GEORGE ALLAN MACLEOD Mar 1951 British Director 2023-10-29 CURRENT
MRS DEBBIE MASON Apr 1960 British Director 2021-10-30 CURRENT
MR CHRIS MORRISH Aug 1959 British Director 2019-05-05 CURRENT
CIARA O'FLANAGAN May 1967 Irish Director 2022-10-30 CURRENT
MR STEPHEN PARK Jan 1958 British Director 2020-01-01 CURRENT
MR BENJAMIN KENNETH ATTWOOD Sep 1983 British Director 2020-06-27 CURRENT
GILLIAN MARGARET WALKER GORDON Jan 1942 British Director 2000-04-16 UNTIL 2006-04-23 RESIGNED
MR PHILIP MARTIN HANSCOME Jan 1930 British Director 1998-06-14 UNTIL 2000-04-16 RESIGNED
HUGH WILLIAM LAUGHLAND Dec 1931 British Director 1997-04-20 UNTIL 2001-04-22 RESIGNED
RAMSAY ALEXANDER HAMPTON Feb 1938 British Director 2000-01-01 UNTIL 2000-12-31 RESIGNED
MRS CLARE FROST May 1966 British Director 2017-04-23 UNTIL 2021-10-30 RESIGNED
BARBARA FOX Aug 1942 British Director 1994-04-24 UNTIL 2000-04-16 RESIGNED
MRS MARGARET JEAN ELLIS Apr 1935 British Director 2000-11-04 UNTIL 2001-11-03 RESIGNED
SAMUEL DOUGLAS DOW Oct 1975 British Director 2007-04-29 UNTIL 2013-04-21 RESIGNED
MR BRUCE JAMES CRIPPS Aug 1946 British Director 2013-04-21 UNTIL 2017-04-23 RESIGNED
HAROLD EDWARD COUCH Apr 1936 British Director 2001-01-01 UNTIL 2002-01-01 RESIGNED
HAROLD EDWARD COUCH Apr 1936 British Director 2002-04-21 UNTIL 2011-04-17 RESIGNED
MICHAEL JOHN MILLER Secretary 1997-12-01 UNTIL 2004-04-25 RESIGNED
MR MICHAEL DENNIS KELLEHER Apr 1954 British Director 2019-05-05 UNTIL 2022-10-30 RESIGNED
MR DAVID RAYMOND CROMIE Secretary 2014-10-20 UNTIL 2019-01-07 RESIGNED
JAMES WILLIAM TUCKER Jul 1967 Secretary 2004-04-25 UNTIL 2014-03-27 RESIGNED
MAJOR RTD LIONEL JAMES PERTWEE Sep 1937 Secretary 1995-04-18 UNTIL 1995-11-15 RESIGNED
TERENCE PETER JACKSON Secretary 2014-03-28 UNTIL 2014-10-20 RESIGNED
WING COMMANDER DEREK GRAHAM Secretary RESIGNED
LT COMMANDER JEREMY PETER DEVITT Nov 1937 British Secretary 1996-05-01 UNTIL 1997-11-30 RESIGNED
MR IAN HODGSON Feb 1960 British Director 2017-04-23 UNTIL 2022-10-30 RESIGNED
GEORGE MCCALL BAKER May 1943 British Director 2004-01-01 UNTIL 2004-12-05 RESIGNED
MR NICHOLAS BUTTERWORTH Dec 1937 British Director 2002-01-01 UNTIL 2002-12-31 RESIGNED
ISOBEL MARGARET BUCHANAN Oct 1935 British Director 2002-11-02 UNTIL 2003-12-31 RESIGNED
MR ALASTAIR COLIN GILLIES BROWN Aug 1974 British Director 2013-04-21 UNTIL 2016-04-24 RESIGNED
ASHLEY PLIMSOLL SHAW BREWER Jun 1955 British Director 2000-04-16 UNTIL 2006-04-23 RESIGNED
PAUL BOYLE Jul 1959 British Director 2021-01-01 UNTIL 2021-10-31 RESIGNED
JAMES BLYTH Oct 1929 British Director 1998-06-14 UNTIL 2000-04-03 RESIGNED
DAVID NICHOLAS BATTS May 1946 British Director 2001-04-22 UNTIL 2007-04-29 RESIGNED
MR NICHOLAS BUTTERWORTH Dec 1937 British Director 1996-04-21 UNTIL 2001-04-22 RESIGNED
SIR THOMAS SCOTT GILLESPIE BAKER Dec 1937 British Director RESIGNED
JOHN WALLACE GORDON Jul 1936 British Director RESIGNED
RICHARD ARTHUR CAWDRON Jan 1945 British Director 2012-04-15 UNTIL 2015-04-26 RESIGNED
MR CHRISTIAN BUTLER Jan 1965 British Director 2017-04-23 UNTIL 2021-10-30 RESIGNED
ALEXANDER WALLACE FORD CLAPPERTON Jul 1934 British Director RESIGNED
MR DAVID KEITH JONES Jul 1942 British Director 2006-04-23 UNTIL 2015-04-26 RESIGNED
MRS SERENA HODGSON Mar 1962 British Director 2019-01-05 UNTIL 2019-12-31 RESIGNED
MARGARET LINDSAY Nov 1948 British Director 1999-11-03 UNTIL 2000-11-04 RESIGNED
MARY KNEE Jul 1935 British Director 2001-11-03 UNTIL 2002-11-02 RESIGNED
SUSAN LANG Dec 1946 British Director 2004-04-25 UNTIL 2007-04-29 RESIGNED
MR ANGUS DONALD CHILVERS Apr 1966 British Director 2005-04-24 UNTIL 2010-04-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL STREET (NO.2) LIMITED GATESHEAD Active FILING EXEMPTION SUBS 99999 - Dormant Company
NOTTING HILL COMMERCIAL PROPERTIES LTD LONDON Active FULL 68100 - Buying and selling of own real estate
MORTGAGE BRAIN LIMITED BROMSGROVE Active FULL 62012 - Business and domestic software development
NOTTING HILL DEVELOPMENTS LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
DEFAQTO LTD AYLESBURY Active MEDIUM 73200 - Market research and public opinion polling
DEFAQTOMEDIA LIMITED AYLESBURY Active FULL 62090 - Other information technology service activities
PERSONAL RETIREMENT ACCOUNT LIMITED MANCHESTER ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE MORTGAGE TRADING EXCHANGE LIMITED BROMSGROVE Active SMALL 62012 - Business and domestic software development
SCHOOL - AID TRING UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MBL FINANCIAL SERVICES LIMITED BROMSGROVE Active SMALL 63990 - Other information service activities n.e.c.
PREMIER PROCESSING SERVICES LIMITED BROMSGROVE Active DORMANT 63990 - Other information service activities n.e.c.
MORTGAGE BRAIN HOLDINGS LIMITED BROMSGROVE Active GROUP 62012 - Business and domestic software development
MORTGAGESTREAM LIMITED BROMSGROVE Active DORMANT 62012 - Business and domestic software development
DEFAQTO GROUP LIMITED AYLESBURY Active SMALL 70100 - Activities of head offices
AVIATION MANAGEMENT CONSULTING LIMITED BUCKS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
22 CAVENDISH ROAD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AE3 MEDIA LTD. BROMSGROVE ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
REGULUS MIDCO LIMITED AYLESBURY Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
REGULUS TOPCO LIMITED AYLESBURY Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAPWING FLYING GROUP LIMITED BUCKINGHAMSHIRE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SAMBRIDGE STAYS LTD UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CAPITAL ACCOMMODATION LTD UXBRIDGE ENGLAND Active NO ACCOUNTS FILED 55900 - Other accommodation
THE POWER PHD SCHOOL LIMITED UXBRIDGE ENGLAND Active NO ACCOUNTS FILED 85422 - Post-graduate level higher education