ROMFORD GOLF CLUB LIMITED(THE) - ROMFORD


Company Profile Company Filings

Overview

ROMFORD GOLF CLUB LIMITED(THE) is a Private Limited Company from ROMFORD and has the status: Active.
ROMFORD GOLF CLUB LIMITED(THE) was incorporated 104 years ago on 14/04/1920 and has the registered number: 00166446. The accounts status is FULL and accounts are next due on 31/01/2025.

ROMFORD GOLF CLUB LIMITED(THE) - ROMFORD

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

HEATH DRIVE,
ROMFORD
RM2 5QB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JAMES HALL Jun 1964 Secretary 2009-02-02 CURRENT
MR JAMES GRAHAM Sep 1971 English Director 2022-11-17 CURRENT
IAN MARK SEYMOUR Mar 1965 British Director 2009-11-19 CURRENT
MR ROBERT GRAHAM EKLUND Jul 1960 Welsh Director 2019-11-14 CURRENT
MR JAMES STYLES May 1975 English Director 2023-11-17 CURRENT
MR GARY JOHN TYLER Apr 1960 British Director 2020-12-10 CURRENT
JOHN RICHARD VASS Mar 1955 English Director 2023-11-17 CURRENT
MRS LESLEY VASS Oct 1955 English Director 2023-11-17 CURRENT
MR EDWARD GEORGE FOWLES May 1944 British Director 2005-11-24 UNTIL 2006-11-23 RESIGNED
MR. COLIN BRIAN JONES Feb 1960 English Director 2019-11-14 UNTIL 2023-11-17 RESIGNED
PHILIP JOSEPH HYDE May 1958 British Director 2020-12-10 UNTIL 2023-11-17 RESIGNED
MR STEVEN HAZELL Feb 1954 British Director 2016-11-18 UNTIL 2019-11-14 RESIGNED
MR PHILIP HENRY GOFF British Director RESIGNED
GERALD COLIN GILBERT Apr 1935 British Director 1997-11-27 UNTIL 1999-11-25 RESIGNED
JAMES DAVENPORT Jun 1935 British Director RESIGNED
JAMES GABRIEL May 1945 British Director 1999-11-25 UNTIL 2002-11-23 RESIGNED
DAVID FRANCIS GARNER Apr 1944 British Director 2003-11-20 UNTIL 2004-11-25 RESIGNED
KENNETH GEORGE DAVENPORT Aug 1942 British Director 1996-11-21 UNTIL 1999-05-12 RESIGNED
MR EDWARD GEORGE FOWLES May 1944 British Director 2013-12-02 UNTIL 2014-11-20 RESIGNED
FRANCIS CHARLES FORDHAM May 1924 British Director RESIGNED
JOHN WILLIAM CHARLES FITCH May 1945 British Director 2006-11-23 UNTIL 2015-11-12 RESIGNED
DAVID ERIC FINBOW Aug 1949 British Director 2008-11-20 UNTIL 2009-11-19 RESIGNED
MR DANIEL FEASEY Feb 1990 English Director 2021-11-18 UNTIL 2023-05-01 RESIGNED
CHARLES MARK FANCOURT Jun 1963 British Director 2004-11-25 UNTIL 2007-11-22 RESIGNED
BRIAN ALFRED DODDS Oct 1936 British Director 1992-11-26 UNTIL 1999-11-25 RESIGNED
JOHN HUGH DAWSON May 1942 British Director 2007-11-22 UNTIL 2008-11-20 RESIGNED
JOHN GARY FULCHER Feb 1958 British Director 2006-11-23 UNTIL 2010-11-18 RESIGNED
HAZEL MARY ROBINSON Feb 1944 Secretary 1994-11-25 UNTIL 2009-01-30 RESIGNED
SECRETARY/MANAGER BRIAN ERNEST WILLIAM FOX Secretary RESIGNED
STEVEN BAKER Feb 1950 United Kingdom Director 2017-07-17 UNTIL 2020-12-10 RESIGNED
MR DAVID BEVERLEY MULLEN CHARLES May 1936 British Director 1993-11-25 UNTIL 1996-11-21 RESIGNED
SUSAN PRISCILLA TILBURY CASH Sep 1943 British Director 2000-11-23 UNTIL 2003-11-20 RESIGNED
MARTIN BUCKLEY Apr 1933 British Director RESIGNED
MR STEPHEN BROOKER Sep 1962 United Kingdom Director 2014-11-20 UNTIL 2020-12-10 RESIGNED
MR STUART BROOKE Aug 1964 British Director 2011-11-18 UNTIL 2012-11-16 RESIGNED
MR RONALD EDWARD BRIDGE Apr 1948 Uk Director 2011-11-18 UNTIL 2014-11-20 RESIGNED
MR JOHN PETER BREHENY Jan 1950 United Kingdom Director 2014-11-20 UNTIL 2022-11-17 RESIGNED
MR ROY ALFRED BLOOMFIELD Sep 1929 British Director RESIGNED
JAMES BARBOUR Feb 1929 British Director RESIGNED
STEVEN ALAN BAKER Feb 1950 British Director RESIGNED
MR LAWRENCE BRYAN KINGSNORTH Jul 1953 British Director 2014-11-20 UNTIL 2016-11-17 RESIGNED
MR IAN JOSEPH ATKINSON Mar 1944 British Director 2002-11-21 UNTIL 2011-11-17 RESIGNED
ANDREW ARTHUR Aug 1961 British Director 2003-11-20 UNTIL 2007-11-22 RESIGNED
RAYMOND JAMES ALLEN Aug 1952 British Director 2002-11-21 UNTIL 2005-11-24 RESIGNED
BRIAN GEORGE BAKER Feb 1947 British Director 2002-11-21 UNTIL 2006-11-23 RESIGNED
JAMES DAVENPORT Jun 1935 British Director 1997-11-27 UNTIL 1999-05-12 RESIGNED
MR KEITH THOMAS CUNNINGHAM Feb 1947 Uk Director 2013-11-15 UNTIL 2014-11-20 RESIGNED
MRS JANE LANGLEY Dec 1954 Uk Director 2011-11-18 UNTIL 2015-11-12 RESIGNED
LAURENCE THOMAS GEOFFREY KIRWAN Nov 1945 British Director 1996-11-21 UNTIL 2003-11-20 RESIGNED
MR LAWRENCE BRYAN KINGSNORTH Jul 1953 British Director 2010-11-18 UNTIL 2011-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard James Hall 2016-10-01 6/1964 Romford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARSH CORPORATE SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
UPMINSTER MASONIC HALL LIMITED(THE) UPMINSTER Active SMALL 56301 - Licensed clubs
C.P.R. FACILITIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BASILDON AND DISTRICT LOCAL ENTERPRISE AGENCY LIMITED BASILDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
FREDERICK VALENTINE & CO. LIMITED STANMORE Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
J. FITCH FLOORING LIMITED ROMFORD Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
ROSEMOUNT INDEPENDENT ASSET MANAGEMENT LIMITED ROMFORD Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
THE GORDON CLUB TRUST LIMITED ILFORD ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FRENFORD CLUBS LIMITED ILFORD Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MOBIOUS GENOMICS LIMITED ESSEX Dissolved... SMALL 3320 - Manufacture instruments for measuring etc.
HAVERING MUSEUM LIMITED ROMFORD Active TOTAL EXEMPTION FULL 91020 - Museums activities
CLIFTON COURT AMENITY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROMFORD FLOORING LIMITED ESSEX Dissolved... DORMANT 43330 - Floor and wall covering
HORTICULTURE2 LIMITED BILLERICAY Dissolved... TOTAL EXEMPTION SMALL 71112 - Urban planning and landscape architectural activities
WALDEGRAVE COURT (UPMINSTER) RTM LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ESSEX GOLF UNION LIMITED WITHAM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CBJCONSULTING LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
ROSEMOUNT INDEPENDENT FINANCIAL ADVISERS LIMITED ROMFORD Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
EIGER SECURITIES LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ROMFORD_GOLF_CLUB_LIMITED - Accounts 2023-11-28 30-04-2023 £297,821 Cash £305,093 equity
ROMFORD_GOLF_CLUB_LIMITED - Accounts 2023-01-20 30-04-2022 £445,092 Cash £349,254 equity
ROMFORD_GOLF_CLUB_LIMITED - Accounts 2021-09-14 30-04-2021 £383,007 Cash £244,363 equity
ROMFORD_GOLF_CLUB_LIMITED - Accounts 2020-12-11 30-04-2020 £138,103 Cash £150,715 equity
ROMFORD_GOLF_CLUB_LIMITED - Accounts 2019-10-31 30-04-2019 £136,879 Cash £149,492 equity
ROMFORD_GOLF_CLUB_LIMITED - Accounts 2018-08-21 30-04-2018 £236,634 Cash £189,589 equity
ROMFORD_GOLF_CLUB_LIMITED - Accounts 2017-11-22 30-04-2017 £171,741 Cash £147,801 equity