SHIREHAMPTON PARK GOLF CLUB LIMITED - SHIREHAMPTON PARK,


Company Profile Company Filings

Overview

SHIREHAMPTON PARK GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHIREHAMPTON PARK, and has the status: Active.
SHIREHAMPTON PARK GOLF CLUB LIMITED was incorporated 75 years ago on 30/06/1948 and has the registered number: 00456710. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHIREHAMPTON PARK GOLF CLUB LIMITED - SHIREHAMPTON PARK,

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 / 3 31/03/2023 31/12/2024

Registered Office

THE CLUB HOUSE,
SHIREHAMPTON PARK,
BRISTOL
BS11 0UL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL DUN Nov 1965 British Director 2019-03-28 CURRENT
MR STEPHEN FREDERICK YORKE Secretary 2020-12-31 CURRENT
MR MELVIN JOHN ROBERT GRIFFITHS Apr 1953 British Director 2019-03-28 CURRENT
MR WARREN WESLEY MILES Nov 1977 British Director 2023-03-23 CURRENT
MR EDMUND PETER KEAR Secretary 2023-12-01 CURRENT
IAIN KERR MURDOCH Apr 1959 British Director 2022-08-09 CURRENT
MR NEIL SIMON TREHARNE Jul 1962 British Director 2011-03-24 CURRENT
MRS CELIA WATKINSON Jul 1959 British Director 2023-06-12 CURRENT
MR DAVID ALAN WEBB Jun 1971 British Director 2021-11-18 CURRENT
PAUL IVAN COATES Nov 1934 British Director RESIGNED
MARTIN RONALD GREENSLADE Jun 1965 British Director 2004-03-25 UNTIL 2004-12-14 RESIGNED
MR MICHAEL JOHN CLEVERLEY Mar 1949 British Director 1996-03-28 UNTIL 2013-03-28 RESIGNED
NEIL DUN Nov 1965 British Director 2003-03-27 UNTIL 2010-03-25 RESIGNED
MR NEIL JAMES DAY Jul 1948 British Director 1993-03-25 UNTIL 1996-03-28 RESIGNED
RICHARD DAY Jun 1948 British Director 1996-03-28 UNTIL 1998-03-26 RESIGNED
MR MARK WILLIAM DIXON Aug 1960 British Director 1993-03-25 UNTIL 1996-03-28 RESIGNED
PHILIP MICHAEL FISHER Jul 1953 British Director RESIGNED
MR NEIL DUN Nov 1965 British Director 2012-03-29 UNTIL 2018-09-01 RESIGNED
MR MATTHEW GAZZARD Sep 1971 British Director 2016-03-24 UNTIL 2018-03-23 RESIGNED
PIERS ANTHONY CLINNELL DREW-WILKINSON Aug 1950 British Director 1998-03-26 UNTIL 1999-03-25 RESIGNED
BRENDAN GERARD CARLIN Apr 1957 British Director 1992-03-26 UNTIL 1992-08-10 RESIGNED
PIERS ANTHONY CLINNELL DREW-WILKINSON Aug 1950 British Secretary RESIGNED
GEOFFREY WILLIAM REES Secretary 1997-09-22 UNTIL 2000-04-16 RESIGNED
ADRIAN SLEE HOBBS May 1959 Secretary 2002-04-02 UNTIL 2005-09-23 RESIGNED
JAMES EDWIN HOSKINGS Secretary 1996-02-12 UNTIL 1997-06-27 RESIGNED
MR JONATHAN PALMER Secretary 2018-06-01 UNTIL 2020-12-31 RESIGNED
KAREN LESLEY RIX British Secretary 2005-09-12 UNTIL 2018-06-01 RESIGNED
MR STEPHEN FREDRICK YORKE Jan 1963 British Secretary 2009-03-26 UNTIL 2010-03-25 RESIGNED
WILLIAM HENDRY Nov 1959 Secretary 2000-04-17 UNTIL 2002-03-08 RESIGNED
EDMUND JOHN ASTON Jan 1953 British Director 2002-03-21 UNTIL 2013-03-28 RESIGNED
JAMES ROBIN GREGORY May 1948 British Director RESIGNED
MR MICHAEL BROMLEY Jan 1956 British Director 2017-03-23 UNTIL 2019-05-16 RESIGNED
MR PHILIP JOHN BOYSE Oct 1956 British Director 2005-03-24 UNTIL 2006-02-13 RESIGNED
MR IAIN KERR BLACK Oct 1958 British Director RESIGNED
JOHN STEPHEN BINGHAM Sep 1950 British Director 1995-03-30 UNTIL 1997-07-15 RESIGNED
MR JOHN STEPHEN BINGHAM Sep 1950 British Director 2013-03-28 UNTIL 2021-11-18 RESIGNED
RICHARD JOHN BENNETT Jul 1949 British Director RESIGNED
MR MARK ATHERTON Jan 1966 British Director 2013-03-28 UNTIL 2019-05-16 RESIGNED
MRS JULIA ATHERTON Nov 1966 British Director 2015-03-26 UNTIL 2019-05-16 RESIGNED
MR KEVIN GEORGE BRYAN Aug 1953 British Director 2013-03-28 UNTIL 2016-03-24 RESIGNED
DOUGLAS ARTHUR EVANS Apr 1924 English Director RESIGNED
MR SCOT RAYMOND ANSTEY Apr 1970 British Director 2019-03-28 UNTIL 2019-10-31 RESIGNED
MR RICHARD PAUL BULLOCK Oct 1964 British Director 1993-03-25 UNTIL 1995-03-30 RESIGNED
WILLIAM HOWAT BLACK Jul 1928 British Director 1992-03-26 UNTIL 1999-03-25 RESIGNED
VALERIE CHRISTINE BUTTRESS Oct 1942 British Director 1994-05-26 UNTIL 1996-03-28 RESIGNED
STEPHEN FOWLER Jan 1957 British Director 2006-03-22 UNTIL 2007-03-23 RESIGNED
MR MATTHEW GAZZARD Sep 1971 British Director 2021-11-18 UNTIL 2022-10-20 RESIGNED
MR JAMIE BURTON Oct 1970 British Director 2015-03-26 UNTIL 2016-03-24 RESIGNED
MR PAUL GILLAM Sep 1968 British Director 2015-03-26 UNTIL 2018-03-23 RESIGNED
VINCENT ANTONY GORNY Oct 1950 British Director 2003-03-27 UNTIL 2005-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
14 HURLE CRESCENT RESIDENTS ASSOCIATION LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
40 ALMA VALE ROAD MANAGEMENT LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
LEVITON MANUFACTURING UK LIMITED LONDON Active FULL 27320 - Manufacture of other electronic and electric wires and cables
ENCORE REAL TIME COMPUTING LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ARDENT SOFTWARE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
JELF LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
JELF FINANCIAL PLANNING LTD LIVERPOOL Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CHURCHILL INVESTMENTS PLC WINSCOMBE Active FULL 66300 - Fund management activities
K.G. BRYAN COMPUTERS (CLEVEDON) LIMITED NORTH SOMERSET Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
DMN LIMITED MANCHESTER Dissolved... FULL 61100 - Wired telecommunications activities
DEVERILL BLACK & COMPANY LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
LEVITON MANUFACTURING UK SERVICES LIMITED LONDON Active SMALL 62090 - Other information technology service activities
DAVE KING PLANT LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
DMN GROUP HOLDINGS (2012) LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
DOWPENSIONS LTD NEWPORT Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
58 ADVISORY LTD BRISTOL ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BRISTOL & CLIFTON GOLF CLUB LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
BRUNEL WEALTH LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
AZURE (AE FOND KISS) LLP SUNDERLAND UNITED KINGDOM Active MICRO ENTITY None Supplied