CROHAM HURST GOLF CLUB LIMITED - SOUTH CROYDON


Company Profile Company Filings

Overview

CROHAM HURST GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTH CROYDON and has the status: Active.
CROHAM HURST GOLF CLUB LIMITED was incorporated 63 years ago on 23/03/1961 and has the registered number: 00687594. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

CROHAM HURST GOLF CLUB LIMITED - SOUTH CROYDON

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
30 / 4 30/04/2023 31/01/2025

Registered Office

CROHAM HURST GOLF CLUB
SOUTH CROYDON
SURREY
CR2 7HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN STILLER Secretary 2022-09-09 CURRENT
MR KEITH HEWITT Jan 1960 British Director 2022-10-16 CURRENT
MISS SALLY HUBBARD Jul 1941 British Director 2021-10-14 CURRENT
MR ANDREW REEVES Jan 1968 British Director 2021-10-14 CURRENT
MR MICHAEL STONE Dec 1936 British Director 2021-10-14 CURRENT
DANIEL AUGUSTUS FLOWERS Feb 1948 British Director 2021-10-14 CURRENT
MR ALAN JAMES LONGHURST Secretary 2017-11-08 UNTIL 2019-10-10 RESIGNED
MR STUART JAMES ROBB Oct 1960 British Director 2013-10-13 UNTIL 2017-07-13 RESIGNED
RICHARD WILLIAM NEWTH PAYNE Dec 1930 British Director RESIGNED
MR BRIAN PATRICK O'LUANAIGH Sep 1945 British Director 2003-10-09 UNTIL 2008-10-01 RESIGNED
MR IAN PATTERSON Feb 1970 British Director 2013-10-10 UNTIL 2015-10-08 RESIGNED
MR MARTIN JOSEPH NIGHY Jun 1939 British Director 2010-10-14 UNTIL 2016-11-21 RESIGNED
KENNETH CHARLES NEW Oct 1945 British Director 1998-10-10 UNTIL 2004-10-07 RESIGNED
TIMOTHY CAMPBELL MOSS Jan 1937 British Director 1997-10-11 UNTIL 2001-10-11 RESIGNED
MR DUDLEY SHARRATT MEAD Oct 1944 British Director 2002-10-10 UNTIL 2007-10-11 RESIGNED
IAN MCKINNON May 1933 British Director 1996-10-12 UNTIL 1998-02-16 RESIGNED
MR MICHAEL PATRICK MCDONAGH Apr 1957 British Director 2017-10-12 UNTIL 2020-12-10 RESIGNED
MR EDWARD ARTHUR TILLY Jul 1943 British Director 2015-10-08 UNTIL 2016-11-21 RESIGNED
MR RAYMOND PASSINGHAM Secretary RESIGNED
MR DUDLEY SHARRATT MEAD Oct 1944 British Secretary 2004-10-07 UNTIL 2007-10-11 RESIGNED
MR ALAN JAMES LONGHURST Mar 1955 British Director 2016-11-21 UNTIL 2019-10-10 RESIGNED
MR STEVEN CHARLES JENKINS Dec 1952 British Director 2016-11-21 UNTIL 2017-10-12 RESIGNED
MR MARK COLLINS Jun 1968 British Secretary 2007-10-11 UNTIL 2013-10-10 RESIGNED
MRS NICOLA JAYNE FISHER Secretary 2022-03-31 UNTIL 2022-09-10 RESIGNED
MR STUART JAMES ROBB Secretary 2013-10-10 UNTIL 2017-07-13 RESIGNED
MR DAVID SYDNEY FREE Sep 1935 British Secretary 2002-01-16 UNTIL 2004-10-07 RESIGNED
MISS JANINE AMY LANDYMORE Secretary 2019-12-05 UNTIL 2022-03-31 RESIGNED
HAMISH SOMERVILLE FLEMING Oct 1952 Secretary 2000-06-19 UNTIL 2002-01-15 RESIGNED
MR JAMES CHRISTOPHER ALLBUT Dec 1963 British Director 2015-10-08 UNTIL 2021-10-14 RESIGNED
PATRICIA DAY Jan 1944 British Director 2004-10-07 UNTIL 2007-10-11 RESIGNED
MR MARK COLLINS Jun 1968 British Director 2007-10-11 UNTIL 2013-10-10 RESIGNED
MR ROBERT CHAPMAN Sep 1940 British Director 2011-10-13 UNTIL 2017-10-12 RESIGNED
MRS SHEILA MARY CARTER Dec 1942 British Director 2007-10-11 UNTIL 2010-10-14 RESIGNED
BRIAN EDWIN CARTER Aug 1939 British Director 1995-10-14 UNTIL 1998-01-19 RESIGNED
MR BEN CARROLL May 1945 British Director 2010-10-14 UNTIL 2013-10-10 RESIGNED
MR BEN CARROLL May 1945 British Director 2010-10-14 UNTIL 2015-10-08 RESIGNED
MRS MONA LLOYD DEMEZA Jul 1934 British Director 1998-10-10 UNTIL 2004-10-07 RESIGNED
MR BARRY WILLIAM BURMAN May 1948 British Director 2004-10-07 UNTIL 2010-10-14 RESIGNED
MR DAVID JOHN BIRCH Jan 1937 British Director RESIGNED
MR DEREK REGINALD HAYDON Jan 1931 British Director RESIGNED
ROBERT DAMIAN ADAMS Aug 1940 British Director 1996-10-12 UNTIL 1999-10-09 RESIGNED
MR ROBERT IAN BOWER Mar 1945 British Director 2008-10-01 UNTIL 2011-10-13 RESIGNED
FRANK ROBERT EDWARDS Mar 1927 British Director 1994-10-18 UNTIL 1997-10-11 RESIGNED
MR IAN COLLARD Oct 1952 British Director 2019-10-10 UNTIL 2022-10-13 RESIGNED
SYLVENA ANN HUBBARD Jul 1941 British Director 1994-10-18 UNTIL 1998-10-10 RESIGNED
MR COLIN JOSEPH SMITH Dec 1949 British Director 2007-10-11 UNTIL 2013-10-10 RESIGNED
IAN ALAN SNELL Sep 1939 British Director 1999-10-09 UNTIL 2002-10-10 RESIGNED
GEORGE THOMAS SPRATT Mar 1930 British Director 1999-10-09 UNTIL 2000-10-12 RESIGNED
MR SIMON CRAIG TRIMBEE Feb 1971 British Director 2017-10-12 UNTIL 2019-02-12 RESIGNED
HERBERT SHERIDAN Nov 1926 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin Joseph Nighy 2016-04-06 - 2016-10-08 6/1939 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RERES TRUST LIMITED CANTERBURY Active DORMANT 99999 - Dormant Company
ADAMS,MAY & CO.LIMITED SURREY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WEST DENE SCHOOL EDUCATIONAL TRUST LIMITED MILTON KEYNES ... FULL 85200 - Primary education
BERKELEY BERRY BIRCH PLC LONDON Dissolved... GROUP 6523 - Other financial intermediation
G.P. NOBLE TRUSTEES LIMITED LEEDS Dissolved... FULL 6523 - Other financial intermediation
HAYDON MECHANICAL & ELECTRICAL LIMITED NORWICH Voluntary... FULL 43210 - Electrical installation
WELLIAN (RIM) LIMITED TUNBRIDGE WELLS Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
THE GARWOOD FOUNDATION SURREY Active GROUP 85590 - Other education n.e.c.
FW STEPHENS INTERNATIONAL LIMITED CANTERBURY Active DORMANT 74990 - Non-trading company
ST. MARTIN'S COURT (DORKING) LIMITED DORKING ENGLAND Active MICRO ENTITY 98000 - Residents property management
KRESTON REEVES TRUSTEE COMPANY LIMITED CANTERBURY Active DORMANT 99999 - Dormant Company
LENDLEASE DEVELOPMENT (EUROPE) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
STEPHENS NOMINEES LIMITED TUNBRIDGE WELLS ENGLAND Dissolved... DORMANT 64205 - Activities of financial services holding companies
NETWORK EXAMS LIMITED BANBURY Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DANIEL FLOWERS CONSULTANCY LIMITED CROYDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
CROHAM HURST GOLF TRADING COMPANY LIMITED SOUTH CROYDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE ADDISCOMBE SPORTS FIELD TRUST COMPANY (NO. 2) LIMITED CROYDON ENGLAND Active DORMANT 93110 - Operation of sports facilities
THE ADDISCOMBE SPORTS FIELD TRUST COMPANY (NO. 1) LIMITED CROYDON ENGLAND Active DORMANT 93110 - Operation of sports facilities
SEGRO (WESSEX FIELDS) LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Croham Hurst Golf Club Limited - Period Ending 2023-04-30 2023-10-06 30-04-2023 £373,422 Cash
Croham Hurst Golf Club Limited - Period Ending 2022-04-30 2022-10-21 30-04-2022 £342,233 Cash
Croham Hurst Golf Club Limited - Limited company accounts 20.1 2021-01-12 30-04-2020 £19,906 Cash £1,421,504 equity
Croham Hurst Golf Club Limited - Limited company accounts 18.2 2019-11-09 30-04-2019 £169,028 Cash £1,614,463 equity
Croham Hurst Golf Club Limited - Limited company accounts 18.2 2018-09-28 30-04-2018 £457,329 Cash £1,745,165 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROHAM HURST GOLF TRADING COMPANY LIMITED SOUTH CROYDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PRADAMAN CONSULTANCY LTD SOUTH CROYDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities