WALTON HEATH GOLF CLUB LIMITED - SURREY


Company Profile Company Filings

Overview

WALTON HEATH GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
WALTON HEATH GOLF CLUB LIMITED was incorporated 52 years ago on 19/08/1971 and has the registered number: 01021637. The accounts status is FULL and accounts are next due on 30/06/2024.

WALTON HEATH GOLF CLUB LIMITED - SURREY

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

DEANS LANE
SURREY
KT20 7TP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/01/2023 13/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER WOODWARD Secretary 2021-09-20 CURRENT
MR NICHOLAS TERENCE BUTCHER Feb 1947 British Director 2022-01-29 CURRENT
MR DAVID GRAHAM CLARKE Jul 1960 British Director 2019-01-26 CURRENT
MR JONATHAN CHARLES GREENER Sep 1970 British Director 2023-01-28 CURRENT
PHILIP RAYMOND HAWKINS Jun 1962 British Director 2022-01-29 CURRENT
MR RICHARD ASTON PROPHET Feb 1961 British Director 2023-03-08 CURRENT
MR STUART MALCOLM SOUTHALL Feb 1958 British Director 2021-01-30 CURRENT
MR ALLAN JOHN GIDLEY WRIGHT Oct 1959 British Director 2021-03-12 CURRENT
MRS LORNA EVELYN ALEXANDER Dec 1953 British Director 2023-01-28 CURRENT
MR CHARLES PRITCHARD HARVEY Aug 1939 British Director 2004-02-07 UNTIL 2007-01-27 RESIGNED
MR ROBERT JOHN GRAY Mar 1948 British Director 2007-01-27 UNTIL 2016-01-31 RESIGNED
MRS SUSAN GROVER Apr 1952 British Director 2013-01-26 UNTIL 2014-01-31 RESIGNED
PATRICK MICHAEL FRANKLIN ADAMS Mar 1944 British Director 2002-02-02 UNTIL 2004-02-07 RESIGNED
ALAN ROLAND EUSTACE May 1925 British Director 1993-02-06 UNTIL 1995-02-04 RESIGNED
MALCOLM GRAHAM ENTWISTLE Sep 1954 British Director 2021-01-30 UNTIL 2023-02-28 RESIGNED
DR ROBIN WILLIAM ELSDON-DEW Mar 1934 British Director 1992-05-09 UNTIL 1996-02-03 RESIGNED
MR ROBERT FRANK DYSON Nov 1949 British Director 2010-01-31 UNTIL 2012-01-28 RESIGNED
IAIN CRUICKSHANK Dec 1962 British Director 2017-01-28 UNTIL 2021-02-18 RESIGNED
MR SIMON ALEXANDER CREAGH CHAPMAN Jan 1960 British Director 2003-02-08 UNTIL 2012-01-28 RESIGNED
THOMAS STEPHEN CORRIGAN Jul 1932 British Director RESIGNED
STUART NEIL CHRISTIE British Secretary 2010-01-01 UNTIL 2021-07-08 RESIGNED
MICHAEL WILLIAM BAWDEN Nov 1946 Secretary 2001-12-01 UNTIL 2009-12-31 RESIGNED
MR PETER JAMES RENSHAW Nov 1945 British Secretary 1997-01-07 UNTIL 1997-08-04 RESIGNED
NICHOLAS CLIFFORD LOMAS Oct 1944 British Secretary 1997-08-04 UNTIL 2001-01-16 RESIGNED
GROUP CAPTAIN GRANT ROBERT JAMES Secretary 1992-06-29 UNTIL 1997-01-07 RESIGNED
MR NORMAN GEORGE DAMPNEY Secretary RESIGNED
MRS LINDA JEAN FITZGERALD Apr 1944 British Director 2014-01-25 UNTIL 2015-01-31 RESIGNED
MR ROGER STEPHEN GROVER Apr 1946 British Director 2015-01-31 UNTIL 2016-01-31 RESIGNED
JANICE ELIZABETH OWEN May 1954 British Secretary 2001-01-17 UNTIL 2001-12-01 RESIGNED
MR JOHN MERRIMAN AARVOLD Sep 1947 British Director 2012-01-28 UNTIL 2013-01-26 RESIGNED
MR NICHOLAS TERENCE BUTCHER Feb 1947 British Director 2020-01-25 UNTIL 2021-01-30 RESIGNED
MRS SARA BROWN Jul 1943 British Director 2012-01-28 UNTIL 2013-01-26 RESIGNED
ANDREW JONATHAN BROWN Jul 1944 British Director 2005-02-06 UNTIL 2013-01-26 RESIGNED
MRS GILLIAN CHARLOTTE BLOK May 1940 British Director 2009-01-31 UNTIL 2010-01-31 RESIGNED
HIS HONOUR JOHN EDWARD BISHOP Feb 1943 British Director 2005-02-06 UNTIL 2007-01-27 RESIGNED
MR NICHOLAS PETER BATTINSON Dec 1961 British Director 2013-01-26 UNTIL 2015-01-31 RESIGNED
ALISON MARIE BARRATT May 1945 British Director 2003-02-08 UNTIL 2003-11-17 RESIGNED
MR DAVID ROGER CASTLEY Sep 1939 British Director RESIGNED
DAVID GRENVILLE BARBER Aug 1932 British Director RESIGNED
ELIZABETH JEAN AARVOLD Oct 1944 British Director 2007-01-27 UNTIL 2008-01-26 RESIGNED
MR ROGER STEPHEN GROVER Apr 1946 British Director 2018-01-27 UNTIL 2022-01-29 RESIGNED
MR ANTHONY RICHARD CHAMPION Sep 1964 British Director 2008-01-26 UNTIL 2010-01-31 RESIGNED
ELIZABETH JANE BURRAGE Nov 1947 British Director 2005-11-21 UNTIL 2007-01-27 RESIGNED
MARY COAKES Jan 1946 British Director 2000-11-14 UNTIL 2001-11-20 RESIGNED
EDDA HARVEY Mar 1939 British Director 2000-10-28 UNTIL 2000-11-14 RESIGNED
MR CHARLES PRITCHARD HARVEY Aug 1939 British Director 2001-02-03 UNTIL 2003-02-08 RESIGNED
PHILIP RAYMOND HAWKINS Jun 1962 British Director 2019-01-26 UNTIL 2020-01-25 RESIGNED
BARBARA MARY GUTHRIE Nov 1946 British Director 2001-11-20 UNTIL 2003-02-08 RESIGNED
MR PETER RICHARD CHAPMAN Apr 1942 British Director 1997-05-25 UNTIL 2005-02-06 RESIGNED
MR TOM HAWES Sep 1954 British Director 2015-01-31 UNTIL 2017-01-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DORKING GOLF CLUB LIMITED DORKING Active MICRO ENTITY 93120 - Activities of sport clubs
CLIFFORD PROPERTY COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
CHEP UK LIMITED ADDLESTONE ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BELMONT SCHOOL (FELDEMORE) EDUCATIONAL TRUST LIMITED EASTLEIGH In... GROUP 85100 - Pre-primary education
ORBITAL SECRETARIES LIMITED HOUNSLOW Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
DHL INTERNATIONAL (UK) LIMITED COLNBROOK ENGLAND Active FULL 96090 - Other service activities n.e.c.
DHL MANAGEMENT SERVICES LIMITED SLOUGH ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
IDIS LIMITED BURTON-ON-TRENT ENGLAND Active DORMANT 99999 - Dormant Company
BRAMBLES ENTERPRISES LIMITED ADDLESTONE ENGLAND Active FULL 70100 - Activities of head offices
LEARNING SPACE REDHILL ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
HOMEFLAG LIMITED LONDON Dissolved... DORMANT 49320 - Taxi operation
IDIS GROUP LIMITED BURTON-ON-TRENT ENGLAND Active DORMANT 99999 - Dormant Company
SURE MAINTENANCE GROUP LIMITED BASILDON ENGLAND Dissolved... DORMANT 33190 - Repair of other equipment
IDIS GROUP HOLDINGS LIMITED BURTON-ON-TRENT ENGLAND Active DORMANT 99999 - Dormant Company
E. CHAPMAN LIMITED REIGATE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
CSS GROUP LIMITED FAREHAM ENGLAND Active MICRO ENTITY 64204 - Activities of distribution holding companies
SPL SERVICES LIMITED FELTHAM ENGLAND Active DORMANT 52290 - Other transportation support activities
FELDEMORE ENTERPRISES LIMITED DORKING Active DORMANT 68209 - Other letting and operating of own or leased real estate
DHL INTERNATIONAL (UK) LIMITED SEVEN MILE STRAIGHT Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Walton Heath Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-06-15 30-09-2020 £2,387,069 Cash £3,285,003 equity
Walton Heath Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-05-29 30-09-2019 £2,220,904 Cash £3,213,349 equity
Walton Heath Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-01-30 30-09-2018 £2,281,376 Cash £3,236,253 equity
Walton Heath Golf Club Limited - Accounts to registrar (filleted) - small 17.3 2018-01-31 30-09-2017 £2,116,565 Cash £3,300,132 equity