CHERRY LODGE GOLF CLUB LIMITED - BIGGIN HILL


Company Profile Company Filings

Overview

CHERRY LODGE GOLF CLUB LIMITED is a Private Limited Company from BIGGIN HILL and has the status: Active.
CHERRY LODGE GOLF CLUB LIMITED was incorporated 30 years ago on 29/07/1993 and has the registered number: 02840508. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

CHERRY LODGE GOLF CLUB LIMITED - BIGGIN HILL

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 / 6 30/06/2023 31/03/2025

Registered Office

CHERRY LODGE GOLF CLUB
BIGGIN HILL
KENT
TN16 3AX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN HERBERT BAMFORD Secretary 2020-07-28 CURRENT
MS CAROLINE SUSAN DENNY Nov 1954 British Director 2023-06-01 CURRENT
MR CRAIG AFRED FITZPATRICK Mar 1969 English Director 2020-11-02 CURRENT
ANDREW ANTHONY EDWARD GEE Oct 1958 British Director 2016-10-03 CURRENT
MR MERVYN KELLY May 1947 British Director 2013-07-08 CURRENT
MS KERRI LEWIS Feb 1969 Australian Director 2020-11-02 CURRENT
MR MARTIN PURSER Jul 1958 British Director 2018-10-01 CURRENT
MR ROBERT IVOR SMITH Aug 1956 British Director 2023-06-01 CURRENT
MRS DIANA ANDERSON May 1953 British Director 2020-10-12 CURRENT
JOHN SIDNEY HOWELL Jan 1947 Secretary 1999-08-10 UNTIL 2000-02-18 RESIGNED
JOHN JAMES COOPER Jan 1926 British Director 1993-08-23 UNTIL 1999-08-03 RESIGNED
ROGER CHARLES COLNET Mar 1943 British Director 2002-07-01 UNTIL 2008-10-06 RESIGNED
MR BARRY COLLINGS Mar 1946 British Director 2006-04-02 UNTIL 2007-04-01 RESIGNED
MR BARRY COLLINGS Mar 1946 British Director 2010-07-12 UNTIL 2019-09-09 RESIGNED
MR JURRI CHRISTIAANS Aug 1952 Dutch Director 1994-11-22 UNTIL 1995-05-23 RESIGNED
MRS VICTORIA ELIZABETH CHANDLER Jul 1947 British Director 1993-11-15 UNTIL 1994-03-28 RESIGNED
PETER CHANDLER Feb 1942 British Director 2004-04-04 UNTIL 2005-04-03 RESIGNED
PETER CHANDLER Feb 1942 British Director 2005-07-18 UNTIL 2008-10-06 RESIGNED
MR PAUL BUTLER Mar 1961 British Director 1996-03-25 UNTIL 1998-01-24 RESIGNED
LORRAINE EILEEN COLLINS Feb 1953 British Director 1998-06-23 UNTIL 1999-04-28 RESIGNED
PATRICIA KNIGHT Jan 1943 British Secretary 1997-09-01 UNTIL 1997-09-27 RESIGNED
PETER REX MICHAEL BULLEN Jun 1935 British Director 1998-06-23 UNTIL 2002-07-01 RESIGNED
ALEXANDER ALBERT KEMSLEY Jun 1937 Secretary 2000-06-12 UNTIL 2001-10-31 RESIGNED
JOHN ERNEST WISE Sep 1926 British Secretary 1993-08-23 UNTIL 1994-03-28 RESIGNED
JOHN ERNEST WISE Sep 1926 British Secretary 2000-02-18 UNTIL 2000-06-12 RESIGNED
COLIN FRANCIS SMITH Jul 1942 Secretary 1997-09-27 UNTIL 1999-08-10 RESIGNED
MR PETER WILLIAM LONG Dec 1957 British Secretary 1994-03-28 UNTIL 1994-11-22 RESIGNED
MR KEITH DOUGLAS PARKES British Secretary 2001-11-01 UNTIL 2020-07-28 RESIGNED
ALEXANDER ALBERT KEMSLEY Jun 1937 Secretary 1994-11-22 UNTIL 1997-09-01 RESIGNED
MR COLIN BEDFORD Oct 1953 British Director 2013-07-08 UNTIL 2014-04-13 RESIGNED
MR MARTIN WILLIAM EVANS Aug 1949 British Director 2002-03-25 UNTIL 2003-04-06 RESIGNED
JAMES ERNEST BARTLETT Apr 1941 British Director 2003-04-06 UNTIL 2004-04-04 RESIGNED
JAMES ERNEST BARTLETT Apr 1941 British Director 2004-07-19 UNTIL 2008-07-14 RESIGNED
BRIAN HERBERT BAMFORD May 1960 British Director 1999-08-03 UNTIL 2001-07-23 RESIGNED
MR BRIAN HERBERT BAMFORD May 1960 British Director 2008-12-15 UNTIL 2013-07-08 RESIGNED
BERNADETTE ITA BAGGOTT Apr 1951 British Director 2005-03-16 UNTIL 2006-03-15 RESIGNED
MRS JEANNIE ASH Feb 1956 British Director 2015-09-08 UNTIL 2016-04-04 RESIGNED
MR PAUL ANDERSON Aug 1948 British Director 2018-10-01 UNTIL 2021-09-13 RESIGNED
ANDREW AKERMAN Dec 1960 British Director 2004-07-19 UNTIL 2009-09-02 RESIGNED
DIANE MAUREEN BARWELL Jul 1939 British Director 1994-03-28 UNTIL 1996-03-25 RESIGNED
JEAN COOKSLEY Apr 1949 British Director 1999-04-28 UNTIL 2000-03-06 RESIGNED
BRIAN HERBERT BAMFORD May 1960 British Director 1994-03-28 UNTIL 1996-03-25 RESIGNED
MR DAVID KEITH BURGESS Feb 1941 British Director 2002-07-01 UNTIL 2008-09-18 RESIGNED
MS TINA CULLEN Jun 1962 British Director 2010-07-12 UNTIL 2016-10-03 RESIGNED
MRS JAN DAMPIER Sep 1947 British Director 2017-09-18 UNTIL 2018-10-01 RESIGNED
AUDREY DENNIS Sep 1941 British Director 2008-03-12 UNTIL 2009-03-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-07-29 UNTIL 1993-08-23 RESIGNED
POLLY DEWBERRY Nov 1950 British Director 2004-03-01 UNTIL 2005-03-16 RESIGNED
JOHANNAH DOUROF Aug 1953 British Director 2019-04-10 UNTIL 2020-10-12 RESIGNED
ANNE DURDEN Jun 1935 British Director 1996-03-25 UNTIL 1997-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brian Herbert Bamford 2021-11-05 - 2022-12-01 4/1960 Significant influence or control
Mr Brian Herbert Bamford 2021-11-05 5/1960 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.E.A. TRADING PLC LONDON UNITED KINGDOM Active GROUP 46900 - Non-specialised wholesale trade
E.V. BULLEN & SON LIMITED LONDON Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ABBEY WOOD PROPERTIES LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
H. DOUROF & SONS LIMITED BRISTOL Dissolved... UNAUDITED ABRIDGED 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
SAS DEPOT LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
STROWMAR LIMITED CROYDON Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
WENLEYFALL MANAGEMENT COMPANY LIMITED ROYSTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MC2013 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 18129 - Printing n.e.c.
TORPHINES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
TEMPO GRAPHIC DESIGN LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
SOUTHERN CROSS HEALTHCARE SERVICES LIMITED LONDON Dissolved... FULL 86900 - Other human health activities
BROMLEY INDOOR BOWLS CENTRE LIMITED KENT Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
POSITIVE OPPORTUNITIES LIMITED KENT Active MICRO ENTITY 85320 - Technical and vocational secondary education
HARMONY VARIETY CLUBS LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
BEXLEYHEATH BUSINESS PARTNERSHIP LIMITED BEXLEYHEATH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BIGGIN HILL GOLF CLUB LTD WESTERHAM Dissolved... DORMANT 99999 - Dormant Company
RS ADVANCED SOLUTIONS LIMITED WESTERHAM UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
K & J PROJECT MANAGEMENT SOLUTIONS LTD ORPINGTON ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
K & J MANAGEMENT SOLUTIONS LLP ORPINGTON ENGLAND Dissolved... MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Cherry Lodge Golf Club Limited Filleted accounts for Companies House (small and micro) 2023-09-26 30-06-2023 £308,715 Cash £1,254,585 equity
Cherry Lodge Golf Club Limited Filleted accounts for Companies House (small and micro) 2022-09-10 30-06-2022 £291,419 Cash £1,288,410 equity
Cherry Lodge Golf Club Limited Filleted accounts for Companies House (small and micro) 2020-08-19 30-06-2020 £147,950 Cash £1,272,919 equity
Cherry Lodge Golf Club Limited 2019-09-11 30-06-2019 £138,446 Cash
Cherry Lodge Golf Club Limited 2018-10-16 30-06-2018 £260,494 Cash
Cherry Lodge Golf Club Limited 2017-09-20 30-06-2017 £231,513 Cash
Cherry Lodge Golf Club Limited 2016-12-29 31-03-2016 £1,074,326 equity
Cherry Lodge Golf Club Limited 2015-12-31 31-03-2015 £1,810 Cash £1,087,697 equity
Cherry Lodge Golf Club Limited 2014-12-18 31-03-2014 £71,964 Cash £1,097,143 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS OF ANIMALS LEAGUE BIGGIN HILL Active SMALL 75000 - Veterinary activities
THE DOG PSYCHOLOGIST LTD WESTERHAM ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SAGEWOOD CONSULTING LTD WESTERHAM ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
JTPLANDSCAPES LTD WESTERHAM ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
DELI BEST LTD WESTERHAM ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes