GRANGE OVER SANDS GOLF CLUB LIMITED - GRANGE OVER SANDS


Company Profile Company Filings

Overview

GRANGE OVER SANDS GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GRANGE OVER SANDS and has the status: Active.
GRANGE OVER SANDS GOLF CLUB LIMITED was incorporated 11 years ago on 22/03/2013 and has the registered number: 08458686. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

GRANGE OVER SANDS GOLF CLUB LIMITED - GRANGE OVER SANDS

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

Registered Office

GRANGE OVER SANDS GOLF CLUB
GRANGE OVER SANDS
CUMBRIA
LA11 6QX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANET EDWARDS Sep 1952 British Director 2023-12-07 CURRENT
MR PAUL MICHAEL HAYWOOD Jul 1947 British Director 2023-12-07 CURRENT
MR ROBERT REDDIE HOULISTON Apr 1948 British Director 2023-12-13 CURRENT
MR WILLIAM STEPHEN MAURICE ROOKE Jan 1951 British Director 2023-12-13 CURRENT
MR SEAN MUNSIE Jan 1956 British Director 2022-07-11 UNTIL 2022-09-25 RESIGNED
MRS YVONNE TAYLOR May 1944 British Director 2016-11-29 UNTIL 2017-11-28 RESIGNED
MRS PAULINE SMITH Jan 1945 British Director 2016-11-29 UNTIL 2017-11-28 RESIGNED
MRS PAULINE SMITH Jan 1945 British Director 2018-10-27 UNTIL 2019-11-26 RESIGNED
MS HAZEL SHAW Sep 1942 British Director 2015-11-24 UNTIL 2016-11-29 RESIGNED
MR JACK ROWLANDS Feb 1947 British Director 2016-11-29 UNTIL 2017-11-28 RESIGNED
MR WILLIAM STEPHEN MAURICE ROOKE Jan 1951 British Director 2017-11-28 UNTIL 2019-03-03 RESIGNED
MR PETER JAMES ROBINSON Apr 1957 British Director 2014-11-25 UNTIL 2015-11-23 RESIGNED
MS DOROTHY MARGARET MACAULAY May 1945 British Director 2017-11-28 UNTIL 2018-11-27 RESIGNED
MRS GLYNIS VERNA PURNELL Aug 1950 British Director 2019-11-26 UNTIL 2020-12-15 RESIGNED
MR SEAN MUNSIE Jan 1956 British Director 2017-11-28 UNTIL 2020-12-15 RESIGNED
MS JOYCE WATKINSON Aug 1956 British Director 2014-01-01 UNTIL 2014-11-25 RESIGNED
ALISON JEAN MORGAN May 1959 British Director 2013-03-22 UNTIL 2016-11-29 RESIGNED
MRS SUSAN MITCHELL Mar 1935 British Director 2020-12-15 UNTIL 2021-11-23 RESIGNED
MRS SUSAN MITCHELL Mar 1945 British Director 2021-11-23 UNTIL 2022-07-11 RESIGNED
JAMES KEITH MITCHELL Oct 1940 British Director 2013-03-22 UNTIL 2014-03-31 RESIGNED
PAUL MOUNT MILLETT Sep 1943 British Director 2013-03-22 UNTIL 2014-01-01 RESIGNED
MR LESLIE MICKLETHWAITE Jul 1943 British Director 2016-11-29 UNTIL 2017-11-28 RESIGNED
MR LESLIE MICKLETHWAITE Jul 1943 British Director 2019-11-26 UNTIL 2020-12-15 RESIGNED
MR. GEOFFREY BARRIE PAYNE Sep 1940 British Director 2013-03-22 UNTIL 2014-01-01 RESIGNED
MR JAMES MCDOUGALL GORDON Feb 1959 British Director 2023-02-25 UNTIL 2023-12-07 RESIGNED
MR ROBERT REDDIE HOULISTON Apr 1948 British Director 2015-11-24 UNTIL 2016-11-29 RESIGNED
MRS JENNA WEARING Dec 1968 British Director 2017-11-28 UNTIL 2019-02-07 RESIGNED
MR JOHN DIXON BOLTON Mar 1962 British Director 2014-01-01 UNTIL 2014-08-09 RESIGNED
MR MARK GILLETT Dec 1958 British Director 2019-03-25 UNTIL 2020-12-15 RESIGNED
MR MARK GILLETT Dec 1958 British Director 2022-07-11 UNTIL 2023-02-25 RESIGNED
MR BARROW GASKARTH Feb 1943 British Director 2017-11-28 UNTIL 2019-11-26 RESIGNED
MR MARK JOHN GARRETT Jun 1967 British Director 2013-04-19 UNTIL 2014-01-01 RESIGNED
MR MARK JOHN GARRETT Jun 1967 British Director 2014-11-25 UNTIL 2015-06-15 RESIGNED
WILLIAM JOHN CROWE Jul 1958 British Director 2023-02-25 UNTIL 2023-12-07 RESIGNED
BRIAN JOHN COWPERTHWAITE Jul 1957 British Director 2018-11-27 UNTIL 2020-02-24 RESIGNED
MR STEPHEN JOHNSON Jul 1954 British Director 2023-02-25 UNTIL 2023-11-10 RESIGNED
MR DAVID ANTHONY CORNES Apr 1963 British Director 2015-11-24 UNTIL 2017-05-12 RESIGNED
MR DAVID GEORGE BUSHELL Apr 1963 British Director 2022-07-11 UNTIL 2023-11-13 RESIGNED
MR DAVID CHRISTOPHER BOOTH Apr 1954 British Director 2014-01-01 UNTIL 2014-11-25 RESIGNED
MR DAVID WEARING Jul 1969 British Director 2019-11-26 UNTIL 2022-07-11 RESIGNED
MRS MARGARET BLEAZARD Aug 1939 British Director 2020-12-15 UNTIL 2021-11-23 RESIGNED
MR GEOFFREY BELL Sep 1957 British Director 2021-11-23 UNTIL 2022-07-11 RESIGNED
MR GEOFFREY BELL Sep 1957 British Director 2022-07-11 UNTIL 2023-02-25 RESIGNED
MR WILLIAM JOHN BARRINGTON Mar 1956 British Director 2016-11-29 UNTIL 2017-11-28 RESIGNED
MRS PATRICIA ANDERSON May 1942 British Director 2014-11-25 UNTIL 2015-11-24 RESIGNED
MR DAVID GEORGE BUSHELL Apr 1963 British Director 2018-11-27 UNTIL 2020-12-15 RESIGNED
MR JAMES KITCHEN Aug 1948 British Director 2015-11-24 UNTIL 2016-05-20 RESIGNED
DOROTHY MARGARET MACAULAY May 1945 British Director 2013-03-22 UNTIL 2015-11-24 RESIGNED
MRS JENNA WEARING Dec 1968 British Director 2021-11-23 UNTIL 2022-07-11 RESIGNED
MR MARK GILLETT Dec 1958 British Director 2015-11-24 UNTIL 2018-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINDERMERE LAKE CRUISES LIMITED BOWNESS ON WINDERMERE Active FULL 50300 - Inland passenger water transport
LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE) BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
WINDERMERE IRON STEAMBOAT COMPANY LIMITED BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
LAKELAND MOTOR COACH COMPANY LTD BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
W.J. CROWE LTD. FIELD BROUGHTON, GRANGE OVER Active MICRO ENTITY 43341 - Painting
WINDERMERE BOATING COMPANY LIMITED BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
WINANDER GROUP HOLDINGS LIMITED CUMBRIA Active GROUP 70100 - Activities of head offices
SUNNY BRAE MANAGEMENT COMPANY LIMITED GRANGE OVER SANDS Active MICRO ENTITY 98000 - Residents property management
JBJ PARTNERSHIP LIMITED PRESTON ... SMALL 7487 - Other business activities
BRIAN COWPERTHWAITE LIMITED GRANGE-OVER-SANDS Active MICRO ENTITY 43210 - Electrical installation
WINANDER LEISURE LIMITED BOWNESS ON WINDERMERE Active FULL 70100 - Activities of head offices
WYNANDER LIMITED BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
GRANGE OVER SANDS GOLF CLUB (PROPERTY) LIMITED GRANGE OVER SANDS Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CONCEPTS IN CARE CONSULTANCY LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TUA OPTIMUM LIMITED MILLOM UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
112 GROUP LIMITED BLACKPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 77351 - Renting and leasing of air passenger transport equipment
UK GROUP HOLDING LTD BLACKPOOL ENGLAND Active NO ACCOUNTS FILED 77351 - Renting and leasing of air passenger transport equipment
THE STEAMSHIP SIR WALTER SCOTT TRUST CUMNOCK Active GROUP 93290 - Other amusement and recreation activities n.e.c.
THE STEAMSHIP SIR WALTER SCOTT LIMITED CUMNOCK Active SMALL 50300 - Inland passenger water transport

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 31-03-2023 2023-12-21 31-03-2023
Accounts filed on 31-03-2022 2022-12-23 31-03-2022
Accounts filed on 31-03-2021 2021-12-11 31-03-2021
Accounts filed on 31-03-2020 2020-12-22 31-03-2020
Accounts filed on 31-03-2019 2019-12-18 31-03-2019
Accounts filed on 31-03-2018 2018-12-21 31-03-2018
Accounts filed on 31-03-2017 2017-12-01 31-03-2017
Accounts filed on 31-03-2016 2016-12-08 31-03-2016

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P D & B S LAWRENCE LIMITED CUMBRIA Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
GRANGE OVER SANDS GOLF CLUB (PROPERTY) LIMITED GRANGE OVER SANDS Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WJK GOLF LIMITED GRANGE-OVER-SANDS ENGLAND Active NO ACCOUNTS FILED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles