CROWLANDS HEATH GOLF CLUB LIMITED
DAGENHAM ST. EDWARDS LEISURE (U K) LIMITED

Hellopages » Greater London » Barking and Dagenham » RM8 1JX
Company number 02999484
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address CROWLANDS HEATH GOLF CLUB, WOOD LANE, DAGENHAM, ESSEX, RM8 1JX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 387,600 . The most likely internet sites of CROWLANDS HEATH GOLF CLUB LIMITED are www.crowlandsheathgolfclub.co.uk, and www.crowlands-heath-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Crowlands Heath Golf Club Limited is a Private Limited Company. The company registration number is 02999484. Crowlands Heath Golf Club Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Crowlands Heath Golf Club Limited is Crowlands Heath Golf Club Wood Lane Dagenham Essex Rm8 1jx. The company`s financial liabilities are £27.86k. It is £21.17k against last year. The cash in hand is £15.73k. It is £-5.45k against last year. And the total assets are £20.63k, which is £-5.08k against last year. ROSE, Nicholas Lee is a Secretary of the company. JENKINS, Christopher Mark is a Director of the company. ROSE, Nicholas Lee is a Director of the company. SERVIS, Neil is a Director of the company. Secretary ANDERSON, James Paul has been resigned. Secretary BROGAN, William has been resigned. Secretary FORDHAM, Beverley Karen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GROSSFIELD, Anthony John has been resigned. Director ANDERSON, James Paul has been resigned. Director BROGAN, William has been resigned. Director ELMES, Andrew Edward has been resigned. Director FORDHAM, Alan James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUNTER, Terry has been resigned. Director WEBB, Richard has been resigned. Director WEBBER, Peter David has been resigned. The company operates in "Activities of sport clubs".


crowlands heath golf club Key Finiance

LIABILITIES £27.86k
+316%
CASH £15.73k
-26%
TOTAL ASSETS £20.63k
-20%
All Financial Figures

Current Directors

Secretary
ROSE, Nicholas Lee
Appointed Date: 06 September 2005

Director
JENKINS, Christopher Mark
Appointed Date: 06 September 2005
54 years old

Director
ROSE, Nicholas Lee
Appointed Date: 06 September 2005
57 years old

Director
SERVIS, Neil
Appointed Date: 21 November 2008
57 years old

Resigned Directors

Secretary
ANDERSON, James Paul
Resigned: 10 April 2001
Appointed Date: 11 February 1999

Secretary
BROGAN, William
Resigned: 02 September 2005
Appointed Date: 25 September 2002

Secretary
FORDHAM, Beverley Karen
Resigned: 11 February 1999
Appointed Date: 08 December 1994

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Secretary
GROSSFIELD, Anthony John
Resigned: 25 September 2002
Appointed Date: 10 April 2001

Director
ANDERSON, James Paul
Resigned: 02 September 2005
Appointed Date: 11 February 1999
71 years old

Director
BROGAN, William
Resigned: 02 September 2005
Appointed Date: 21 September 1999
75 years old

Director
ELMES, Andrew Edward
Resigned: 02 September 2005
Appointed Date: 21 September 1999
74 years old

Director
FORDHAM, Alan James
Resigned: 21 September 1999
Appointed Date: 08 December 1994
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 December 1994
Appointed Date: 08 December 1994
72 years old

Director
HUNTER, Terry
Resigned: 21 November 2008
Appointed Date: 06 September 2005
65 years old

Director
WEBB, Richard
Resigned: 21 November 2008
Appointed Date: 06 September 2005
43 years old

Director
WEBBER, Peter David
Resigned: 02 September 2005
Appointed Date: 02 September 1997
75 years old

Persons With Significant Control

Mr Neil Servis
Notified on: 11 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWLANDS HEATH GOLF CLUB LIMITED Events

12 May 2017
Confirmation statement made on 10 May 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 387,600

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 387,600

...
... and 76 more events
17 Jan 1995
Secretary resigned

17 Jan 1995
Director resigned

17 Jan 1995
Registered office changed on 17/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

08 Jan 1995
Accounting reference date notified as 31/03

08 Dec 1994
Incorporation

CROWLANDS HEATH GOLF CLUB LIMITED Charges

17 January 2002
Legal mortgage
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a crowlands golf development site crow lane…
29 July 1999
Mortgage debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…