ST. MARY'S GOLF CLUB LIMITED
SOUTH GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF35 5EA

Company number 02384388
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address ST. MARY'S HILL, PENCOED, SOUTH GLAMORGAN, CF35 5EA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 80,002 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of ST. MARY'S GOLF CLUB LIMITED are www.stmarysgolfclub.co.uk, and www.st-mary-s-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Bridgend Rail Station is 4.6 miles; to Wildmill Rail Station is 4.8 miles; to Sarn Rail Station is 5.4 miles; to Ynyswen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S Golf Club Limited is a Private Limited Company. The company registration number is 02384388. St Mary S Golf Club Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of St Mary S Golf Club Limited is St Mary S Hill Pencoed South Glamorgan Cf35 5ea. . NORRIS, Andrew is a Secretary of the company. JONES, David Gwyn is a Director of the company. JONES, Jacquelyn is a Director of the company. Secretary JONES, Jacquelyn has been resigned. Director MILLIGAN, Christopher has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
NORRIS, Andrew
Appointed Date: 25 October 2005

Director
JONES, David Gwyn

84 years old

Director
JONES, Jacquelyn
Appointed Date: 29 April 1997
63 years old

Resigned Directors

Secretary
JONES, Jacquelyn
Resigned: 25 October 2005

Director
MILLIGAN, Christopher
Resigned: 25 April 2004
Appointed Date: 29 April 1997
71 years old

ST. MARY'S GOLF CLUB LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
25 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 80,002

01 Feb 2016
Accounts for a dormant company made up to 31 May 2015
19 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 80,002

19 May 2015
Director's details changed for Jacquelyn Jones on 22 July 2014
...
... and 68 more events
03 Oct 1989
Particulars of mortgage/charge

31 Aug 1989
Accounting reference date notified as 31/05

02 Aug 1989
Secretary resigned;new secretary appointed

23 May 1989
Secretary resigned

15 May 1989
Incorporation

ST. MARY'S GOLF CLUB LIMITED Charges

15 August 1994
Legal mortgage
Delivered: 16 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property st. Mary's hotel and st. Mary's golf…
6 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property being land formerley part of breigam farm…
6 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 acres of l/h property formerley part of breigam farm…
12 February 1992
Mortgage debenture
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 August 1991
Legal mortgage
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a: st. Mary's golf club course formerly part…
29 August 1991
Legal mortgage
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a: the driving range st. Mary's golf club…
22 January 1991
Legal mortgage
Delivered: 8 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 acres of land appx formerly part of brigam farm st. Mary…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: Bass Wales and West Limited
Description: F/H property k/a st. Marys golf clubhouse trallwyn farm st…