Guildford Golf Club Limited GUILDFORD


Guildford Golf Club started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07575831. The Guildford Golf Club company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Guildford at Guildford Golf Club Grove Road. Postal code: GU1 2HL.

Currently there are 8 directors in the the company, namely Mark K., Ian S. and Rupert P. and others. In addition one secretary - Tom M. - is with the firm. As of 28 April 2024, there were 36 ex directors - Andrew H., Martha B. and others listed below. There were no ex secretaries.

Guildford Golf Club Limited Address / Contact

Office Address Guildford Golf Club Grove Road
Office Address2 Merrow
Town Guildford
Post code GU1 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07575831
Date of Incorporation Wed, 23rd Mar 2011
Industry Activities of sport clubs
End of financial Year 29th June
Company age 13 years old
Account next due date Fri, 29th Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mark K.

Position: Director

Appointed: 01 January 2024

Ian S.

Position: Director

Appointed: 21 February 2023

Rupert P.

Position: Director

Appointed: 01 July 2022

Alison B.

Position: Director

Appointed: 25 January 2022

Brendan R.

Position: Director

Appointed: 01 January 2022

Henry B.

Position: Director

Appointed: 30 October 2019

Tom M.

Position: Secretary

Appointed: 29 June 2019

Adrian R.

Position: Director

Appointed: 21 January 2019

James B.

Position: Director

Appointed: 02 November 2017

Andrew H.

Position: Director

Appointed: 01 January 2023

Resigned: 31 December 2023

Martha B.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2021

Alex M.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2021

Nick J.

Position: Director

Appointed: 17 September 2019

Resigned: 01 July 2022

Alison B.

Position: Director

Appointed: 01 July 2019

Resigned: 31 December 2019

Ian S.

Position: Director

Appointed: 01 July 2019

Resigned: 31 December 2019

Jean P.

Position: Director

Appointed: 01 February 2018

Resigned: 18 October 2022

Graham G.

Position: Director

Appointed: 02 November 2017

Resigned: 05 December 2022

David P.

Position: Director

Appointed: 02 November 2017

Resigned: 31 December 2021

Allan W.

Position: Director

Appointed: 26 January 2017

Resigned: 01 April 2019

Susan W.

Position: Director

Appointed: 26 January 2017

Resigned: 30 January 2018

Paul O.

Position: Director

Appointed: 26 January 2017

Resigned: 30 January 2018

Melvin M.

Position: Director

Appointed: 15 February 2016

Resigned: 04 November 2017

William R.

Position: Director

Appointed: 18 January 2016

Resigned: 18 January 2017

Sandra R.

Position: Director

Appointed: 18 January 2016

Resigned: 26 January 2017

Jean P.

Position: Director

Appointed: 19 January 2015

Resigned: 18 January 2016

James B.

Position: Director

Appointed: 19 January 2015

Resigned: 18 January 2016

Sarah T.

Position: Director

Appointed: 20 January 2014

Resigned: 19 January 2015

John S.

Position: Director

Appointed: 20 January 2014

Resigned: 19 January 2015

Andrew G.

Position: Director

Appointed: 21 January 2013

Resigned: 20 January 2014

Patricia T.

Position: Director

Appointed: 21 January 2013

Resigned: 20 January 2014

David R.

Position: Director

Appointed: 19 November 2012

Resigned: 10 May 2017

Justin Y.

Position: Director

Appointed: 20 August 2012

Resigned: 20 January 2014

Gregory B.

Position: Director

Appointed: 18 June 2012

Resigned: 01 May 2018

Jennifer K.

Position: Director

Appointed: 16 January 2012

Resigned: 21 January 2013

William R.

Position: Director

Appointed: 16 January 2012

Resigned: 21 January 2013

Adam B.

Position: Director

Appointed: 16 January 2012

Resigned: 18 June 2016

John W.

Position: Director

Appointed: 23 March 2011

Resigned: 08 November 2012

Paul D.

Position: Director

Appointed: 23 March 2011

Resigned: 01 January 2012

Michael C.

Position: Director

Appointed: 23 March 2011

Resigned: 16 January 2012

Leonard S.

Position: Director

Appointed: 23 March 2011

Resigned: 20 June 2016

Melvin M.

Position: Director

Appointed: 23 March 2011

Resigned: 16 January 2012

Anthony N.

Position: Director

Appointed: 23 March 2011

Resigned: 18 June 2012

Paul G.

Position: Director

Appointed: 23 March 2011

Resigned: 29 June 2019

Rosemary B.

Position: Director

Appointed: 23 March 2011

Resigned: 30 June 2017

Yvonne H.

Position: Director

Appointed: 23 March 2011

Resigned: 16 January 2012

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is James B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jim B. This PSC has significiant influence or control over the company,. Then there is Paul G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James B.

Notified on 1 August 2019
Ceased on 19 August 2019
Nature of control: significiant influence or control

Jim B.

Notified on 29 July 2019
Ceased on 6 August 2019
Nature of control: significiant influence or control

Paul G.

Notified on 5 November 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Sunday 31st December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements