Clandon Regis Golf Club Limited WEST CLANDON


Founded in 1996, Clandon Regis Golf Club, classified under reg no. 03184339 is an active company. Currently registered at Clandon Regis Golf Club GU4 7TT, West Clandon the company has been in the business for twenty eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 6 directors in the the company, namely David P., Peter L. and Nigel L. and others. In addition one secretary - Toby C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clandon Regis Golf Club Limited Address / Contact

Office Address Clandon Regis Golf Club
Office Address2 Epsom Road
Town West Clandon
Post code GU4 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184339
Date of Incorporation Wed, 3rd Apr 1996
Industry Operation of sports facilities
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

David P.

Position: Director

Appointed: 01 February 2024

Toby C.

Position: Secretary

Appointed: 21 April 2023

Peter L.

Position: Director

Appointed: 01 October 2022

Nigel L.

Position: Director

Appointed: 01 October 2022

Julie R.

Position: Director

Appointed: 06 November 2021

Steve M.

Position: Director

Appointed: 06 November 2021

Linda W.

Position: Director

Appointed: 06 January 2021

Chris D.

Position: Director

Appointed: 03 October 2020

Resigned: 06 October 2021

David T.

Position: Director

Appointed: 16 March 2020

Resigned: 30 September 2023

Fiona S.

Position: Director

Appointed: 05 October 2019

Resigned: 01 October 2022

Jim D.

Position: Director

Appointed: 01 April 2019

Resigned: 06 May 2021

Ian A.

Position: Director

Appointed: 07 October 2017

Resigned: 06 October 2019

John B.

Position: Director

Appointed: 23 March 2017

Resigned: 03 March 2020

Claire C.

Position: Director

Appointed: 03 October 2015

Resigned: 06 November 2021

Paul C.

Position: Director

Appointed: 04 October 2014

Resigned: 23 March 2017

Maddie F.

Position: Director

Appointed: 04 October 2014

Resigned: 01 April 2019

Alan J.

Position: Director

Appointed: 04 October 2014

Resigned: 06 November 2021

Barry W.

Position: Director

Appointed: 09 October 2010

Resigned: 06 October 2016

Mike M.

Position: Director

Appointed: 03 October 2009

Resigned: 04 October 2014

Peter D.

Position: Director

Appointed: 03 October 2009

Resigned: 03 October 2015

Brian R.

Position: Director

Appointed: 04 October 2008

Resigned: 04 October 2014

Hazel C.

Position: Director

Appointed: 04 October 2008

Resigned: 04 October 2014

Peter M.

Position: Director

Appointed: 09 October 2004

Resigned: 09 October 2010

Michael V.

Position: Director

Appointed: 11 October 2003

Resigned: 03 October 2009

Paul N.

Position: Secretary

Appointed: 11 October 2003

Resigned: 21 April 2023

Michael S.

Position: Director

Appointed: 11 October 2003

Resigned: 03 October 2009

Jeannette G.

Position: Director

Appointed: 12 October 2002

Resigned: 04 October 2008

Alexander M.

Position: Director

Appointed: 13 October 2001

Resigned: 04 October 2008

Susan L.

Position: Director

Appointed: 16 October 1999

Resigned: 12 October 2002

Phillip H.

Position: Director

Appointed: 06 November 1998

Resigned: 16 October 1999

Hazel C.

Position: Director

Appointed: 27 September 1997

Resigned: 07 November 1998

Elizabeth P.

Position: Director

Appointed: 26 September 1997

Resigned: 09 January 1999

Roger L.

Position: Director

Appointed: 26 September 1997

Resigned: 11 October 2003

Michael S.

Position: Director

Appointed: 26 September 1997

Resigned: 07 November 1998

John T.

Position: Director

Appointed: 26 September 1997

Resigned: 13 October 2001

Pauline B.

Position: Secretary

Appointed: 04 March 1997

Resigned: 13 October 2003

Geoff M.

Position: Director

Appointed: 21 September 1996

Resigned: 27 September 1997

Christopher G.

Position: Director

Appointed: 21 September 1996

Resigned: 07 November 1998

Valerie D.

Position: Director

Appointed: 21 September 1996

Resigned: 07 November 1998

Brian L.

Position: Director

Appointed: 16 May 1996

Resigned: 27 September 1997

Kenneth B.

Position: Director

Appointed: 16 May 1996

Resigned: 11 October 2003

Lawrence J.

Position: Director

Appointed: 05 April 1996

Resigned: 09 January 1999

Elaine J.

Position: Director

Appointed: 05 April 1996

Resigned: 27 September 1997

Alan P.

Position: Director

Appointed: 05 April 1996

Resigned: 27 September 1997

Janice R.

Position: Director

Appointed: 05 April 1996

Resigned: 07 November 1998

Peter S.

Position: Director

Appointed: 05 April 1996

Resigned: 09 October 2004

Peter W.

Position: Director

Appointed: 05 April 1996

Resigned: 07 November 1998

Jeanette G.

Position: Director

Appointed: 05 April 1996

Resigned: 21 September 1996

Annette G.

Position: Director

Appointed: 05 April 1996

Resigned: 21 September 1996

Pauline B.

Position: Director

Appointed: 05 April 1996

Resigned: 27 September 1997

Joseph P.

Position: Secretary

Appointed: 03 April 1996

Resigned: 25 February 1997

Victor S.

Position: Director

Appointed: 03 April 1996

Resigned: 21 September 1996

Ian M.

Position: Director

Appointed: 03 April 1996

Resigned: 07 November 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Chris D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alan J. This PSC has significiant influence or control over the company,.

Chris D.

Notified on 3 October 2020
Ceased on 6 November 2021
Nature of control: significiant influence or control

Alan J.

Notified on 7 October 2016
Ceased on 3 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand653 603717 484
Current Assets728 950800 449
Debtors69 15374 698
Net Assets Liabilities1 881 2632 048 804
Other Debtors68 7369 627
Property Plant Equipment2 288 9732 459 921
Total Inventories6 1948 267
Other
Accumulated Depreciation Impairment Property Plant Equipment809 988849 503
Average Number Employees During Period2523
Bank Borrowings Overdrafts45 00035 299
Creditors159 326148 537
Finance Lease Liabilities Present Value Total8 98914 379
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 69227 692
Increase Decrease In Property Plant Equipment 16 500
Increase From Depreciation Charge For Year Property Plant Equipment 39 515
Net Current Assets Liabilities-248 384-262 580
Other Creditors90 17590 175
Other Remaining Borrowings90 17590 175
Other Taxation Social Security Payable13 92744 609
Property Plant Equipment Gross Cost3 098 9613 309 424
Total Additions Including From Business Combinations Property Plant Equipment 210 463
Total Assets Less Current Liabilities2 040 5892 197 341
Trade Creditors Trade Payables55 24446 341
Trade Debtors Trade Receivables41765 071

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Saturday 31st August 2024. Originally it was Friday 31st May 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements