Denton
Manchester
M34 2GG
Director Name | Mr Jack Meredith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Denton Golf Club Manchester Road Denton Manchester M34 2GG |
Director Name | Denton Golf Club Limited (The) (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Denton Golf Club Manchester Road Denton Manchester M34 2GG |
Director Name | Mr Mark David Caine |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Warwick Road Stockport SK4 4LY |
Director Name | Mr Jeremy Sparrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hallworth Avenue Audenshaw Manchester M34 5SU |
Website | dentongolfclub.com |
---|
Registered Address | Denton Golf Club Manchester Road Denton Manchester M34 2GG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
2 at £1 | Denton Golf Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
12 August 2021 | Delivered on: 16 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them. Outstanding |
---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
13 April 2022 | Appointment of Mr Jack Meredith as a director on 13 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Jeremy Sparrow as a director on 12 April 2022 (1 page) |
16 August 2021 | Registration of charge 076457150001, created on 12 August 2021 (19 pages) |
5 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 February 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
18 February 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
18 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 January 2013 | Termination of appointment of Mark Caine as a director (1 page) |
30 January 2013 | Appointment of Mrs Sandra Marston as a director (2 pages) |
30 January 2013 | Appointment of Mrs Sandra Marston as a director (2 pages) |
30 January 2013 | Termination of appointment of Mark Caine as a director (1 page) |
9 July 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Appointment of Denton Golf Club Limited (The) as a director (2 pages) |
9 July 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Appointment of Denton Golf Club Limited (The) as a director (2 pages) |
24 May 2011 | Incorporation (23 pages) |
24 May 2011 | Incorporation (23 pages) |