Company NameRVGC Ltd
Company StatusActive
Company Number10051386
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Robert John Renshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Alan Booth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleClub Manager
Country of ResidenceEngland
Correspondence Address8 Pearson Street
Stockport
SK5 7RD
Director NameMr Trevor Ernest Bate
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(7 years after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House Southcliffe Road
Stockport
Cheshire
SK5 7EE
Director NameMr David Ibbotson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(7 years after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House Southcliffe Road
Stockport
Cheshire
SK5 7EE
Director NameMr Colin Barr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(7 years, 4 months after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House Southcliffe Road
Stockport
Cheshire
SK5 7EE
Director NameMr Colin Michael Farrow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(8 years after company formation)
Appointment Duration2 weeks, 6 days
RoleRetired
Country of ResidenceEngland
Correspondence Address1 St. Austell Drive
Heald Green
Cheadle
SK8 3EF
Director NameMr Colin Peter Leigh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(8 years after company formation)
Appointment Duration2 weeks, 6 days
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Birkdale Road
Stockport
SK5 7LU
Director NameReddish Vale Golf Club Company Limited (The) (Corporation)
StatusCurrent
Appointed09 March 2016(same day as company formation)
Correspondence AddressSouthcliffe Road
Stockport
SK5 7EE
Director NameMr David John Sanders
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 17 March 2017)
RoleSecretary Manager
Country of ResidenceEngland
Correspondence AddressReddish Vale Golf Club Southcliffe Road
Stockport
Cheshire
SK5 7EE
Director NameMr Colin Peter Leigh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf House Southcliffe Road
Stockport
Cheshire
SK5 7EE
Director NameMr Lee Costello
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2023(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2024)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressThe Golf House Southcliffe Road
Stockport
Cheshire
SK5 7EE

Contact

Websitewww.renshawcca.com
Telephone0161 9290600
Telephone regionManchester

Location

Registered AddressThe Golf House
Southcliffe Road
Stockport
Cheshire
SK5 7EE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Filing History

14 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 March 2020Accounts for a small company made up to 31 December 2019 (7 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
17 March 2017Termination of appointment of David John Sanders as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Colin Peter Leigh as a director on 17 March 2017 (2 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Termination of appointment of David John Sanders as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Colin Peter Leigh as a director on 17 March 2017 (2 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 July 2016Director's details changed for Reddish Vale Golf Club Limited on 9 March 2016 (1 page)
15 July 2016Director's details changed for Reddish Vale Golf Club Limited on 9 March 2016 (1 page)
13 June 2016Director's details changed for Reddish Vale Glof Club Limited on 13 June 2016 (1 page)
13 June 2016Director's details changed for Reddish Vale Glof Club Limited on 13 June 2016 (1 page)
23 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 March 2016Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to The Golf House Southcliffe Road Stockport Cheshire SK5 7EE on 23 March 2016 (1 page)
23 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 March 2016Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to The Golf House Southcliffe Road Stockport Cheshire SK5 7EE on 23 March 2016 (1 page)
18 March 2016Appointment of Mr David John Sanders as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr David John Sanders as a director on 18 March 2016 (2 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1
(34 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1
(34 pages)