Wickford
SS12 9JA
Director Name | Mr Adrian Rex Page |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(20 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Langdon Hills Golf Club Lower Dunton Road Bulphan Upminster RM14 3TY |
Director Name | Mr James Robertson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Langdon Hills Golf Club Lower Dunton Road Bulphan Upminster RM14 3TY |
Director Name | Mrs Joan Burns |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Langdon Hills Golf Club Lower Dunton Road Bulphan Upminster RM14 3TY |
Secretary Name | Mrs Joan Burns |
---|---|
Status | Current |
Appointed | 19 March 2024(22 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Langdon Hills Golf Club Lower Dunton Road Bulphan Upminster RM14 3TY |
Director Name | David Webster |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Head Green Keeper |
Correspondence Address | 26 Brookmans Avenue Grays Essex RM16 2LW |
Director Name | Mrs Linda Wood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitehouse Road South Woodham Ferrers Chelmsford Essex CM3 5PF |
Secretary Name | Tina Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Graham Arthur Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(7 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2004) |
Role | Accountant |
Correspondence Address | 3a High Street Great Barford Bedford Bedfordshire MK44 3LB |
Secretary Name | Graham Arthur Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2004) |
Role | Accountant |
Correspondence Address | 3a High Street Great Barford Bedford Bedfordshire MK44 3LB |
Director Name | Mr Anthony John Dunstan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 December 2022) |
Role | Course Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdon Hills Golf Club Lower Dunton Road Bulphan Essex RM14 3TY |
Secretary Name | Colin William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2005) |
Role | Co Director |
Correspondence Address | Langdon Hills Golf And Country Club Lower Dunton Road Bulphan Essex RM14 3TY |
Director Name | Mr Brian Keith Harrington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sadlers Benfleet Essex SS7 4PE |
Director Name | Mr Stephen Frederick Cook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 May 2022) |
Role | Shippin Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillcrest Close Horndon On The Hill Stanford Le Hope Essex SS17 8LS |
Secretary Name | Mr Keith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 May 2016) |
Role | Director Of Golf |
Correspondence Address | 123b South Road South Ockendon Essex RM15 6NP |
Director Name | Mr Paul Francis Hart |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2015) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr William Jamieson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2020) |
Role | Retired Systems Analyst |
Country of Residence | England |
Correspondence Address | 128 Buckhurst Way Buckhurst Hill Essex IG9 6HP |
Secretary Name | Mrs Lynda Cartwright |
---|---|
Status | Resigned |
Appointed | 01 May 2016(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Langdon Hills Golf Club Lower Dunton Road Bulphan Essex RM14 3TY |
Secretary Name | Dr Kimberley Hirst-Jones |
---|---|
Status | Resigned |
Appointed | 01 December 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2024) |
Role | Company Director |
Correspondence Address | Langdon Hills Golf Club Lower Dunton Road Bulphan Upminster RM14 3TD |
Website | golflangdon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 548444 |
Telephone region | Basildon |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £376,571 |
Net Worth | £46,913 |
Cash | £191,709 |
Current Liabilities | £250,932 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
24 December 2022 | Termination of appointment of Anthony John Dunstan as a director on 21 December 2022 (1 page) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
15 May 2022 | Termination of appointment of Stephen Frederick Cook as a director on 1 May 2022 (1 page) |
15 May 2022 | Appointment of Mrs Joan Burns as a director on 1 May 2022 (2 pages) |
15 May 2022 | Appointment of Mr James Robertson as a director on 1 May 2022 (2 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
19 November 2021 | Appointment of Mr Adrian Page as a director on 1 November 2021 (2 pages) |
17 June 2021 | Termination of appointment of Brian Keith Harrington as a director on 31 May 2021 (1 page) |
25 January 2021 | Appointment of Dr Kimberley Hirst-Jones as a secretary on 1 December 2020 (2 pages) |
25 January 2021 | Termination of appointment of Lynda Cartwright as a secretary on 1 December 2020 (1 page) |
25 January 2021 | Appointment of Mr David Maurice Walsh as a director on 21 January 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of William Jamieson as a director on 28 October 2020 (1 page) |
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
9 August 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
9 August 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
12 May 2016 | Termination of appointment of Keith Thompson as a secretary on 1 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Lynda Cartwright as a secretary on 1 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Keith Thompson as a secretary on 1 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Lynda Cartwright as a secretary on 1 May 2016 (2 pages) |
2 February 2016 | Appointment of Mr William Jamieson as a director on 21 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr William Jamieson as a director on 21 January 2016 (2 pages) |
9 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
9 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
9 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
4 November 2015 | Termination of appointment of Paul Francis Hart as a director on 8 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Paul Francis Hart as a director on 8 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Paul Francis Hart as a director on 8 October 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
7 November 2014 | Annual return made up to 4 November 2014 no member list (6 pages) |
7 November 2014 | Annual return made up to 4 November 2014 no member list (6 pages) |
7 November 2014 | Annual return made up to 4 November 2014 no member list (6 pages) |
8 September 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
8 September 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
4 November 2013 | Annual return made up to 4 November 2013 no member list (6 pages) |
4 November 2013 | Annual return made up to 4 November 2013 no member list (6 pages) |
4 November 2013 | Annual return made up to 4 November 2013 no member list (6 pages) |
14 August 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
6 February 2013 | Director's details changed for Mr Paul Hart on 6 February 2013 (2 pages) |
6 February 2013 | Appointment of Mr Paul Hart as a director (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Hart on 6 February 2013 (2 pages) |
6 February 2013 | Appointment of Mr Paul Hart as a director (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Hart on 6 February 2013 (2 pages) |
5 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
30 August 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
10 November 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
10 November 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
10 November 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
7 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
7 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
25 May 2011 | Memorandum and Articles of Association (21 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Memorandum and Articles of Association (21 pages) |
25 May 2011 | Resolutions
|
15 December 2010 | Annual return made up to 4 November 2010 no member list (5 pages) |
15 December 2010 | Annual return made up to 4 November 2010 no member list (5 pages) |
15 December 2010 | Annual return made up to 4 November 2010 no member list (5 pages) |
14 December 2010 | Registered office address changed from Lower Dunton Road Bulphan Upminster Essex RM14 3TY on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Lower Dunton Road Bulphan Upminster Essex RM14 3TY on 14 December 2010 (1 page) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
9 December 2009 | Director's details changed for Stephen Frederick Cook on 4 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Brian Keith Harrington on 4 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Frederick Cook on 4 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
9 December 2009 | Secretary's details changed for Keith Thompson on 4 November 2009 (1 page) |
9 December 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
9 December 2009 | Director's details changed for Anthony John Dunstan on 4 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Frederick Cook on 4 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Keith Thompson on 4 November 2009 (1 page) |
9 December 2009 | Secretary's details changed for Keith Thompson on 4 November 2009 (1 page) |
9 December 2009 | Director's details changed for Brian Keith Harrington on 4 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
9 December 2009 | Director's details changed for Brian Keith Harrington on 4 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony John Dunstan on 4 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony John Dunstan on 4 November 2009 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
7 November 2008 | Annual return made up to 04/11/08 (6 pages) |
7 November 2008 | Annual return made up to 04/11/08 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 October 2007 | Annual return made up to 12/10/07 (4 pages) |
22 October 2007 | Annual return made up to 12/10/07 (4 pages) |
31 October 2006 | Annual return made up to 12/10/06
|
31 October 2006 | Annual return made up to 12/10/06
|
6 September 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 September 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
10 April 2006 | Accounting reference date shortened from 28/02/07 to 30/04/06 (1 page) |
10 April 2006 | Accounting reference date shortened from 28/02/07 to 30/04/06 (1 page) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Annual return made up to 12/10/05 (3 pages) |
3 November 2005 | Annual return made up to 12/10/05 (3 pages) |
22 December 2004 | Annual return made up to 12/10/04 (3 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
22 December 2004 | Annual return made up to 12/10/04 (3 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
11 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
18 October 2003 | Annual return made up to 12/10/03 (4 pages) |
18 October 2003 | Annual return made up to 12/10/03 (4 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
26 October 2002 | Annual return made up to 12/10/02 (4 pages) |
26 October 2002 | Annual return made up to 12/10/02 (4 pages) |
19 August 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
12 October 2001 | Incorporation (27 pages) |
12 October 2001 | Incorporation (27 pages) |