Company NameBanstead Downs Golf Club Limited
DirectorsAlexander Munro Neville and James Angus Weigall
Company StatusActive
Company Number07421595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameProf Alexander Munro Neville
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanstead Downs Golf Club Burdon Lane
Sutton
SM2 7DD
Director NameMr James Angus Weigall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanstead Downs Golf Club Burdon Lane
Sutton
SM2 7DD
Secretary NameMr Brian Cheetham
StatusCurrent
Appointed01 December 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressBanstead Downs Golf Club Burdon Lane
Sutton
SM2 7DD
Director NameMr Raymond William Preedy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanstead Downs Golf Club Burdon Lane
Sutton
SM2 7DD
Secretary NameMr Reunert Douglas Bauser
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBanstead Downs Golf Club Burdon Lane
Sutton
SM2 7DD
Director NameMs Richard Spencer Middleton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(5 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 November 2017)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence AddressBanstead Downs Golf Club Burdon Lane
Sutton
SM2 7DD
Secretary NameMr Richard Middleton
StatusResigned
Appointed12 July 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2018)
RoleCompany Director
Correspondence Address26 Yorke Road
Reigate
Surrey
RH2 9HB

Contact

Websitewww.bansteaddowns.com/
Telephone020 86422284
Telephone regionLondon

Location

Registered AddressBanstead Downs Golf Club
Burdon Lane
Sutton
SM2 7DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 30 June 2021 (4 pages)
10 August 2021Previous accounting period extended from 30 December 2020 to 29 June 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
11 December 2018Termination of appointment of Richard Middleton as a secretary on 1 December 2018 (1 page)
11 December 2018Appointment of Mr Brian Cheetham as a secretary on 1 December 2018 (2 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 November 2017Termination of appointment of Richard Spencer Middleton as a director on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Richard Spencer Middleton as a director on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
5 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 November 2014Annual return made up to 28 October 2014 no member list (4 pages)
5 November 2014Annual return made up to 28 October 2014 no member list (4 pages)
11 August 2014Accounts made up to 31 December 2013 (8 pages)
11 August 2014Accounts made up to 31 December 2013 (8 pages)
16 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 November 2013Annual return made up to 28 October 2013 no member list (4 pages)
1 November 2013Annual return made up to 28 October 2013 no member list (4 pages)
7 June 2013Accounts made up to 31 October 2012 (8 pages)
7 June 2013Accounts made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 28 October 2012 no member list (4 pages)
7 November 2012Annual return made up to 28 October 2012 no member list (4 pages)
20 July 2012Appointment of Mr Richard Middleton as a secretary on 12 July 2012 (2 pages)
20 July 2012Termination of appointment of Reunert Douglas Bauser as a secretary on 12 July 2012 (1 page)
20 July 2012Termination of appointment of Reunert Douglas Bauser as a secretary on 12 July 2012 (1 page)
20 July 2012Appointment of Mr Richard Middleton as a secretary on 12 July 2012 (2 pages)
17 July 2012Accounts made up to 31 October 2011 (8 pages)
17 July 2012Accounts made up to 31 October 2011 (8 pages)
7 November 2011Annual return made up to 28 October 2011 no member list (4 pages)
7 November 2011Annual return made up to 28 October 2011 no member list (4 pages)
12 April 2011Appointment of Mr Richard Spencer Middleton as a director (2 pages)
12 April 2011Appointment of Mr Richard Spencer Middleton as a director (2 pages)
29 March 2011Termination of appointment of Raymond William Preedy as a director (1 page)
29 March 2011Termination of appointment of Raymond William Preedy as a director (1 page)
28 October 2010Incorporation (18 pages)
28 October 2010Incorporation (18 pages)