ASHRIDGE GOLF CLUB LIMITED

Address:
The Club House, Little Gaddesden, Nr Berkhamstead, Herts, HP4 1LY

ASHRIDGE GOLF CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00265328. The registration start date is May 13, 1932. The current status is Active.

Company Overview

Company Number 00265328
Company Name ASHRIDGE GOLF CLUB LIMITED
Registered Address The Club House
Little Gaddesden
Nr Berkhamstead
Herts
HP4 1LY
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1932-05-13
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-20
Returns Last Update 2016-05-23
Confirmation Statement Due Date 2021-06-06
Confirmation Statement Last Update 2020-05-23
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address THE CLUB HOUSE
LITTLE GADDESDEN
Post Town NR BERKHAMSTEAD
County HERTS
Post Code HP4 1LY

Companies with the same post code

Entity Name Office Address
ELEKNIS ELECTRICAL LTD Flat 2, The Ashridge Golf Club, Golf Club Road, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom
LANGLEY LOGS LIMITED Cloisters, Golf Club Road, Little Gaddesden, HP4 1LY, United Kingdom
FULLERTON INVESTMENT COMPANY LIMITED Silverwood Golf Club Road, Ashridge Park, Berkhamsted, HP4 1LY, England
ASHRIDGE CAPITAL (PHOENIX II) LIMITED PARTNERSHIP Ashridge House, Golf Club Road, Little Gaddesden, Hertfordshire, HP4 1LY
ASHRIDGE CAPITAL (NOMINEE) LIMITED Ashridge House Golf Club Road, Ashridge, Little Gaddesden, Hertfordshire, HP4 1LY
JP CLINICS LIMITED House In The Woods, Golf Club Road, Little Gaddesden, Berkhamsted, HP4 1LY, United Kingdom
ASHRIDGE CAPITAL (ARK) L.P. Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY
ASHRIDGE CAPITAL (ARK) GP LIMITED Ashridge House Golf Club Road, Ashridge, Lt Gaddesden, Herts, HP4 1LY
ASHRIDGE CAPITAL (POD) L.P. Ashridge House, Golf Club Road, Little Gaddesden, Herts, HP4 1LY
ASHRIDGE CAPITAL (PHOENIX) LIMITED PARTNERSHIP Ashridge House Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PROUDFOOT, Stephen John Secretary (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY /
11 October 2016
/
FOWLER, Cynthia Ruth, Air Commodore Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY November 1945 /
26 April 2014
British /
England
Retired Royal Air Force Officer
JACK, Jane Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY May 1954 /
25 April 2015
British /
England
Retired Teacher
LEE, Kenneth John Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY September 1953 /
26 April 2014
British /
England
Surveyor
MARSHALL, Stephen Douglas John Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY May 1955 /
30 April 2016
British /
England
Consultant
MORRIS, Paul Douglas Ramsey Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY December 1950 /
27 April 2013
British /
United Kingdom
Retired
PEILE, Edward Basil, Professor Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY January 1951 /
25 April 2015
British /
England
Medical Academic
PERCY, Stewart Clive Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY June 1963 /
30 April 2016
British /
England
Investment Management
SIMMONS, Michael George, Sir Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY May 1937 /
30 April 2016
British /
England
Retired
SIMMONS, Michael George, Air Mshl Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY May 1935 /
30 April 2016
British /
England
Retired
TWOGOOD, Neil Gordon Director (Active) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY January 1958 /
27 April 2013
British /
England
Chartered Accountant
GREEN, Stephen Secretary (Resigned) The Clubhouse, Ashridge Golf Club, Little Gaddesden, Berkhamsted, Hertfordshire, England, HP4 1LY /
8 November 2010
/
SILVER, Martin Spencer Secretary (Resigned) Oaklands 44 St Marys Avenue, Northchurch, Berkhamsted, Hertfordshire, HP4 3RW /
2 January 1997
/
SINCLAIR, Nicholas John Secretary (Resigned) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY /
19 June 2014
/
WEST, Margaret Secretary (Resigned) The Barn, High Street, Hemel Hempstead, Hertfordshire, HP1 3AF /
/
ALTMAN, Florence Mynerva Director (Resigned) Mortimer House, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LX November 1938 /
30 April 2005
British /
Consultant
ATKINS, Michael Dennis Director (Resigned) 9 Queens Road, Berkhamsted, Hertfordshire, HP4 3HU September 1970 /
29 April 2000
British /
Solicitor
AYLWIN, Charles David Michael Director (Resigned) Langdale Court, Alderpark Meadow, Long Marston, Tring, Hertfordshire, United Kingdom, HP23 4RB May 1964 /
26 April 2008
British /
England
Telecoms Operator
BAKER, Richard Kenneth Director (Resigned) 8 Shootersway Park, Berkhamsted, Hertfordshire, HP4 3NX April 1952 /
28 April 2001
British /
United Kingdom
Solicitor
BARRETT, Anthony Frank Director (Resigned) West Lodge, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU February 1926 /
22 May 1993
British /
Retired
BLAKESLEY, Andrew Laurence Director (Resigned) De Fontenay, Hyde Heath, Amersham, Buckinghamshire, HP6 5SG September 1936 /
22 May 1993
British /
Merchant Banker
BROMAGE, Jane Glenys Director (Resigned) Lane Cottage, Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2QJ July 1950 /
26 April 2008
British /
United Kingdom
Social Worker
BROMAGE, Richard Malcolm Director (Resigned) Lane Cottage Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2QJ September 1950 /
28 April 2001
British /
Great Britain
Chartered Accountant
BROUGHTON, Stanley Director (Resigned) The Hook, Golf Club Drive Ashridge Park, Berkhamsted, Herts, HP4 1LY November 1908 /
20 June 1992
British /
Retired
BROWN, Simon Fallowfield Director (Resigned) Yew Tree Cottage, Hanghill, Tring, Hertfordshire, HP23 6JX February 1939 /
22 April 1995
British /
United Kingdom
Managing Director
DALTON, Raymond Charles Russell Director (Resigned) Felden Meadow, Longcroft Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BN January 1934 /
22 April 1995
British /
United Kingdom
Director
DAVIES, Roger Guy Director (Resigned) Corner Farm, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN November 1946 /
24 April 2010
British /
England
Director
FAY, Anthony William Director (Resigned) Gatesdene House Gatesdene Close, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PB August 1938 /
28 April 2007
British /
United Kingdom
Company Chairman/Non Exec Dire
FAY, Anthony William Director (Resigned) 35 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BZ August 1938 /
British /
Chartered Accouantant
FOLLIS, Michael Director (Resigned) The Old Stable Doctors Commons Road, Berkhamsted, Hertfordshire, HP4 3DW April 1926 /
22 April 1995
British /
Retired
GARRATT, Cecil Douglas Director (Resigned) Sayles Sheethanger Lane, Felden, Hemel Hempstead, Herts, HP3 0BH April 1919 /
British /
Medical Practitioner
GODDEN, Maurice Director (Resigned) St Margarets House, Great Gaddesden, Hertfordshire, HP1 3BZ December 1944 /
26 April 2003
British /
Uk
Property Management
GODDEN, Maurice Director (Resigned) Cromer Cottage, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PN December 1944 /
20 June 1992
British /
GOFF, James Birney Director (Resigned) The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY November 1935 /
27 April 2013
British /
England
Retired
GOFF, James Birney Director (Resigned) The Cottage, Honeywick Lane, Eaton Bray, Beds, LU6 2BJ November 1935 /
British /
Chairman Stewkley Group Of Companies

Competitor

Search similar business entities

Post Town NR BERKHAMSTEAD
Post Code HP4 1LY
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on ASHRIDGE GOLF CLUB LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches