Erewash Valley Golf Club Limited

General information

Name:

Erewash Valley Golf Club Ltd

Office Address:

Golf Club Road Stanton By Dale DE7 4QR Ilkeston

Number: 00111673

Incorporation date: 1910-09-09

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Erewash Valley Golf Club is a company with it's headquarters at DE7 4QR Ilkeston at Golf Club Road. This company has been in existence since 1910 and is established as reg. no. 00111673. This company has been operating on the British market for one hundred and fourteen years now and its official state is active. The firm's principal business activity number is 93110 which stands for Operation of sports facilities. 2022-10-31 is the last time the company accounts were filed.

The following company owes its success and permanent progress to eleven directors, who are John T., Paul T., Sean M. and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling the firm since 2024-02-05. What is more, the managing director's assignments are constantly aided with by a secretary - Caroline B., who was selected by the following company on 2023-02-27.

Paul T. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John T.

Role: Director

Appointed: 05 February 2024

Latest update: 5 March 2024

Paul T.

Role: Director

Appointed: 26 January 2024

Latest update: 5 March 2024

Sean M.

Role: Director

Appointed: 26 January 2024

Latest update: 5 March 2024

Margaret T.

Role: Director

Appointed: 26 January 2024

Latest update: 5 March 2024

Andrew C.

Role: Director

Appointed: 26 January 2024

Latest update: 5 March 2024

Daniel L.

Role: Director

Appointed: 07 July 2023

Latest update: 5 March 2024

Andrew S.

Role: Director

Appointed: 09 March 2023

Latest update: 5 March 2024

Phillip H.

Role: Director

Appointed: 09 March 2023

Latest update: 5 March 2024

Caroline B.

Role: Secretary

Appointed: 27 February 2023

Latest update: 5 March 2024

Karl D.

Role: Director

Appointed: 28 January 2022

Latest update: 5 March 2024

Nicola S.

Role: Director

Appointed: 25 January 2019

Latest update: 5 March 2024

Michael C.

Role: Director

Appointed: 16 February 2016

Latest update: 5 March 2024

People with significant control

Paul T.
Notified on 26 January 2024
Nature of control:
substantial control or influence
Carol B.
Notified on 9 March 2023
Ceased on 26 January 2024
Nature of control:
substantial control or influence
Nigel R.
Notified on 12 March 2021
Ceased on 15 February 2023
Nature of control:
substantial control or influence
Paul T.
Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 24 January 2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 January 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 December 2012
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
113
Company Age

Similar companies nearby

Closest companies