Nazeing Golf Club Limited

General information

Name:

Nazeing Golf Club Ltd

Office Address:

Market House 10 Market Walk CB10 1JZ Saffron Walden

Number: 02567812

Incorporation date: 1990-12-12

End of financial year: 27 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Nazeing Golf Club Limited. This company first started 34 years ago and was registered with 02567812 as the registration number. This particular registered office of this firm is situated in Saffron Walden. You may find it at Market House, 10 Market Walk. The enterprise's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The business latest accounts describe the period up to April 30, 2022 and the most current confirmation statement was filed on December 12, 2022.

The firm manages a pub, nightclub or bar. Its FHRSID is PI/000200204. It reports to Epping Forest and its last food inspection was carried out on Friday 3rd September 2021 in Nazeing Golf Club, Epping Forest, EN9 2LW. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Taking into consideration the following firm's register, since 2018 there have been five directors to name just a few: Katie S., James P. and Ben S.. Furthermore, the director's responsibilities are helped with by a secretary - Kimberley S., who was appointed by the following business in March 2000.

Financial data based on annual reports

Company staff

Katie S.

Role: Director

Appointed: 23 November 2018

Latest update: 24 January 2024

James P.

Role: Director

Appointed: 23 November 2018

Latest update: 24 January 2024

Ben S.

Role: Director

Appointed: 23 November 2018

Latest update: 24 January 2024

Kimberley S.

Role: Director

Appointed: 01 March 2000

Latest update: 24 January 2024

Kimberley S.

Role: Secretary

Appointed: 01 March 2000

Latest update: 24 January 2024

James S.

Role: Director

Appointed: 12 December 1991

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kimberley S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kimberley S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 January 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 May 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 30 April 2014
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 April 2014

Nazeing Golf Club food hygiene ratings

Pub/bar/nightclub address

Address

Nazeing Golf Club, Middle Street, Nazeing, Waltham Abbey

Suburb

Nazeing CP

City

Epping Forest

County

Essex

District

East of England

State

England

Post code

EN9 2LW

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 27th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
33
Company Age

Closest Companies - by postcode