MOOR ALLERTON GOLF CLUB LIMITED(THE)
Overview
| Company Name | MOOR ALLERTON GOLF CLUB LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00188532 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOOR ALLERTON GOLF CLUB LIMITED(THE)?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is MOOR ALLERTON GOLF CLUB LIMITED(THE) located?
| Registered Office Address | The Club House, Wike, LS17 9NH Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOOR ALLERTON GOLF CLUB LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MOOR ALLERTON GOLF CLUB LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for MOOR ALLERTON GOLF CLUB LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Simon Land on Jun 29, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Malcolm Malcolm on Jan 17, 2022 | 2 pages | CH01 | ||
Notification of David Malcolm Share as a person with significant control on Jan 05, 2022 | 2 pages | PSC01 | ||
Appointment of Mr David Malcolm Malcolm as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stephen Mack as a director on Jan 05, 2022 | 1 pages | TM01 | ||
Cessation of Stephen Mack as a person with significant control on Jan 05, 2022 | 1 pages | PSC07 | ||
Satisfaction of charge 001885320020 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320021 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320024 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320019 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320014 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320008 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320016 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320007 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320010 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320017 in full | 1 pages | MR04 | ||
Satisfaction of charge 001885320018 in full | 1 pages | MR04 | ||
Who are the officers of MOOR ALLERTON GOLF CLUB LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAND, Ian Simon | Director | St. Pauls Street LS1 2JJ Leeds 33 England | United Kingdom | British | 141784620001 | |||||
| SHARE, David Malcolm | Director | Coal Road Wike LS17 9NH Leeds Moor Allerton Golf Club England | England | British | 291223540002 | |||||
| BRIMBLECOMBE, David John | Secretary | The Club House, Wike, LS17 9NH Leeds | 190108860001 | |||||||
| DENTON, James Stephen | Secretary | 96 Wigton Lane LS17 8RZ Leeds West Yorkshire | British | 15302540001 | ||||||
| ELLIS, Jonathan Simon | Secretary | The Club House, Wike, LS17 9NH Leeds | 199339060001 | |||||||
| JACKSON, Brian Anthony | Secretary | 10 Park Lane Roundhay LS8 2EY Leeds West Yorkshire | British | 17365540001 | ||||||
| MACK, Stephen | Secretary | Coal Road Wike LS17 9NH Leeds Moor Allerton Golf Club West Yorkshire Great Britain | 199255390001 | |||||||
| MACK, Stephen | Secretary | 14 Sandmoor Lane LS17 7EA Leeds West Yorkshire | British | 15302600001 | ||||||
| ALTMAN, Mark Richard | Director | 5 Lammas Court LS14 3JS Leeds West Yorkshire | England | British | 105745260001 | |||||
| ALTMAN, Mark Richard | Director | 3 Meadow Close Bardsey LS17 9BJ Leeds Yorkshire | British | 36345130001 | ||||||
| ARMSTRONG, Michael Stuart | Director | 5 Hilton Grange Bramhope LS16 9LE Leeds | United Kingdom | British | 87332610002 | |||||
| BARNETT, Albert Leslie | Director | 32 High Ash Avenue LS17 8RG Leeds West Yorkshire | British | 15302520001 | ||||||
| BASKIND, Geoffrey | Director | 17 Sandmoor Avenue Alwoodley LS17 7DW Leeds West Yorkshire | British | 25362970001 | ||||||
| BELLOW, Marshall Lionel | Director | Traylee 15 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | 1977000001 | ||||||
| BELLOW, Stephen Jeremy, The Honourable | Director | The Oval 25 Bracken Park Scarcroft LS14 3HZ Leeds West Yorkshire | British | 1977040001 | ||||||
| BLOOMFIELD, Sheldon Mark | Director | 1 Stone Rings Grange HG2 9HU Harrogate | England | British | 32501780004 | |||||
| BLUNDELL, Mark David Giles | Director | The Club House, Wike, LS17 9NH Leeds | England | British | 163353220001 | |||||
| BRILL, Ian | Director | Meadowside King Lane Farm, King Lane LS17 5PS Leeds West Yorkshire | British | 72786490001 | ||||||
| BRIMBLECOMBE, David John | Director | The Club House, Wike, LS17 9NH Leeds | United Kingdom | British | 51190580002 | |||||
| COUPLAND, Stephen Maurice | Director | 142 Plantation Gardens Alwoodley LS17 8ST Leeds West Yorkshire | British | 77964620001 | ||||||
| CRANN, Richard Marshall | Director | 56 Primley Park Road LS17 7RZ Leeds West Yorkshire | England | British | 15302530001 | |||||
| DENTON, James Stephen | Director | 96 Wigton Lane LS17 8RZ Leeds West Yorkshire | United Kingdom | British | 15302540001 | |||||
| EARP, Paul Marston | Director | The Club House, Wike, LS17 9NH Leeds | United Kingdom | British | 103581700001 | |||||
| EISEN, Ralf Johann | Director | 12 The Drive Alwoodley LS17 7QA Leeds West Yorkshire | British | 7622640001 | ||||||
| ELGOTT, Stuart | Director | Low Gables Pinelodge 18 Bracken Park Scarcroft LS14 3HZ Leeds Yorkshire | British | 43420580001 | ||||||
| ELGOTT, Stusrt | Director | Pine Lodge 18 Bracken Park Scarcroft LS14 3HZ Leeds Yorkshire | British | 59193710001 | ||||||
| ELLIS, John | Director | 4 The Avenue Harewood Road LS17 9LD Harewood Leeds | British | 35906850001 | ||||||
| ELLIS, Johnny | Director | The Club House, Wike, LS17 9NH Leeds | Great Britain | British | 190557040001 | |||||
| ELLIS, Jonathan | Director | Forge Lane LS17 9JU Leeds Island Cottage West Yorkshire | United Kingdom | British | 111922590001 | |||||
| ELLIS, Jonathan | Director | Phoenix Lodge 29a Sandmoor Drive LS17 7DF Leeds West Yorkshire | United Kingdom | British | 111922590001 | |||||
| ELLIS, Michael Lawrence | Director | 5 Oakdene Way Shadwell Lane LS17 8XR Leeds | England | British | 34295850001 | |||||
| FINGRET, Richard Charles | Director | Flat 4 Avon Court Shadwell LS17 8HJ Leeds | British | 48555230001 | ||||||
| FINGRET, Stanley Harold | Director | 8 The Glade Scarcroft LS14 3JG Leeds West Yorkshire | British | 15302550001 | ||||||
| FLACK, John | Director | 58 Lyndon Road Bramham LS23 6RH Wetherby West Yorkshire | British | 39229300001 | ||||||
| FOSTER, Nigel Edward | Director | 5 The Glade Scarcroft LS14 3JG Leeds West Yorkshire | British | 15302560001 |
Who are the persons with significant control of MOOR ALLERTON GOLF CLUB LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Malcolm Share | Jan 05, 2022 | The Club House, Wike, LS17 9NH Leeds | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Mack | Jul 01, 2016 | The Club House, Wike, LS17 9NH Leeds | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0