Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sandy Lodge Golf Club Limited
Sandy Lodge Golf Club Limited is an active company incorporated on 27 March 1929 with the registered office located in Northwood, Hertfordshire. Sandy Lodge Golf Club Limited was registered 96 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00238265
Private limited company
Age
96 years
Incorporated
27 March 1929
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 September 2025
(3 months ago)
Next confirmation dated
29 September 2026
Due by
13 October 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Small
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year remaining)
Learn more about Sandy Lodge Golf Club Limited
Contact
Update Details
Address
Sandy Lodge Golf Club
Northwood
Middlesex
HA6 2JD
Same address since
incorporation
Companies in HA6 2JD
Telephone
01923825429
Email
Available in Endole App
Website
Sandylodge.co.uk
See All Contacts
People
Officers
15
Shareholders
100
Controllers (PSC)
1
Ranjit Gokarn
Director • British • Lives in England • Born in Jan 1967
Paul Anthony Boyle
Director • Consultant • British • Lives in England • Born in Aug 1953
Gerard James Donohue
Director • Group Chief Technology Officer • British • Lives in England • Born in May 1966
Nagin Naran Makan
Director • Retired • British • Lives in England • Born in Mar 1947
Timothy Eatough Watts
Director • Retired • British • Lives in England • Born in Feb 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kewferry Drive Residents' Company Limited
Nagin Naran Makan is a mutual person.
Active
Ajnish Limited
Nagin Naran Makan is a mutual person.
Active
Pharma Plus Limited
Hitan Kumar Patel is a mutual person.
Active
Westbourne Vehicle Services Limited
Paul Anthony Boyle is a mutual person.
Active
West 1 Castings Limited
Andrew Paul Berg is a mutual person.
Active
Acorn Vehicles Limited
Paul Anthony Boyle is a mutual person.
Active
Vanguard Vehicle Services Limited
Paul Anthony Boyle is a mutual person.
Active
Trafalgar Vehicle Services Limited
Paul Anthony Boyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£1.5M
Increased by £158.76K (+12%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 7 (+26%)
Total Assets
£5.53M
Increased by £183.12K (+3%)
Total Liabilities
-£3.14M
Increased by £82.55K (+3%)
Net Assets
£2.39M
Increased by £100.57K (+4%)
Debt Ratio (%)
57%
Decreased by 0.4% (-1%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
26 Days Ago on 11 Dec 2025
Mr Andrew Kwame Hayward Appointed
1 Month Ago on 20 Nov 2025
Mr Clifford Marc Butters Appointed
1 Month Ago on 20 Nov 2025
Mr Ranjit Gokarn Appointed
1 Month Ago on 20 Nov 2025
Louise Tucker Resigned
1 Month Ago on 20 Nov 2025
Timothy Anthony John Chapman Resigned
1 Month Ago on 20 Nov 2025
Peter Anthony Caneparo Resigned
1 Month Ago on 20 Nov 2025
Mrs Isabelle Hems Details Changed
1 Month Ago on 15 Nov 2025
Mrs Isabelle Hems Appointed
1 Month Ago on 8 Nov 2025
Catherine Bennett Resigned
1 Month Ago on 8 Nov 2025
Get Alerts
Get Credit Report
Discover Sandy Lodge Golf Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 30 April 2025
Submitted on 11 Dec 2025
Appointment of Mr Andrew Kwame Hayward as a director on 20 November 2025
Submitted on 10 Dec 2025
Appointment of Mr Clifford Marc Butters as a director on 20 November 2025
Submitted on 10 Dec 2025
Appointment of Mr Ranjit Gokarn as a director on 20 November 2025
Submitted on 10 Dec 2025
Termination of appointment of Louise Tucker as a director on 20 November 2025
Submitted on 10 Dec 2025
Termination of appointment of Timothy Anthony John Chapman as a director on 20 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Peter Anthony Caneparo as a director on 20 November 2025
Submitted on 25 Nov 2025
Director's details changed for Mrs Isabelle Hems on 15 November 2025
Submitted on 15 Nov 2025
Appointment of Mrs Isabelle Hems as a director on 8 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Catherine Bennett as a director on 8 November 2025
Submitted on 13 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs