ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Surrey County Golf Ltd

Surrey County Golf Ltd is an active company incorporated on 13 March 2013 with the registered office located in Guildford, Surrey. Surrey County Golf Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08443353
Private limited by guarantee without share capital
Age
12 years
Incorporated 13 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (7 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Clandon Regis Golf Club Epsom Road
West Clandon
Guildford
Surrey
GU4 7TT
England
Address changed on 18 Apr 2022 (3 years ago)
Previous address was C/O Sutton Green Golf Club New Lane Sutton Green Surrey GU4 7QF
Telephone
01483755788
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Sep 1960
Director • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Oct 1978
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in UK • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PH Water Technologies Limited
Peter John Millham is a mutual person.
Active
Risefrom Limited
Brian Elliott Woodham is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£591.72K
Increased by £88.6K (+18%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£716.93K
Increased by £83.36K (+13%)
Total Liabilities
-£243.07K
Increased by £11.85K (+5%)
Net Assets
£473.86K
Increased by £71.51K (+18%)
Debt Ratio (%)
34%
Decreased by 2.59% (-7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Ian Michael Barker Resigned
7 Months Ago on 3 Apr 2025
Terrance Anthony Casey Resigned
7 Months Ago on 3 Apr 2025
Mr John Cassidy Appointed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Peter John Millham Resigned
1 Year Ago on 18 Oct 2024
Mr Stephen Arnold Mcneill Details Changed
1 Year 2 Months Ago on 9 Sep 2024
Mr David Mark Scott Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mr David Mark Scott Appointed
1 Year 5 Months Ago on 25 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Get Credit Report
Discover Surrey County Golf Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 April 2025 with no updates
Submitted on 24 Apr 2025
Appointment of Mr John Cassidy as a director on 31 March 2025
Submitted on 13 Apr 2025
Termination of appointment of Terrance Anthony Casey as a director on 3 April 2025
Submitted on 5 Apr 2025
Termination of appointment of Ian Michael Barker as a director on 3 April 2025
Submitted on 5 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Mar 2025
Termination of appointment of Peter John Millham as a director on 18 October 2024
Submitted on 23 Oct 2024
Director's details changed for Mr Stephen Arnold Mcneill on 9 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mr David Mark Scott on 1 July 2024
Submitted on 2 Jul 2024
Appointment of Mr David Mark Scott as a director on 25 May 2024
Submitted on 4 Jun 2024
Memorandum and Articles of Association
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year