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
Goring & Streatley Golf Club Limited
Goring & Streatley Golf Club Limited is an active company incorporated on 5 October 2018 with the registered office located in Reading, Berkshire. Goring & Streatley Golf Club Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
11607464
Private limited by guarantee without share capital
Age
7 years
Incorporated
5 October 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 October 2025
(1 month ago)
Next confirmation dated
4 October 2026
Due by
18 October 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Goring & Streatley Golf Club Limited
Contact
Update Details
Address
The Clubhouse
Rectory Road
Streatley-On-Thames
Berkshire
RG8 9QA
United Kingdom
Same address since
incorporation
Companies in RG8 9QA
Telephone
01491873229
Email
Unreported
Website
Goringgolf.co.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Sam Taylor
Director • Auditor • British • Lives in England • Born in Jan 1973
Mary Harwood
Director • Retired • British • Lives in England • Born in Dec 1946
Miguel Ogilvie
Director • Retired • British • Lives in England • Born in Jan 1958
Paul Anthony Scott
Director • Business Development • British • Lives in England • Born in Mar 1972
Mandy Lynn Alberry
Director • Accountant • British • Lives in England • Born in Apr 1963
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
The Transmorphic Partnership Ltd
Paul Anthony Horne is a mutual person.
Active
Ewelme Hills Limited
Jason Antony Horner is a mutual person.
Active
Square 4 Partners Limited
Paul Anthony Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£585.56K
Decreased by £172.52K (-23%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 3 (+12%)
Total Assets
£3.34M
Increased by £125.35K (+4%)
Total Liabilities
-£1.58M
Increased by £77.43K (+5%)
Net Assets
£1.77M
Increased by £47.92K (+3%)
Debt Ratio (%)
47%
Increased by 0.57% (+1%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
9 Days Ago on 31 Oct 2025
Confirmation Submitted
1 Month Ago on 7 Oct 2025
Miss Mary Harwood Appointed
7 Months Ago on 1 Apr 2025
Mr Ged O'brien Appointed
7 Months Ago on 1 Apr 2025
Helen Dunstan Resigned
7 Months Ago on 31 Mar 2025
Stephen Bennett Resigned
7 Months Ago on 31 Mar 2025
Charge Satisfied
7 Months Ago on 25 Mar 2025
Mr Daniel Paul Antonowicz Details Changed
10 Months Ago on 19 Dec 2024
Mr Daniel Paul Antonowicz Appointed
10 Months Ago on 17 Dec 2024
Miguel Ogilvie Resigned
10 Months Ago on 17 Dec 2024
Get Alerts
Get Credit Report
Discover Goring & Streatley 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 31 March 2025
Submitted on 31 Oct 2025
Confirmation statement made on 4 October 2025 with no updates
Submitted on 7 Oct 2025
Resolutions
Submitted on 3 Oct 2025
Memorandum and Articles of Association
Submitted on 3 Oct 2025
Appointment of Mr Ged O'brien as a director on 1 April 2025
Submitted on 2 Apr 2025
Appointment of Miss Mary Harwood as a director on 1 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Stephen Bennett as a director on 31 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Helen Dunstan as a director on 31 March 2025
Submitted on 2 Apr 2025
Satisfaction of charge 116074640002 in full
Submitted on 25 Mar 2025
Director's details changed for Mr Daniel Paul Antonowicz on 19 December 2024
Submitted on 19 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs