Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURREY NATIONAL GOLF CLUB LIMITED
Company Information for

SURREY NATIONAL GOLF CLUB LIMITED

STREETE COURT, ROOKS NEST PARK, GODSTONE, SURREY, RH9 8BY,
Company Registration Number
02845617
Private Limited Company
Active

Company Overview

About Surrey National Golf Club Ltd
SURREY NATIONAL GOLF CLUB LIMITED was founded on 1993-08-18 and has its registered office in Godstone. The organisation's status is listed as "Active". Surrey National Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURREY NATIONAL GOLF CLUB LIMITED
 
Legal Registered Office
STREETE COURT
ROOKS NEST PARK
GODSTONE
SURREY
RH9 8BY
Other companies in RH9
 
Telephone01883344555
 
Filing Information
Company Number 02845617
Company ID Number 02845617
Date formed 1993-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB697490082  
Last Datalog update: 2024-03-05 23:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY NATIONAL GOLF CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURREY NATIONAL GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
SIMON HODSDON
Director 2001-02-17
NOVELLO LESLEY NOADES
Director 1997-03-05
RYAN OLIVER NOADES
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN SKINNER
Company Secretary 2002-06-01 2014-08-20
KELLY JANE NOADES
Director 2005-01-31 2014-08-19
RONALD GEOFFREY NOADES
Director 1993-08-19 2013-12-24
PHILIP JOHN SKINNER
Director 2001-09-06 2010-03-31
DOUGLAS ARTHUR MILLER
Company Secretary 1993-08-19 2002-05-31
DOUGLAS ARTHUR MILLER
Director 1997-01-07 2002-05-31
DAVID WARREN WADDINGTON
Director 1997-01-07 2001-08-31
LYNETTE CAROL SCHLESINGER
Director 1997-03-27 2001-07-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-08-18 1993-08-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-08-18 1993-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HODSDON STREETE COURT LEISURE LIMITED Director 2014-10-25 CURRENT 1997-10-24 Active
SIMON HODSDON ALTONWOOD HOLDINGS LIMITED Director 2011-03-31 CURRENT 1998-07-08 Active
SIMON HODSDON THE ADDINGTON GOLF CLUB LIMITED Director 2007-03-22 CURRENT 2006-05-26 Active
SIMON HODSDON WOLDINGHAM GOLF CLUB LIMITED Director 2004-08-04 CURRENT 2004-06-21 Active
SIMON HODSDON WESTERHAM GOLF CLUB LIMITED Director 2001-02-17 CURRENT 1992-07-01 Active
NOVELLO LESLEY NOADES FOREST HILL LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
NOVELLO LESLEY NOADES NOOOD LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
NOVELLO LESLEY NOADES THE NOVELLO COLLECTION LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
NOVELLO LESLEY NOADES THE ADDINGTON GOLF CLUB LIMITED Director 2007-03-22 CURRENT 2006-05-26 Active
NOVELLO LESLEY NOADES ADDINGTON GOLF SYNDICATE LIMITED(THE) Director 2006-08-04 CURRENT 1913-07-10 Liquidation
NOVELLO LESLEY NOADES WOLDINGHAM GOLF CLUB LIMITED Director 2004-08-04 CURRENT 2004-06-21 Active
NOVELLO LESLEY NOADES STREETE COURT LEISURE LIMITED Director 2000-01-17 CURRENT 1997-10-24 Active
NOVELLO LESLEY NOADES ALTONWOOD HOLDINGS LIMITED Director 1999-12-07 CURRENT 1998-07-08 Active
NOVELLO LESLEY NOADES COUNTRY & METROPOLITAN INVESTMENTS LIMITED Director 1994-02-07 CURRENT 1994-02-07 Active
NOVELLO LESLEY NOADES WESTERHAM GOLF CLUB LIMITED Director 1994-01-06 CURRENT 1992-07-01 Active
NOVELLO LESLEY NOADES ZINCKIRK PROPERTIES LIMITED Director 1993-07-07 CURRENT 1989-07-07 Active
NOVELLO LESLEY NOADES ALTONWOOD LIMITED Director 1992-07-13 CURRENT 1980-12-31 Active
RYAN OLIVER NOADES BIRDHURST ROAD (MANAGEMENT COMPANY) LIMITED Director 2014-10-31 CURRENT 2000-01-31 Active
RYAN OLIVER NOADES 21ST CENTURY PROJECTS LIMITED Director 2014-03-14 CURRENT 1973-11-08 Active
RYAN OLIVER NOADES ZINCKIRK PROPERTIES LIMITED Director 2013-12-24 CURRENT 1989-07-07 Active
RYAN OLIVER NOADES WESTERHAM GOLF CLUB LIMITED Director 2013-12-24 CURRENT 1992-07-01 Active
RYAN OLIVER NOADES STREETE COURT LEISURE LIMITED Director 2013-12-24 CURRENT 1997-10-24 Active
RYAN OLIVER NOADES WOLDINGHAM GOLF CLUB LIMITED Director 2013-12-24 CURRENT 2004-06-21 Active
RYAN OLIVER NOADES THE ADDINGTON GOLF CLUB LIMITED Director 2013-12-24 CURRENT 2006-05-26 Active
RYAN OLIVER NOADES COUNTRY & METROPOLITAN INVESTMENTS LIMITED Director 2013-12-24 CURRENT 1994-02-07 Active
RYAN OLIVER NOADES ALTONWOOD HOLDINGS LIMITED Director 2013-02-27 CURRENT 1998-07-08 Active
RYAN OLIVER NOADES ALTONWOOD LIMITED Director 2005-01-31 CURRENT 1980-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-01-27FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-27AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-01-11Director's details changed for Mr Simon Hodsdon on 2022-01-11
2022-01-11CH01Director's details changed for Mr Simon Hodsdon on 2022-01-11
2021-12-03AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-01-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-10CH01Director's details changed for Mrs Novello Lesley Noades on 2017-09-09
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-03-14AUDAUDITOR'S RESIGNATION
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER NOADES / 06/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER NOADES / 05/04/2016
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-10AA03Auditors resignation for limited company
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JANE NOADES
2014-09-17TM02Termination of appointment of a secretary
2014-08-29MISCSection 519
2014-08-20TM02Termination of appointment of Philip John Skinner on 2014-08-20
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0118/08/14 ANNUAL RETURN FULL LIST
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-10AP01DIRECTOR APPOINTED MR RYAN OLIVER NOADES
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NOADES
2013-11-08CH01Director's details changed for Mrs Novello Lesley Noades on 2013-09-12
2013-08-19AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOVELLO LESLEY NOADES / 13/08/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY NOVELLO NOADES / 22/04/2013
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM STREETE COURT ROOKS NEST GODSTONE SURREY RH9 8BZ
2012-08-21AR0118/08/12 FULL LIST
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-12AR0118/08/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-26AR0118/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY JANE NOADES / 18/08/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SKINNER
2010-01-31AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-08363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-02363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-21363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-05363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-08288aNEW DIRECTOR APPOINTED
2004-09-13363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-10363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-09-06CERTNMCOMPANY NAME CHANGED HAPPY VALLEY GOLF CLUB LIMITED CERTIFICATE ISSUED ON 06/09/02
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-08-29363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-08-02288bDIRECTOR RESIGNED
2001-03-20288aNEW DIRECTOR APPOINTED
2000-11-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SURREY NATIONAL GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURREY NATIONAL GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-06-27 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-27 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2006-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-11 Satisfied ALTONWOOD LIMITED
DEBENTURE 2000-11-10 Satisfied ALTONWOOD LIMITED
GUARANTEE AND DEBENTURE 1998-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-27 Satisfied FINDTREE LIMITED
LEGAL CHARGE 1997-03-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SURREY NATIONAL GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SURREY NATIONAL GOLF CLUB LIMITED owns 1 domain names.

surreynational.co.uk  

Trademarks
We have not found any records of SURREY NATIONAL GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SURREY NATIONAL GOLF CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2014-06-02 GBP £3,813
Tandridge District Council 2014-06-02 GBP £3,813 Sundry Creditors
Tandridge District Council 2013-09-16 GBP £750
Tandridge District Council 2013-03-01 GBP £908
Tandridge District Council 2013-01-15 GBP £500
Tandridge District Council 2012-02-28 GBP £2,020
Tandridge District Council 2012-02-28 GBP £500
Tandridge District Council 2011-08-15 GBP £500
Tandridge District Council 2011-03-24 GBP £3,360
Tandridge District Council 2011-03-24 GBP £3,360 Sundry Creditors
Tandridge District Council 2011-01-28 GBP £2,259
Tandridge District Council 2011-01-28 GBP £2,259 Services
Tandridge District Council 2010-11-24 GBP £750
Tandridge District Council 2010-11-24 GBP £750 Services
Tandridge District Council 2010-07-13 GBP £500
Tandridge District Council 2010-07-13 GBP £500 Services
Tandridge District Council 2010-05-15 GBP £3,786
Tandridge District Council 2010-05-15 GBP £3,786 Sundry Creditors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SURREY NATIONAL GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY NATIONAL GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURREY NATIONAL GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.