TRENTHAM PARK GOLF CLUB LIMITED

  • Company statusactive
  • Company No00551039
  • Age70 years 1 month Incorporated 23 June 1955
  • Officers9

Address

Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire, ST4 8AE, England

TRENTHAM PARK GOLF CLUB LIMITED is an active company incorporated on 23 June 1955 and based in Trentham, Staffordshire, England. The company was registered 70 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93110 Operation of sports facilities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Cessation Of A Person With Significant Control

0 Months Ago on 08 Jul 2025

Cessation Of A Person With Significant Control

0 Months Ago on 08 Jul 2025

Cessation Of A Person With Significant Control

0 Months Ago on 08 Jul 2025

Cessation Of A Person With Significant Control

0 Months Ago on 08 Jul 2025

Change Person Director Company With Change Date

0 Months Ago on 08 Jul 2025

Termination Director Company With Name Termination Date

0 Months Ago on 08 Jul 2025

Change Person Director Company With Change Date

0 Months Ago on 07 Jul 2025

Termination Director Company With Name Termination Date

6 Months Ago on 09 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 09 Jan 2025

Confirmation Statement With Updates

7 Months Ago on 31 Dec 2024

Accounts With Accounts Type Micro Entity

8 Months Ago on 22 Nov 2024

Appoint Person Director Company With Name Date

11 Months Ago on 31 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 16 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 05 Jan 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 23 Nov 2023

Appoint Person Secretary Company With Name Date

1 Year Ago on 23 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 23 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 23 Sep 2023

Accounts With Accounts Type Micro Entity

1 Year Ago on 24 Aug 2023

Confirmation Statement With Updates

2 Years Ago on 08 Jan 2023

Capital Statement Capital Company With Date Currency Figure

2 Years Ago on 15 Dec 2022

Legacy

2 Years Ago on 15 Dec 2022

Legacy

2 Years Ago on 15 Dec 2022

Resolution

2 Years Ago on 15 Dec 2022

People

Officers9

Significant control (PSC)9

Officers

NameRoleDate of BirthAppointed
BERRISFORD, Trevorsecretary 03 Nov 2023
BERRISFORD, Trevordirector Aug 193930 Jan 2023
ELLIS, Peter Tennantdirector Dec 196110 Oct 2010
LANGTON, Markdirector Sep 196101 Apr 2024
MOLYNEUX, Susan Margaretdirector Aug 195214 Apr 2014
OAKLEY, John Frankdirector Nov 194421 Apr 2016
SMITH, Rodney Edwarddirector Jul 194911 Feb 2014
TALBOT, Geoffrey Williamdirector Feb 194626 Mar 2008
WILLIAMS, Philip Anthonydirector Sep 195530 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Ian Kelsall Feb 197503 Jul 2017
Philip Moriss Jones Nov 194014 Dec 2016
Geoffrey Thomas Deakin Aug 194114 Dec 2016
Mr Geoffrey William Talbot Feb 194614 Dec 2016
Vernon Harold Wilson Jan 194614 Dec 2016
Mrs Susan Margaret Molyneux Aug 195214 Dec 2016
Mr Peter Tennant Ellis Dec 196114 Dec 2016
John Frank Oakley Nov 194414 Dec 2016
Peter Copeland Ford Jun 193614 Dec 2016
Mr Rodney Edward Smith Jul 194914 Dec 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.