Background WavePink WaveYellow Wave

BENTLEY GOLF CLUB LIMITED (04992281)

BENTLEY GOLF CLUB LIMITED (04992281) is an active UK company. incorporated on 11 December 2003. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BENTLEY GOLF CLUB LIMITED has been registered for 22 years. Current directors include BARKER, Paul Matthew James, CRUX, Andrew David, HART, Nicholas Paul and 2 others.

Company Number
04992281
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Ongar Road, Brentwood, CM15 9SS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARKER, Paul Matthew James, CRUX, Andrew David, HART, Nicholas Paul, NASH, Raymond, TILLMAN, David James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY GOLF CLUB LIMITED

BENTLEY GOLF CLUB LIMITED is an active company incorporated on 11 December 2003 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BENTLEY GOLF CLUB LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04992281

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MEAUJO (654) LIMITED
From: 11 December 2003To: 19 March 2004
Contact
Address

Ongar Road Pilgrims Hatch Brentwood, CM15 9SS,

Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

GALLOP, Mark

Active
Ongar Road, BrentwoodCM15 9SS
Secretary
Appointed 11 Mar 2013

BARKER, Paul Matthew James

Active
Ongar Road, BrentwoodCM15 9SS
Born March 1975
Director
Appointed 01 May 2025

CRUX, Andrew David

Active
Ongar Road, BrentwoodCM15 9SS
Born October 1962
Director
Appointed 02 Jun 2024

HART, Nicholas Paul

Active
Ongar Road, BrentwoodCM15 9SS
Born April 1960
Director
Appointed 18 Oct 2024

NASH, Raymond

Active
Ongar Road, BrentwoodCM15 9SS
Born July 1966
Director
Appointed 18 Oct 2024

TILLMAN, David James

Active
Ongar Road, BrentwoodCM15 9SS
Born March 1970
Director
Appointed 10 Oct 2023

HALL, Andrew

Resigned
58 Flemming Crescent, Leigh On SeaSS9 4HS
Secretary
Appointed 30 Jan 2006
Resigned 01 Sept 2012

MALLETT, Nicholas Henry Keene

Resigned
17 The Byway, SuttonSM2 5LE
Secretary
Appointed 29 Apr 2004
Resigned 27 Jul 2004

MARTIN, Trevor Hugh

Resigned
Ongar Road, BrentwoodCM15 9SS
Secretary
Appointed 01 Sept 2012
Resigned 11 Mar 2013

SCOTT, Geoffrey

Resigned
18 Longrise, BillericayCM12 9QR
Secretary
Appointed 27 Jul 2004
Resigned 30 Jan 2006

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 29 Apr 2004

BRIGGS, William George

Resigned
32 Sebastian Avenue, ShenfieldCM15 8PN
Born June 1947
Director
Appointed 14 Jul 2004
Resigned 09 Oct 2007

CORNISH, Donald Thomas

Resigned
55 Rushdene Road, BrentwoodCM15 9ET
Born September 1930
Director
Appointed 29 Apr 2004
Resigned 25 Oct 2004

CRICKMORE, William Leonard

Resigned
Ongar Road, BrentwoodCM15 9SS
Born November 1950
Director
Appointed 13 Oct 2015
Resigned 28 Oct 2015

CROUCH, Michael Philip

Resigned
Winchwood 233 Nine Ashes Road, BlackmoreCM4 0LA
Born January 1956
Director
Appointed 25 Oct 2004
Resigned 09 Oct 2007

EDGE, Robert

Resigned
Ongar Road, BrentwoodCM15 9SS
Born April 1971
Director
Appointed 08 Oct 2019
Resigned 10 Oct 2023

GLOVER, Sharon

Resigned
Ongar Road, BrentwoodCM15 9SS
Born November 1956
Director
Appointed 27 Jan 2025
Resigned 01 Oct 2025

GREEN, Charles Richard

Resigned
Ongar Road, BrentwoodCM15 9SS
Born April 1959
Director
Appointed 25 Feb 2015
Resigned 22 Nov 2023

HAZEL, Andrew Peter

Resigned
Hay Green House Hay Green Lane, BrentwoodCM15 0NX
Born July 1956
Director
Appointed 23 Aug 2004
Resigned 14 Nov 2006

LEVETT, Alan James

Resigned
The Firs Church Lane, BrentwoodCM15 0NJ
Born March 1947
Director
Appointed 29 Apr 2004
Resigned 13 Oct 2015

MAHONEY, James Patrick

Resigned
Ongar Road, BrentwoodCM15 9SS
Born May 1949
Director
Appointed 04 Oct 2011
Resigned 23 Jan 2025

MANNING, Roy Edward

Resigned
Ongar Road, BrentwoodCM15 9SS
Born June 1945
Director
Appointed 02 Nov 2015
Resigned 18 Oct 2024

MARTIN, Trevor Hugh

Resigned
152 Priests Lane, BrentwoodCM15 8HN
Born March 1937
Director
Appointed 09 Oct 2007
Resigned 08 Oct 2019

MCAREE, Neil John

Resigned
Ongar Road, BrentwoodCM15 9SS
Born January 1957
Director
Appointed 27 Nov 2023
Resigned 01 Jun 2024

THOMPSON, Edward

Resigned
1a Manor Crescent, HornchurchRM11 2EH
Born June 1949
Director
Appointed 15 Nov 2006
Resigned 09 Oct 2012

WELLER, Peter John

Resigned
69 Berwick Road, RainhamRM13 9QL
Born August 1969
Director
Appointed 29 Apr 2004
Resigned 20 Aug 2004

WHEATLEY, John

Resigned
Ongar Road, BrentwoodCM15 9SS
Born February 1947
Director
Appointed 09 Oct 2012
Resigned 27 Jan 2015

WILSON, Philip Stanley

Resigned
97 Spencer Road, BenfleetSS7 3HS
Born February 1938
Director
Appointed 29 Apr 2004
Resigned 30 Aug 2004

WINSTON, Roger

Resigned
49 Dorian Road, HornchurchRM12 4AL
Born May 1953
Director
Appointed 09 Oct 2007
Resigned 18 Feb 2011

WRIGHT, Melvin

Resigned
Mardene Lodge Outings Lane, BrentwoodCM15 0LS
Born March 1951
Director
Appointed 29 Apr 2004
Resigned 25 Oct 2004

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 11 Dec 2003
Resigned 29 Apr 2004

Persons with significant control

1

Mr Mark Gallop

Active
Ongar Road, BrentwoodCM15 9SS
Born January 1968

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Auditors Resignation Company
26 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
122122
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
12 May 2004
287Change of Registered Office
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2003
NEWINCIncorporation