Background WavePink WaveYellow Wave

BENTLEY GOLF VISITORS LIMITED (09951421)

BENTLEY GOLF VISITORS LIMITED (09951421) is an active UK company. incorporated on 14 January 2016. with registered office in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BENTLEY GOLF VISITORS LIMITED has been registered for 10 years. Current directors include CRUX, Andrew David, HART, Nicholas Paul, NASH, Raymond and 1 others.

Company Number
09951421
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Bentley Golf Club Ongar Road, Brentwood, CM15 9SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CRUX, Andrew David, HART, Nicholas Paul, NASH, Raymond, TILLMAN, David James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY GOLF VISITORS LIMITED

BENTLEY GOLF VISITORS LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BENTLEY GOLF VISITORS LIMITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09951421

LTD Company

Age

10 Years

Incorporated 14 January 2016

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 1 August 2025 (9 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 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Bentley Golf Club Ongar Road Pilgrims Hatch Brentwood, CM15 9SS,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Dec 17
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
New Owner
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
May 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GALLOP, Mark

Active
Ongar Road, BrentwoodCM15 9SS
Secretary
Appointed 14 Jan 2016

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

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 May 2025

GREEN, Charles Richard

Resigned
Ongar Road, BrentwoodCM15 9SS
Born April 1959
Director
Appointed 14 Jan 2016
Resigned 22 Nov 2023

MAHONEY, James Patrick

Resigned
Ongar Road, BrentwoodCM15 9SS
Born May 1949
Director
Appointed 14 Jan 2016
Resigned 23 Jan 2025

MANNING, Roy Edward

Resigned
Ongar Road, BrentwoodCM15 9SS
Born June 1945
Director
Appointed 14 Jan 2016
Resigned 18 Oct 2024

MARTIN, Trevor Hugh

Resigned
Ongar Road, BrentwoodCM15 9SS
Born March 1937
Director
Appointed 14 Jan 2016
Resigned 08 Oct 2019

MCAREE, Neil John

Resigned
Ongar Road, BrentwoodCM15 9SS
Born January 1957
Director
Appointed 28 Nov 2023
Resigned 01 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond Nash

Active
Ongar Road, BrentwoodCM15 9SS
Born July 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Jan 2025

Mr James Patrick Mahoney

Ceased
Ongar Road, BrentwoodCM15 9SS
Born May 1949

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Jan 2025
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
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 Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 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 Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
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
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 Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Resolution
9 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2016
NEWINCIncorporation