Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BALMORAL GOLF CLUB LIMITED

518 LISBURN ROAD, BELFAST, BT9 6GX,
Company Registration Number
R0000061
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Balmoral Golf Club Ltd
BALMORAL GOLF CLUB LIMITED was founded on 1918-10-25 and has its registered office in . The organisation's status is listed as "Active". Balmoral Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALMORAL GOLF CLUB LIMITED
 
Legal Registered Office
518 LISBURN ROAD
BELFAST
BT9 6GX
Other companies in BT9
 
Telephone02890381514
 
Filing Information
Company Number R0000061
Company ID Number R0000061
Date formed 1918-10-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB251804673  
Last Datalog update: 2024-06-07 11:19:19
Primary Source:Companies House
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.
Companies with same name BALMORAL GOLF CLUB LIMITED
The following companies were found which have the same name as BALMORAL GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALMORAL GOLF CLUB, INC. Westchester Active Company formed on the 1962-05-24

Company Officers of BALMORAL GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
PAUL LYNCH
Company Secretary 2018-03-23
EITHNE AGNEW
Director 2017-03-29
FRANK BRADLEY
Director 2016-03-22
BRIAN DOMINIC BURNS
Director 2016-03-22
MICHAEL EMANUEL CASEY
Director 2016-03-22
CHRISTOPHER EWINGS
Director 2017-03-29
GARY LOUGHRAN
Director 2018-03-23
MICHAEL MATTHEWS
Director 2016-03-22
NIALL MCCALLIN
Director 2018-03-23
GERRY MCCREESH
Director 2018-03-23
CHARLES MCSTRAVICK
Director 2018-03-23
EAMON MULLANEY
Director 2017-03-29
RONAN MURPHY
Director 2017-03-29
DONAL MURRAY
Director 2018-03-23
JOHN STEWART O'PREY
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AGNEW
Company Secretary 2012-08-28 2018-03-23
PAUL ARNOTT
Director 2011-03-25 2015-10-01
PAUL LYNCH
Company Secretary 2014-03-28 2014-03-28
MICHAEL CASEY
Director 2011-03-25 2014-03-28
MICHAEL AGNEW
Director 2011-03-25 2012-08-28
BRENDAN MCCOMISKEY
Company Secretary 2011-03-25 2012-07-01
MAURICE MCCANN
Company Secretary 2008-03-28 2011-03-25
PATRICK J AGNEW
Director 2009-03-27 2011-03-25
VALERIE BEERS
Director 2009-03-27 2011-03-25
SIMON BRENNAN
Director 2008-04-01 2011-03-25
HARRY GLOVER
Company Secretary 2005-03-24 2010-03-26
ANTHONY SHEPPARD
Company Secretary 2007-03-30 2010-03-26
DECLAN ALLEN
Director 2008-03-28 2010-03-26
JAMES ANDREW BOYLE
Director 2004-03-26 2010-03-26
JOHN BRENDAN BURNS
Director 2000-03-31 2010-03-26
RALPH MURPHY
Company Secretary 1918-10-25 2005-03-24
PATRICK J AGNEW
Director 1918-10-25 2003-03-28
MICHAELL EMANUELL CASEY
Director 1918-10-25 2003-03-28
EDWARD JOHN CALLAGHAN
Director 2001-03-30 2002-03-22
FREDERICK ARNOTT
Director 1918-10-25 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EITHNE AGNEW RESTORATION MINISTRIES LIMITED Director 2013-02-11 CURRENT 2002-10-14 Active
BRIAN DOMINIC BURNS MCB ELECTRICAL-NI LTD Director 2013-04-15 CURRENT 2013-04-15 Active
GERRY MCCREESH COLUMBANUS ENTERPRISES LIMITED Director 2014-11-14 CURRENT 1988-06-23 Active
JOHN STEWART O'PREY SALTO GYMNASTIC CENTRE LIMITED Director 1999-02-02 CURRENT 1999-02-02 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
2024-02-06DIRECTOR APPOINTED MRS BERNADETTE MCNALLY
2024-02-06DIRECTOR APPOINTED MR MICHAEL PATRICK EWINGS
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-30Compulsory strike-off action has been discontinued
2023-09-27APPOINTMENT TERMINATED, DIRECTOR FRANCIS BRADLEY
2023-09-27APPOINTMENT TERMINATED, DIRECTOR BRIAN DOMINIC BURNS
2023-09-27APPOINTMENT TERMINATED, DIRECTOR LEONTIA SHEPPARD
2023-09-27APPOINTMENT TERMINATED, DIRECTOR RONAN MURPHY
2023-09-27APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART O'PREY
2023-09-27Appointment of Ms Clare Mcgourty as company secretary on 2023-04-27
2023-09-27APPOINTMENT TERMINATED, DIRECTOR JACK FLYNN
2023-09-27DIRECTOR APPOINTED MR ONORIO MATASSA
2023-09-27DIRECTOR APPOINTED MR JOHN PATRICK TURKINGTON
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CLARE MCGOURTY
2023-09-27DIRECTOR APPOINTED MRS GERALDINE BRADLEY
2023-09-27DIRECTOR APPOINTED MRS NORAH MCAREE
2023-09-27DIRECTOR APPOINTED MR EAMONN HOWELL
2023-09-27DIRECTOR APPOINTED MRS NOELEEN ANDERSON
2023-09-27DIRECTOR APPOINTED MR PAUL MCKEE
2023-09-27CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-08-11Compulsory strike-off action has been suspended
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DERMOT COEY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DERMOT COEY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BRIAN DONNELLY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BRIAN DONNELLY
2023-01-06DIRECTOR APPOINTED MRS KAREN FLYNN
2022-11-21DIRECTOR APPOINTED MRS NOELEEN FITZGERALD
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18AP01DIRECTOR APPOINTED CLARE MCGOURTY
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CRAWFORD
2022-08-18TM02Termination of appointment of Ronan Murphy on 2022-07-28
2022-06-28AP01DIRECTOR APPOINTED MR KIERAN SMYTH
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-08-06AP01DIRECTOR APPOINTED MR FRANCIS BRADLEY
2021-08-02AP01DIRECTOR APPOINTED MR PHILLIP SHORTT
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DONAGH FINNEGAN
2021-07-28AP01DIRECTOR APPOINTED MR BRIAN DONNELLY
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCSTRAVICK
2021-07-26AP03Appointment of Mr Ronan Murphy as company secretary on 2021-05-31
2021-07-26TM02Termination of appointment of Kieran Mccoy on 2021-03-01
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRADLEY
2020-10-01TM02Termination of appointment of Paul Lynch on 2020-03-31
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-08-07AP01DIRECTOR APPOINTED MR JAMES BERNARD KENNEDY
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MCCREESH
2019-08-06DISS40Compulsory strike-off action has been discontinued
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16AP03Appointment of Mr Paul Lynch as company secretary on 2018-03-23
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GLOVER
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR JOHN O'PREY
2018-05-16AP01DIRECTOR APPOINTED MR DONAL MURRAY
2018-05-16AP01DIRECTOR APPOINTED MR CHARLES MCSTRAVICK
2018-05-16AP01DIRECTOR APPOINTED MR NIALL MCCALLIN
2018-05-16AP01DIRECTOR APPOINTED MR GARY LOUGHRAN
2018-05-16AP01DIRECTOR APPOINTED MR GERARD MCCREESH
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NOEL ROONEY
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATTERSON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CUNNINGHAM
2018-05-16TM02Termination of appointment of Michael Agnew on 2018-03-23
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER EWINGS
2018-02-08AP01DIRECTOR APPOINTED MRS EITHNE AGNEW
2018-02-08AP01DIRECTOR APPOINTED MR STEPHEN PATTERSON
2018-02-08AP01DIRECTOR APPOINTED MR RONAN MURPHY
2018-02-08AP01DIRECTOR APPOINTED MR EAMON MULLANEY
2018-02-08AP01DIRECTOR APPOINTED MR HARRY GLOVER
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOAL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DENIS POWER
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DENIS NICHOL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCBRIDE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KILLOUGH
2017-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR NOEL ROONEY
2017-02-22AP01DIRECTOR APPOINTED MR JAMES TOAL
2017-02-22AP01DIRECTOR APPOINTED MR BRENDAN MCBRIDE
2017-02-22AP01DIRECTOR APPOINTED MR MICHAEL MATTHEWS
2017-02-22AP01DIRECTOR APPOINTED MRS ELIZABETH CUNNINGHAM
2017-02-22AP01DIRECTOR APPOINTED MR MICHAEL EMANUEL CASEY
2017-02-22AP01DIRECTOR APPOINTED MR BRIAN DOMINIC BURNS
2017-02-22AP01DIRECTOR APPOINTED MR FRANK BRADLEY
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LEO MURPHY
2017-02-22AP01DIRECTOR APPOINTED MR DENIS POWER
2017-02-22AP01DIRECTOR APPOINTED MR DENIS NICHOL
2016-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-28AR0131/12/15 NO MEMBER LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLAN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARNOTT
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CATNEY
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEPPARD
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EAMON MULLANEY
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORRBY
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DONNELLY
2015-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-09AR0131/12/14 NO MEMBER LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCLAVERTY
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCBRIDE
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOONEY
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GILMORE
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASEY
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL LYNCH
2015-01-28AP03SECRETARY APPOINTED MR PAUL LYNCH
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LOONEY / 24/06/2014
2014-01-28AR0131/12/13 NO MEMBER LIST
2013-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-12AR0131/12/12 NO MEMBER LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AGNEW
2013-03-12AP03SECRETARY APPOINTED MR MICHAEL AGNEW
2013-03-12AP01DIRECTOR APPOINTED MR ANDREW LIAM NORRBY
2013-03-12AP01DIRECTOR APPOINTED MR PATRICK KILLOUGH
2013-03-12AP01DIRECTOR APPOINTED MR BRENDAN MCLAVERTY
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CURRAN
2013-03-12AP01DIRECTOR APPOINTED MR MARTIN LOONEY
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN MCCOMISKEY
2012-12-07AR0131/12/11 NO MEMBER LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN SMYTH / 30/03/2011
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCOMISKEY
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DONAGH FINNEGAN
2012-11-20AP01DIRECTOR APPOINTED STEPHEN DOLAN
2012-11-20AP01DIRECTOR APPOINTED MR PAUL ARNOTT
2012-11-20AP03SECRETARY APPOINTED BRENDAN MCCOMISKEY
2012-11-20AP01DIRECTOR APPOINTED JAMES PAUL CURRAN
2012-11-20AP01DIRECTOR APPOINTED MICHAEL AGNEW
2012-11-20AP01DIRECTOR APPOINTED BRENDAN MCBRIDE
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCCOMISKY / 25/03/2011
2012-11-20AP01DIRECTOR APPOINTED BRIAN DONNELLY
2012-11-20AP01DIRECTOR APPOINTED MICHAEL CASEY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN SMYTH
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCCREESH
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MCCANN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GLOVER
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DONAGH FINNEGAN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CUNNINGHAM
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CONOR COOLEY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CATNEY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRENNAN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BEERS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK AGNEW
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY MAURICE MCCANN
2012-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-14AP01DIRECTOR APPOINTED JAMES B KENNEDY
2011-01-14AP01DIRECTOR APPOINTED MR PATRICK J AGNEW
2011-01-11AR0131/12/10
2011-01-11AP01DIRECTOR APPOINTED ANTHONY SHEPPARD
2011-01-11AP01DIRECTOR APPOINTED EAMON FRANCIS MULLANEY
2011-01-11AR0131/12/09
2011-01-07AP03SECRETARY APPOINTED MAURICE MCCANN
2011-01-07AP01DIRECTOR APPOINTED BRENDAN MCCOMISKY
2011-01-07AP01DIRECTOR APPOINTED ELIZABETH CUNNINGHAM
2011-01-07AP01DIRECTOR APPOINTED GERARD CATNEY
2011-01-07AP01DIRECTOR APPOINTED VALERIE BEERS
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CONOR STEWART
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR OHANLON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS NORBY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND NICHOL
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MURPHY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKINNEY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCERLEAN
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHERINGTON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EASTWOOD
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 BALMORAL 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 BALMORAL GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-12-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
EQUITABLE MORTGAGE 1978-07-28 Satisfied NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALMORAL GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BALMORAL GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BALMORAL GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALMORAL GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BALMORAL GOLF CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BALMORAL 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 BALMORAL 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 BALMORAL 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.