Back to search

The Cranleigh Golf & Leisure Club Limited

03983209

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Chelsfield Lakes Golf Centre, Court Road, Orpington, BR6 9BX
Incorporated 28/04/2000

Previously known as

Fornview Limited · until 28/11/2000

Compliance

Last accounts

31/03/2025

small

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 28/04/2026

Due 12/05/2027

On track

Industry

93130
Fitness facilities

Officers

Andrew Timothy Muir Craven

director · Since 25/07/2014

British · England · Age 50

Andrew Timothy Craven

secretary · Since 08/12/2015

Nick Hughes

director · Since 07/01/2020

British · England · Age 52

Former

Waterlow Nominees Limited

corporate nominee director · Resigned 18/05/2000

Waterlow Secretaries Limited

corporate nominee secretary · Resigned 18/05/2000

Angie Michael Davies

director · Resigned 03/04/2007

Jane Priscilla Davies

secretary · Resigned 21/09/2007

Jane Priscilla Davies

director · Resigned 21/09/2007

Perella Bridgland

director · Resigned 21/09/2007

Graeme David Cresswell

director · Resigned 19/03/2008

Charles Edward Pearson Bishop

director · Resigned 06/11/2008

Graeme David Cresswell

secretary · Resigned 02/07/2012

Peter Gordon Blacker

director · Resigned 25/07/2014

Charles Michael Parker

director · Resigned 25/07/2014

Andrey Boris Chuykov

director · Resigned 08/12/2015

Jeyhun Mammadbayli

director · Resigned 28/10/2018

Mammad Abbasbeyli

director · Resigned 07/01/2020

Persons with Significant Control

Mr Ulvi Kasimov

75–100% shares
75–100% votes

Cypriot · England · Age 56

74 Ashley Gardens, Thirleby Road, London, SW1P 1HG

Notified 15/11/2024

Former PSCs

Mr Andrew Timothy Muir Craven

Ceased 07/02/2018

Mr Jeyhun Mammadbayli

Ceased 07/02/2018

Utaro Fondation

Ceased 15/11/2024

PSC Statements

No active PSC statements on record.

Change History

statusactive
2026-05-09

Active

typeltd
2026-05-09

Private Limited Company

address line1Chelsfield Lakes Golf Centre
2026-05-09

CHELSFIELD LAKES GOLF CENTRE

post townOrpington
2026-05-09

ORPINGTON

officer appointedCRAVEN, Andrew Timothy
2026-05-09
officer appointedCRAVEN, Andrew Timothy Muir
2026-05-09
officer appointedHUGHES, Nick
2026-05-09

CompanyRankvs 100+ SIC 93130 peers
90

Financial strength100th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.42× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/03/2025

Net Worth

£3.3M

Balance sheet strength

Cash

£77k

Cash in the bank

Net Current Assets

£959k

Working capital

Current Assets

£1.6M

Current Liabilities

£676k

Fixed Assets

£4.2M

Debtors

£1.5M

82avg. employees

Balance Sheet

Assets less current liabilities£5.2M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20252.42+£0
20252.42+£467k
20241.88+£2.4M
20231.40

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

28/04/20264 pages · PDF
Accounts filed

accounts with accounts type small

31/03/202612 pages · PDF
Confirmation statement

confirmation statement with updates

07/05/20255 pages · PDF
Accounts filed

accounts with accounts type small

30/04/202512 pages · PDF
PSC07

cessation of a person with significant control

29/11/20241 page · PDF
PSC notified

notification of a person with significant control

28/11/20242 pages · PDF
Accounts filed

accounts with accounts type small

29/05/202413 pages · PDF
Confirmation statement

confirmation statement with updates

09/05/20244 pages · PDF
Confirmation statement

confirmation statement with updates

10/05/20234 pages · PDF
Accounts filed

accounts with accounts type small

29/03/202313 pages · PDF
Confirmation statement

confirmation statement with updates

12/05/20224 pages · PDF
Accounts filed

accounts with accounts type small

17/03/202214 pages · PDF
PSC02

notification of a person with significant control

07/03/20222 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

02/03/20222 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

01/03/20222 pages · PDF
Confirmation statement

confirmation statement with updates

28/04/20214 pages · PDF
Accounts filed

accounts with accounts type small

09/03/202113 pages · PDF
Confirmation statement

confirmation statement with updates

06/05/20204 pages · PDF
Director appointed

appoint person director company with name date

07/01/20202 pages · PDF
Director resigned

termination director company with name termination date

07/01/20201 page · PDF
Accounts filed

accounts with accounts type small

19/11/201913 pages · PDF
Confirmation statement

confirmation statement with updates

13/05/20194 pages · PDF
Accounts filed

accounts with accounts type small

31/12/201812 pages · PDF
Director appointed

appoint person director company with name date

05/12/20182 pages · PDF
Director resigned

termination director company with name termination date

05/12/20181 page · PDF
Confirmation statement

confirmation statement with updates

14/05/20185 pages · PDF
PSC08

notification of a person with significant control statement

13/03/20183 pages · PDF
PSC07

cessation of a person with significant control

13/03/20183 pages · PDF
PSC07

cessation of a person with significant control

13/03/20183 pages · PDF
Accounts filed

accounts with accounts type audit exemption subsiduary

10/01/201816 pages · PDF
GUARANTEE2

legacy

10/01/20183 pages · PDF
PARENT_ACC

legacy

11/12/201724 pages · PDF
AGREEMENT2

legacy

11/12/20171 page · PDF
Confirmation statement

confirmation statement with updates

09/05/20176 pages · PDF
AAMD

accounts amended with accounts type audit exemption subsiduary

24/02/201720 pages · PDF
AGREEMENT2

legacy

24/02/20171 page · PDF
PARENT_ACC

legacy

02/02/201723 pages · PDF
GUARANTEE2

legacy

25/01/20173 pages · PDF
AAMD

accounts amended with accounts type total exemption small

15/06/20166 pages · PDF
Annual return

annual return company with made up date full list shareholders

13/06/20164 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/06/20166 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/04/20166 pages · PDF
DISS40

gazette filings brought up to date

22/03/20161 page · PDF
GAZ1

gazette notice compulsory

08/03/20161 page · PDF
Director appointed

appoint person director company with name date

09/12/20152 pages · PDF
Director resigned

termination director company with name termination date

08/12/20151 page · PDF
AP03

appoint person secretary company with name date

08/12/20152 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/06/20154 pages · PDF
Address changed

change registered office address company with date old address new address

22/06/20151 page · PDF
MISC

miscellaneous

19/04/20151 page · PDF
SH19

capital statement capital company with date currency figure

29/08/20144 pages · PDF
SH20

legacy

29/08/20142 pages · PDF
CAP-SS

legacy

29/08/20141 page · PDF
RESOLUTIONS

resolution

29/08/20142 pages · PDF
Accounts date changed

change account reference date company current extended

11/08/20141 page · PDF
MR04

mortgage satisfy charge full

08/08/20144 pages · PDF
Address changed

change registered office address company with date old address new address

30/07/20141 page · PDF
Director resigned

termination director company with name termination date

30/07/20141 page · PDF
Director resigned

termination director company with name termination date

30/07/20141 page · PDF
Director appointed

appoint person director company with name date

30/07/20142 pages · PDF
Director appointed

appoint person director company with name date

30/07/20142 pages · PDF
Accounts filed

accounts with accounts type full

09/06/201423 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/05/20144 pages · PDF
Accounts filed

accounts with accounts type full

02/10/201317 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/05/20134 pages · PDF
Address changed

change registered office address company with date old address

25/01/20131 page · PDF
Accounts filed

accounts with accounts type full

03/10/201220 pages · PDF
TM02

termination secretary company with name

09/07/20121 page · PDF
Annual return

annual return company with made up date full list shareholders

01/05/20125 pages · PDF
Director details changed

change person director company with change date

01/05/20122 pages · PDF
Accounts filed

accounts with accounts type full

08/08/201117 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/04/20115 pages · PDF
Accounts filed

accounts with accounts type full

09/09/201017 pages · PDF
Address changed

change registered office address company with date old address

27/07/20102 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/05/20105 pages · PDF
Director details changed

change person director company with change date

12/05/20102 pages · PDF
MG02

legacy

06/02/20105 pages · PDF
MG02

legacy

06/02/20104 pages · PDF
Accounts filed

accounts with accounts type full

22/06/200915 pages · PDF
363a

legacy

08/05/20094 pages · PDF
288c

legacy

07/05/20091 page · PDF
MISC

miscellaneous

07/02/20091 page · PDF
287

legacy

31/01/20091 page · PDF
288b

legacy

10/11/20081 page · PDF
Accounts filed

accounts with accounts type full

04/09/200812 pages · PDF
395

legacy

07/07/200814 pages · PDF
363s

legacy

13/05/20087 pages · PDF
Accounts filed

accounts with accounts type full

12/05/200814 pages · PDF
288b

legacy

03/04/20081 page · PDF
288a

legacy

31/03/20082 pages · PDF
288a

legacy

12/03/20081 page · PDF
288b

legacy

28/01/20081 page · PDF
225

legacy

19/10/20071 page · PDF
RESOLUTIONS

resolution

17/10/20072 pages · PDF
288a

legacy

17/10/20073 pages · PDF
403a

legacy

11/10/20071 page · PDF
403a

legacy

11/10/20071 page · PDF
395

legacy

02/10/20075 pages · PDF
395

legacy

26/09/20073 pages · PDF
155(6)a

legacy

26/09/200710 pages · PDF