Company NamePurley Downs Company Limited
Company StatusActive
Company Number00078347
CategoryPrivate Limited Company
Incorporation Date18 August 1903(120 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Steven Blok
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(104 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address87a Purley Downs Road
South Croydon
Surrey
CR2 0RJ
Director NameRoger Harold Waplington
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(108 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Close
Purley
Surrey
CR8 1AW
Director NameMr Shailen Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(117 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
Purley
Surrey
CR2 0RB
Director NameMr Leslie Albert Constable
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(88 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1993)
RoleBuilding Manager
Correspondence Address8 Westland Drive
Hayes
Bromley
Kent
BR2 7HF
Director NameMr Alan Edward Louis Rigg
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(88 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 29 March 2008)
RoleChartered Secretary
Correspondence Address26 Frankfurt Road
Herne Hill
London
SE24 9NY
Director NameMr Norman Reginald Keith Shephard
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(88 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address46 Mitchley Avenue
Purley
Surrey
CR8 1DN
Secretary NameMr Norman Reginald Keith Shephard
NationalityBritish
StatusResigned
Appointed07 April 1992(88 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address46 Mitchley Avenue
Purley
Surrey
CR8 1DN
Director NameJames William Blaikie
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(90 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 November 2003)
RoleRetired Inspector Of Taxes
Correspondence Address39 Montpelier Road
Purley
Surrey
CR8 2QF
Secretary NameMr Geoffrey Frank Greenhalgh
NationalityBritish
StatusResigned
Appointed01 February 2001(97 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Uplands Road
Kenley
Surrey
CR8 5EF
Director NameDavid Michael Victor Blake
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(100 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Beaufort Close
Lynden Gate Portsmouth Road
London
SW15 3TL
Director NameMr Geoffrey Frank Greenhalgh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(100 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Uplands Road
Kenley
Surrey
CR8 5EF
Director NamePaul David Reed
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(109 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
CR2 0RB

Contact

Websitepurleydownsgolfclub.co.uk
Telephone020 86578347
Telephone regionLondon

Location

Registered Address106 Purley Downs Road
Purley
Surrey
CR2 0RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

1.3k at £5Purley Downs Golf Club LTD
64.45%
Ordinary
93 at £5Executors Of E.m.n. Johnson
4.65%
Ordinary
524 at £5Trustees Of Cyril Lyon Trust
26.20%
Ordinary
-OTHER
1.30%
-
12 at £5John Carter
0.60%
Ordinary
11 at £5Peter Pratt
0.55%
Ordinary
10 at £5Anne Amboorallee
0.50%
Ordinary
10 at £5Executors Of J.w. Ingle
0.50%
Ordinary
5 at £5Herbert Friend
0.25%
Ordinary
2 at £5Anthony D. Nowers
0.10%
Ordinary
2 at £5Executors Of R.n. Thompson
0.10%
Ordinary
2 at £5Glenny M. Davie
0.10%
Ordinary
2 at £5Graham A. Nowers
0.10%
Ordinary
2 at £5H.s. Hargreaves
0.10%
Ordinary
2 at £5Mrs Dorothy R. Buckingham
0.10%
Ordinary
2 at £5William E. James
0.10%
Ordinary
2 at £5William Pitt
0.10%
Ordinary
1 at £5F.l. Thompson
0.05%
Ordinary
1 at £5Mrs Sonia Fowler
0.05%
Ordinary
1 at £5N.b. Ryan
0.05%
Ordinary
1 at £5Peter Steven Blok
0.05%
Ordinary

Financials

Year2014
Net Worth£356,529

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

17 October 1922Delivered on: 29 April 1969
Persons entitled:
F Spurs Casplin
Rt Hon S J Earl of Normanton
Rt Hon Sir F.H.Villiers

Classification: Conveyance time for registration extended by order of court dated 16/04/1935
Secured details: £51:10:0 per annum.
Particulars: Lands and club house & other buildings & erections thereon lying S.W. ofpurley downs road sanderstead.
Outstanding
12 April 1954Delivered on: 21 April 1954
Persons entitled: Eagle Construction Company LTD

Classification: Conveyance
Secured details: 51:10:0 per annum.
Particulars: For details see doc no 93.
Outstanding

Filing History

28 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(8 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(8 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(8 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(8 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(8 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(8 pages)
22 July 2013Termination of appointment of Geoffrey Greenhalgh as a secretary (1 page)
22 July 2013Termination of appointment of Geoffrey Greenhalgh as a secretary (1 page)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 April 2013Termination of appointment of Geoffrey Greenhalgh as a director (2 pages)
4 April 2013Appointment of Paul David Reed as a director (3 pages)
4 April 2013Appointment of Paul David Reed as a director (3 pages)
4 April 2013Termination of appointment of Geoffrey Greenhalgh as a director (2 pages)
24 April 2012Director's details changed for Mr Geoffrey Frank Greenhalgh on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
24 April 2012Director's details changed for Mr Geoffrey Frank Greenhalgh on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
24 April 2012Director's details changed for Peter Steven Blok on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Roger Harold Wadlington on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Geoffrey Frank Greenhalgh on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Roger Harold Wadlington on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Roger Harold Waplington on 24 April 2012 (3 pages)
24 April 2012Secretary's details changed for Mr Geoffrey Frank Greenhalgh on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Peter Steven Blok on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Roger Harold Waplington on 24 April 2012 (3 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Appointment of Roger Harold Wadlington as a director (3 pages)
13 April 2012Termination of appointment of David Blake as a director (2 pages)
13 April 2012Termination of appointment of David Blake as a director (2 pages)
13 April 2012Appointment of Roger Harold Wadlington as a director (3 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (20 pages)
28 April 2010Director's details changed for David Michael Victor Blake on 7 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Geoffrey Frank Greenhalgh on 7 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Geoffrey Frank Greenhalgh on 7 April 2010 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (20 pages)
28 April 2010Director's details changed for David Michael Victor Blake on 7 April 2010 (2 pages)
28 April 2010Director's details changed for David Michael Victor Blake on 7 April 2010 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (20 pages)
28 April 2010Director's details changed for Mr Geoffrey Frank Greenhalgh on 7 April 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 May 2009Return made up to 07/04/09; full list of members (20 pages)
21 May 2009Return made up to 07/04/09; full list of members (20 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2008Return made up to 07/04/08; full list of members (20 pages)
3 June 2008Return made up to 07/04/08; full list of members (20 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 April 2008Appointment terminated director alan rigg (1 page)
3 April 2008Appointment terminated director alan rigg (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
24 April 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 October 2006Resolutions
  • RES13 ‐ Leasing property 11/10/06
(1 page)
26 October 2006Resolutions
  • RES13 ‐ Leasing property 11/10/06
(1 page)
19 April 2006Return made up to 07/04/06; full list of members (17 pages)
19 April 2006Return made up to 07/04/06; full list of members (17 pages)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 07/04/05; no change of members (7 pages)
19 July 2005Return made up to 07/04/05; no change of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 May 2004Return made up to 07/04/04; no change of members (7 pages)
7 May 2004Return made up to 07/04/04; no change of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
17 April 2003Return made up to 07/04/03; full list of members (17 pages)
17 April 2003Return made up to 07/04/03; full list of members (17 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 April 2002Return made up to 07/04/02; change of members (7 pages)
16 April 2002Return made up to 07/04/02; change of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2001Return made up to 07/04/01; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 07/04/01; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 May 2000Return made up to 07/04/00; full list of members (18 pages)
3 May 2000Return made up to 07/04/00; full list of members (18 pages)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 April 1998Return made up to 07/04/98; change of members (7 pages)
30 April 1998Return made up to 07/04/98; change of members (7 pages)
3 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 May 1997Return made up to 07/04/97; full list of members (12 pages)
3 May 1997Return made up to 07/04/97; full list of members (12 pages)
3 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 April 1996Return made up to 07/04/96; change of members
  • 363(287) ‐ Registered office changed on 30/04/96
(7 pages)
30 April 1996Return made up to 07/04/96; change of members
  • 363(287) ‐ Registered office changed on 30/04/96
(7 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Return made up to 07/04/95; change of members (8 pages)
1 May 1995Return made up to 07/04/95; change of members (8 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)