Weybridge
KT13 9LZ
Director Name | Mr Alan Edward David Patterson |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financal Services Wealth Management |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mrs Kathleen Martha McDougall |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Independant Director & Former Investment Banker |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Michael Reed |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Brian George Williams |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Anthony John Acres |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 10 St Charles Court St Charles Place Melrose Road Weybridge Surrey KT13 8JH |
Director Name | The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(65 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Ince Castle Saltash Cornwall PL12 4RA |
Director Name | David Anthony Martin |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | The Rudgewycks Gerrards Cross Bucks SL9 7NG |
Director Name | Mr Charles Maxwell Sherwood |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Director Name | Prince Frederick Nicholas Von Preussen |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(65 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 81 Queensgate Mews London W11 4RE |
Secretary Name | Mr Kevin David Lampard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(65 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Lickfolds Farm The Long Road Rowledge Farnham Surrey GU10 4DH |
Director Name | Hon Philippa Patricia Lennox-Boyd |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(68 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 July 2006) |
Role | Press Officer |
Correspondence Address | Beech House 33a Pembroke Road London W8 6DP |
Director Name | Mr Kevin David Lampard |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 1999) |
Role | Secretary |
Correspondence Address | Lickfolds Farm The Long Road Rowledge Farnham Surrey GU10 4DH |
Director Name | Peter James Robinson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(69 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | 86 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(71 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Director Name | Barry Anthony Baldwin |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(71 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zahra Lakeside Drive Stoke Poges Bucks SL2 4LX |
Director Name | Barry Anthony Baldwin |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zahra Lakeside Drive Stoke Poges Bucks SL2 4LX |
Director Name | Hon Henry Channon |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(71 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2007) |
Role | Company Director |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Director Name | Hon Henry Channon |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(71 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2007) |
Role | Company Director |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Director Name | Patrick Nigel Mitchell |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(72 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Studio Headley Road Grayshott Hindhead Surrey GU26 6PD |
Secretary Name | Clifford John Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 5 Dartnell Place West Byfleet Surrey KT14 6QQ |
Director Name | The Earl Of Iveagh Arthur Edward Rory Guinness |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1999(72 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Director Name | Hon Georgia Honor Margeretha Fanshawe |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(73 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Secretary Name | Kenneth Charles Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2006) |
Role | Finance Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Director Name | Lady Honor Victoria Montagu |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(78 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(79 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Edward George Clive |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 2011) |
Role | Fine Art Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Secretary Name | Mr James Conlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(79 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2019) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr James Conlan |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(80 years after company formation) |
Appointment Duration | 13 years (resigned 01 January 2020) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(93 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Peter Julian Gover |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Jeremy Alexander Hartill |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2020(93 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 August 2020) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mrs Judith Dunjay |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2020(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2021) |
Role | Company Diretor |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Website | www.burhillgolf-club.co.uk/ |
---|---|
Telephone | 01932 227345 |
Telephone region | Weybridge |
Registered Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
324.2k at £1 | Burhill Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £541,784 |
Gross Profit | £541,784 |
Net Worth | £5,976,943 |
Cash | £72,712 |
Current Liabilities | £671,700 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (6 months, 3 weeks from now) |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 1984 | Delivered on: 20 June 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings in coomber way, london borough of sutton with all fixed plant machinery and fixtures title no. Sgl 307666. Outstanding |
19 June 1952 | Delivered on: 20 June 1952 Persons entitled: The Central Land Board Classification: Agreement Secured details: £ 7,335. Particulars: Right to receive payment under sect.58 Of the town and country planning act 1947 in respect of f/h interest in parts of the burhill estates surrey ( for details see doc 60). Outstanding |
16 November 1998 | Delivered on: 25 November 1998 Satisfied on: 5 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h pyrford court estate woking surrey t/n-SY629624.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 1993 | Delivered on: 30 July 1993 Satisfied on: 5 December 2015 Persons entitled: The Royal Bank of Scotland PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings known as thornbury golf centre thormbury, northavon, avon, and land lying to the west of bristol road, thornbury .title nos av 195430 and av 194501.please see doc for full details,. Fully Satisfied |
6 January 1993 | Delivered on: 8 January 1993 Satisfied on: 5 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ramsdale park, calverton road, arnold, gedling, nottinghamshire and secondly f/h land and buildings on the south east side of oxton road, calverton, gedling, nottinghamshire t/nos: nt 261371 & nt 254380 (see form 395 for full details). Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1990 | Delivered on: 23 November 1990 Satisfied on: 5 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage l/h land on the north west side of coomber way beddington l/borough of sutton greater london by way of a fixed charge over all the plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
---|---|
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 October 2021 | Termination of appointment of Peter Julian Gover as a director on 30 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Judith Dunjay as a director on 12 September 2021 (1 page) |
21 October 2020 | Appointment of Mr Michael Reed as a director on 29 September 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
30 September 2020 | Appointment of Mr Brian George Williams as a director on 29 September 2020 (2 pages) |
28 August 2020 | Termination of appointment of Jeremy Alexander Hartill as a director on 26 August 2020 (1 page) |
1 June 2020 | Appointment of Mr Jeremy Alexander Hartill as a director on 12 May 2020 (2 pages) |
28 May 2020 | Appointment of Mrs Kathleen Mcdougall as a director on 12 May 2020 (2 pages) |
28 May 2020 | Appointment of Mr Alan Patterson as a director on 12 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr William Bland as a director on 12 May 2020 (2 pages) |
27 May 2020 | Appointment of Mrs Judith Dunjay as a director on 12 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of John Anthony Bamsey as a director on 11 May 2020 (1 page) |
7 January 2020 | Resolutions
|
7 January 2020 | Change of name notice (2 pages) |
3 January 2020 | Termination of appointment of James Conlan as a secretary on 31 December 2019 (1 page) |
2 January 2020 | Change of details for Burhill Group Limited as a person with significant control on 31 December 2019 (2 pages) |
1 January 2020 | Notification of Burwood Park Residents Limited as a person with significant control on 31 December 2019 (2 pages) |
1 January 2020 | Cessation of Burhill Group Limited as a person with significant control on 31 December 2019 (1 page) |
1 January 2020 | Termination of appointment of Colin Michael Mayes as a director on 1 January 2020 (1 page) |
1 January 2020 | Termination of appointment of James Conlan as a director on 1 January 2020 (1 page) |
31 December 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
31 December 2019 | Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Peter Julian Gover as a director on 31 December 2019 (2 pages) |
31 December 2019 | Appointment of Mr John Anthony Bamsey as a director on 31 December 2019 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 October 2019 (22 pages) |
19 December 2019 | Satisfaction of charge 002181980007 in full (1 page) |
6 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
28 May 2019 | Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
25 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 April 2017 | Registration of charge 002181980007, created on 26 April 2017 (23 pages) |
28 April 2017 | Registration of charge 002181980007, created on 26 April 2017 (23 pages) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Satisfaction of charge 2 in full (1 page) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Satisfaction of charge 2 in full (1 page) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Statement of capital on 23 December 2016
|
16 November 2016 | Statement by Directors (1 page) |
16 November 2016 | Solvency Statement dated 20/10/16 (1 page) |
16 November 2016 | Resolutions
|
16 November 2016 | Statement by Directors (1 page) |
16 November 2016 | Solvency Statement dated 20/10/16 (1 page) |
16 November 2016 | Resolutions
|
25 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 December 2015 | Satisfaction of charge 4 in full (6 pages) |
5 December 2015 | Satisfaction of charge 3 in full (6 pages) |
5 December 2015 | Satisfaction of charge 5 in full (6 pages) |
5 December 2015 | Satisfaction of charge 6 in full (6 pages) |
5 December 2015 | Satisfaction of charge 4 in full (6 pages) |
5 December 2015 | Satisfaction of charge 3 in full (6 pages) |
5 December 2015 | Satisfaction of charge 5 in full (6 pages) |
5 December 2015 | Satisfaction of charge 6 in full (6 pages) |
31 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
26 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
9 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
6 August 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
6 August 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
3 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
19 May 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
19 May 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 July 2011 | Company name changed burhill golf and leisure LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed burhill golf and leisure LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
2 May 2011 | Termination of appointment of Robin Howard as a director (1 page) |
2 May 2011 | Termination of appointment of Arthur Guinness as a director (1 page) |
2 May 2011 | Termination of appointment of Georgia Fanshawe as a director (1 page) |
2 May 2011 | Termination of appointment of Edward Clive as a director (1 page) |
2 May 2011 | Termination of appointment of Victoria Montagu as a director (1 page) |
2 May 2011 | Termination of appointment of Robin Howard as a director (1 page) |
2 May 2011 | Termination of appointment of Arthur Guinness as a director (1 page) |
2 May 2011 | Termination of appointment of Georgia Fanshawe as a director (1 page) |
2 May 2011 | Termination of appointment of Edward Clive as a director (1 page) |
2 May 2011 | Termination of appointment of Victoria Montagu as a director (1 page) |
17 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page) |
17 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page) |
17 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (17 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (17 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (17 pages) |
2 December 2009 | Director's details changed for Arthur Edward Rory Guinness on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lady Honor Victoria Montagu on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Colin Michael Mayes on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Robin Ivan Howard on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for The Hon Georgia Honor Margeretha Fanshawe on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Edward George Clive on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Conlan on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Arthur Edward Rory Guinness on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lady Honor Victoria Montagu on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Colin Michael Mayes on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Robin Ivan Howard on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for The Hon Georgia Honor Margeretha Fanshawe on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Edward George Clive on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Conlan on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Arthur Edward Rory Guinness on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lady Honor Victoria Montagu on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Robin Ivan Howard on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Colin Michael Mayes on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Conlan on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Edward George Clive on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for The Hon Georgia Honor Margeretha Fanshawe on 4 October 2009 (2 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
24 November 2008 | Return made up to 04/10/08; full list of members (14 pages) |
24 November 2008 | Director's change of particulars / victoria montagu / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / colin mayes / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / robin howard / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / georgia fanshawe / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Return made up to 04/10/08; full list of members (14 pages) |
24 November 2008 | Director's change of particulars / colin mayes / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / victoria montagu / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / georgia fanshawe / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / robin howard / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
23 November 2007 | Return made up to 04/10/07; full list of members (9 pages) |
23 November 2007 | Return made up to 04/10/07; full list of members (9 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
15 January 2007 | Return made up to 04/10/06; full list of members (10 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 04/10/06; full list of members (10 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
17 July 2006 | Company name changed burhill estates company LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Company name changed burhill estates company LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
14 November 2005 | Return made up to 04/10/05; change of members
|
14 November 2005 | Return made up to 04/10/05; change of members
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
27 October 2004 | Return made up to 04/10/04; change of members
|
27 October 2004 | Return made up to 04/10/04; change of members
|
18 November 2003 | Return made up to 04/10/03; full list of members (23 pages) |
18 November 2003 | Return made up to 04/10/03; full list of members (23 pages) |
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members
|
9 October 2002 | Return made up to 04/10/02; full list of members
|
15 May 2002 | Amended group of companies' accounts made up to 31 December 2000 (9 pages) |
15 May 2002 | Amended group of companies' accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Return made up to 04/10/01; full list of members (16 pages) |
31 October 2001 | Return made up to 04/10/01; full list of members (16 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
3 November 2000 | Return made up to 04/10/00; full list of members (17 pages) |
3 November 2000 | Return made up to 04/10/00; full list of members (17 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members
|
2 November 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Return made up to 04/10/98; change of members
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Return made up to 04/10/98; change of members
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (3 pages) |
1 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
1 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | New director appointed (3 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
31 October 1997 | Return made up to 04/10/97; full list of members
|
31 October 1997 | Return made up to 04/10/97; full list of members
|
21 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (7 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (7 pages) |
4 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
4 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
17 October 1995 | Return made up to 04/10/95; no change of members
|
17 October 1995 | Return made up to 04/10/95; no change of members
|
18 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: the club house burhill walton-on-thames surrey KT12 4BL (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: the club house burhill walton-on-thames surrey KT12 4BL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
15 December 1926 | Incorporation (19 pages) |
15 December 1926 | Incorporation (19 pages) |