Company NameBurhill Golf And Leisure Limited
DirectorsColin Michael Mayes and James Conlan
Company StatusActive
Company Number01497205
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(26 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
NationalityBritish
StatusCurrent
Appointed28 September 2006(26 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(26 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr Charles Maxwell Sherwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address17 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Director NameDavid Anthony Martin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressThe Rudgewycks
Gerrards Cross
Bucks
SL9 7NG
Director NameMr Anthony John Acres
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address10 St Charles Court
St Charles Place Melrose Road
Weybridge
Surrey
KT13 8JH
Director NameMr Kevin David Lampard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 1999)
RoleSecretary
Correspondence AddressLickfolds Farm The Long Road
Rowledge
Farnham
Surrey
GU10 4DH
Secretary NameMr Kevin David Lampard
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressLickfolds Farm The Long Road
Rowledge
Farnham
Surrey
GU10 4DH
Director NamePrince Frederick Nicholas Von Preussen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(12 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 October 2005)
RoleCompany Director
Correspondence Address4 Rosenau Crescent
London
SW11 4RZ
Director NameHon Henry Channon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(12 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 October 2005)
RoleCompany Director
Correspondence Address96 Cheyne Walk
London
SW10 0DQ
Director NameThe Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(12 years, 3 months after company formation)
Appointment Duration15 years (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressInce Castle
Saltash
Cornwall
PL12 4RA
Secretary NamePrince Frederick Nicholas Von Preussen
NationalityBritish
StatusResigned
Appointed10 September 1992(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleCompany Director
Correspondence Address4 Rosenau Crescent
London
SW11 4RZ
Director NameHon Philippa Patricia Lennox-Boyd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2005)
RolePress Officer
Correspondence AddressBeech House
33a Pembroke Road
London
W8 6DP
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(18 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Director NamePatrick Nigel Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Studio
Headley Road Grayshott
Hindhead
Surrey
GU26 6PD
Director NameMr Paul James Gaylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2002)
RoleGolf Operations Director
Correspondence Address6 Youlden Close
Camberley
Surrey
GU15 1AP
Director NameClifford John Fifield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleFinance & Company Secretary
Correspondence Address5 Dartnell Place
West Byfleet
Surrey
KT14 6QQ
Secretary NameClifford John Fifield
NationalityBritish
StatusResigned
Appointed14 April 1999(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleFinance & Company Secretary
Correspondence Address5 Dartnell Place
West Byfleet
Surrey
KT14 6QQ
Director NameKenneth Charles Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2006)
RoleFinance Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Secretary NameKenneth Charles Steven
NationalityBritish
StatusResigned
Appointed01 February 2001(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2006)
RoleFinance Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL

Contact

Websitewww.aldwickburyparkgolfclub.com
Telephone01483 722611
Telephone regionGuildford

Location

Registered AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Burhill Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,340,931
Gross Profit£9,326,093
Net Worth£23,757,010
Cash£432,658
Current Liabilities£3,546,943

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

23 April 2021Delivered on: 4 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as birchwood park golf club birchwood road dartford registered at h m land registry with title numbers K235163 and K695973.
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as hoebridge golf club old woking road woking surrey registered at h m land registry with title number SY629624 and the land and building know as the greenkeeper's land being part of the land comprising title SY373471.
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 January 2011Delivered on: 13 January 2011
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: F/H hoebridge golf centre and land to the south of old woking road pyrford t/n SY629624 and part of f/h land being the pyrford court estate pyrford woking t/n SY373471, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all certificates or licences held by the company for any licensable activities carried on at the property.
Outstanding
1 October 2004Delivered on: 13 October 2004
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: Birchwood park golf centre, wilmington, dartford by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
16 November 1998Delivered on: 25 November 1998
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 l/h k/a hoebridge golf centre and land lying to the south thereof old woking road woking surrey t/n-SY500298 and SY581430.. 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.
Outstanding
21 May 1992Delivered on: 6 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from burhill estates company limited to the chargee on any account whatsoever.
Particulars: L/H land to the south of old woking rd. Woking surrey t/n sy 518430 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1992Delivered on: 6 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from burhill estates company limited to the chargee on any account whatsoever.
Particulars: L/H hoebridge golf centre hoebridge old woking woking surrey t/n sy 500298 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (32 pages)
2 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
18 August 2022Full accounts made up to 31 December 2021 (30 pages)
9 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (31 pages)
4 May 2021Registration of charge 014972050009, created on 23 April 2021 (19 pages)
21 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (30 pages)
6 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (28 pages)
25 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (26 pages)
24 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 April 2017Registration of charge 014972050007, created on 26 April 2017 (7 pages)
28 April 2017Registration of charge 014972050008, created on 26 April 2017 (7 pages)
28 April 2017Registration of charge 014972050007, created on 26 April 2017 (7 pages)
28 April 2017Registration of charge 014972050006, created on 26 April 2017 (22 pages)
28 April 2017Registration of charge 014972050008, created on 26 April 2017 (7 pages)
27 April 2017Satisfaction of charge 5 in full (2 pages)
27 April 2017Satisfaction of charge 5 in full (2 pages)
27 April 2017Satisfaction of charge 4 in full (2 pages)
27 April 2017Satisfaction of charge 4 in full (2 pages)
27 January 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Satisfaction of charge 2 in full (1 page)
27 January 2017Satisfaction of charge 2 in full (1 page)
27 January 2017Satisfaction of charge 3 in full (2 pages)
27 January 2017Satisfaction of charge 3 in full (2 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
31 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (20 pages)
26 August 2015Full accounts made up to 31 December 2014 (20 pages)
6 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Mr Colin Michael Mayes on 4 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Colin Michael Mayes on 4 October 2011 (2 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Mr Colin Michael Mayes on 4 October 2011 (2 pages)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Company name changed burhill golf centres LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
5 July 2011Company name changed burhill golf centres LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Change of name notice (2 pages)
5 May 2011Memorandum and Articles of Association (8 pages)
5 May 2011Memorandum and Articles of Association (8 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
17 December 2010Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page)
17 December 2010Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page)
17 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
17 December 2010Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page)
17 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Colin Michael Mayes on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Colin Michael Mayes on 4 October 2009 (2 pages)
2 December 2009Director's details changed for James Conlan on 4 October 2009 (2 pages)
2 December 2009Director's details changed for James Conlan on 4 October 2009 (2 pages)
2 December 2009Director's details changed for James Conlan on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Colin Michael Mayes on 4 October 2009 (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (20 pages)
27 September 2009Full accounts made up to 31 December 2008 (20 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Return made up to 04/10/08; full list of members (4 pages)
24 November 2008Return made up to 04/10/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
22 November 2007Director resigned (1 page)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 November 2007Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
28 December 2006Return made up to 04/10/06; full list of members (2 pages)
28 December 2006Return made up to 04/10/06; full list of members (2 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
16 August 2006Full accounts made up to 31 December 2005 (18 pages)
16 August 2006Full accounts made up to 31 December 2005 (18 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Director resigned (1 page)
19 August 2005Full accounts made up to 31 December 2004 (19 pages)
19 August 2005Full accounts made up to 31 December 2004 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
19 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
10 November 2003Return made up to 04/10/03; full list of members (9 pages)
10 November 2003Return made up to 04/10/03; full list of members (9 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
31 October 2001Return made up to 04/10/01; full list of members (8 pages)
31 October 2001Return made up to 04/10/01; full list of members (8 pages)
4 October 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
4 October 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
3 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Accounts for a medium company made up to 31 December 1999 (9 pages)
27 September 2000Accounts for a medium company made up to 31 December 1999 (9 pages)
2 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (9 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (9 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1998Accounts for a medium company made up to 31 December 1997 (9 pages)
1 October 1998Accounts for a medium company made up to 31 December 1997 (9 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
20 July 1998New director appointed (3 pages)
20 July 1998New director appointed (3 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
31 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
18 October 1996Return made up to 04/10/96; no change of members (7 pages)
18 October 1996Return made up to 04/10/96; no change of members (7 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
21 April 1995Registered office changed on 21/04/95 from: the club house burhill walton on thames surrey KT12 4BL (1 page)
21 April 1995Registered office changed on 21/04/95 from: the club house burhill walton on thames surrey KT12 4BL (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 May 1990Company name changed hoebridge golf centre LIMITED\certificate issued on 14/05/90 (2 pages)
11 May 1990Company name changed\certificate issued on 11/05/90 (2 pages)
25 June 1981Memorandum and Articles of Association (10 pages)
25 June 1981Memorandum and Articles of Association (10 pages)
19 May 1980Incorporation (14 pages)
19 May 1980Incorporation (14 pages)