Company NameBlackwater Valley Golf Centre Limited
Company StatusActive
Company Number04886670
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Anthony James Walters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB
Director NameJames Waugh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(3 months after company formation)
Appointment Duration20 years, 4 months
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameJames Waugh
NationalityBritish
StatusCurrent
Appointed04 December 2003(3 months after company formation)
Appointment Duration20 years, 4 months
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMs Susie Siouti
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameKevin Joseph Hanafee
NationalityIrish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleSelf Employed
Correspondence Address105 Victoria Road
Dartmouth
Devon
TQ6 9DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01252 874725
Telephone regionAldershot

Location

Registered Address95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Morgan
5.00%
Ordinary
400 at £1Mr Anthony Walters
40.00%
Ordinary
200 at £1Mr John Steven
20.00%
Ordinary
150 at £1Mr Richard Webb
15.00%
Ordinary
100 at £1Mr Greg Dyke
10.00%
Ordinary
100 at £1Mr James Waugh
10.00%
Ordinary

Financials

Year2014
Net Worth-£539,111
Cash£8,968
Current Liabilities£384,308

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

8 January 2004Delivered on: 14 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property known as blackwater valley golf club chandlers lane yateley surrey t/no HP553011.
Outstanding
8 January 2004Delivered on: 14 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
9 June 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
10 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
13 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
12 July 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 September 2017Change of details for Mr Anthony James Walters as a person with significant control on 1 July 2016 (2 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
11 September 2017Change of details for Mr Anthony James Walters as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
17 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Director's details changed for James Waugh on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
9 September 2013Director's details changed for James Waugh on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
9 September 2013Director's details changed for James Waugh on 9 September 2013 (2 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
11 May 2012Director's details changed for James Waugh on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Anthony James Walters on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Anthony James Walters on 11 May 2012 (2 pages)
11 May 2012Director's details changed for James Waugh on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for James Waugh on 11 May 2012 (1 page)
11 May 2012Secretary's details changed for James Waugh on 11 May 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Return made up to 03/09/08; full list of members (5 pages)
16 September 2008Return made up to 03/09/08; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Return made up to 03/09/07; full list of members (3 pages)
27 September 2007Return made up to 03/09/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Return made up to 03/09/06; full list of members (4 pages)
20 September 2006Return made up to 03/09/06; full list of members (4 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Return made up to 03/09/05; full list of members (4 pages)
21 September 2005Return made up to 03/09/05; full list of members (4 pages)
26 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 October 2004Return made up to 03/09/04; full list of members (4 pages)
19 October 2004Return made up to 03/09/04; full list of members (4 pages)
16 August 2004Ad 01/05/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
16 August 2004Amending 88(2) dated 03/09/2003 (3 pages)
16 August 2004Amending 88(2) dated 03/09/2003 (3 pages)
16 August 2004Ad 01/05/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (5 pages)
14 January 2004Particulars of mortgage/charge (5 pages)
29 December 2003Ad 03/09/03-21/11/03 £ si 950@1=950 £ ic 1/951 (3 pages)
29 December 2003Ad 03/09/03-21/11/03 £ si 950@1=950 £ ic 1/951 (3 pages)
5 December 2003New secretary appointed;new director appointed (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed;new director appointed (1 page)
5 December 2003Secretary resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
3 September 2003Incorporation (16 pages)
3 September 2003Incorporation (16 pages)