Company NamePlaygolf Management Limited
DirectorAli Saud
Company StatusActive
Company Number08359291
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Previous NameFlexcrown Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House Addison Bridge Place
London
W14 8XP

Contact

Websitewescomgroup.com

Location

Registered AddressUnit 2, Leavesden Lodge 1a Leavesden Road
Prohal
Watford
WD24 5FR
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Wescom Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

20 December 2018Delivered on: 20 December 2018
Persons entitled: Vector Capital Limited

Classification: A registered charge
Particulars: Playgolf, riverside avenue, christchurch, bournemouth BH7 7ES.
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Vector Capital Limited

Classification: A registered charge
Particulars: Playgolf, riverside avenue, christchurch, bournemouth, BH7 7ES registered at hm land registry with title number DT286390.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
12 July 2023Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR on 12 July 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
2 June 2022Notification of Ahmad Saud as a person with significant control on 2 June 2022 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
21 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2020Registered office address changed from C/O Prohal 54 Clarendon Road Watford WD17 1DU United Kingdom to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
18 July 2019Termination of appointment of Allan Saud as a director on 22 December 2018 (1 page)
12 July 2019Registered office address changed from Suite 16 Exhibition House Addison Bridge Place Kensington London W14 8XP to C/O Prohal 54 Clarendon Road Watford WD17 1DU on 12 July 2019 (2 pages)
27 March 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 December 2018Registration of charge 083592910001, created on 20 December 2018 (7 pages)
20 December 2018Registration of charge 083592910002, created on 20 December 2018 (31 pages)
25 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 July 2017Second filing for the appointment of Allan Saud as a director (4 pages)
5 July 2017Second filing for the appointment of Allan Saud as a director (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1
(3 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1
(3 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
8 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
1 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
29 May 2013Appointment of Mr Ali Saud as a director (2 pages)
29 May 2013Appointment of Mr Allan Saud as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2017.
(3 pages)
29 May 2013Appointment of Mr Allan Saud as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2017.
(3 pages)
29 May 2013Appointment of Mr Ali Saud as a director (2 pages)
29 May 2013Appointment of Mr Allan Saud as a director (2 pages)
31 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
31 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 January 2013Company name changed flexcrown LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed flexcrown LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 January 2013 (1 page)
14 January 2013Incorporation (36 pages)
14 January 2013Incorporation (36 pages)