Company Information for WEXHAM PARK GOLF AND LEISURE CENTRE LIMITED
WEXHAM PARK GOLF CENTRE WEXHAM STREET, WEXHAM, SLOUGH, BERKSHIRE, SL3 6ND,
|
Company Registration Number
00294014
Private Limited Company
Active |
Company Name | |
---|---|
WEXHAM PARK GOLF AND LEISURE CENTRE LIMITED | |
Legal Registered Office | |
WEXHAM PARK GOLF CENTRE WEXHAM STREET WEXHAM SLOUGH BERKSHIRE SL3 6ND Other companies in SL3 | |
Company Number | 00294014 | |
---|---|---|
Company ID Number | 00294014 | |
Date formed | 1934-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB689340396 |
Last Datalog update: | 2024-10-05 08:58:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL NOLAN |
||
DENIS NOLAN |
||
JOHN DAVID RICHARD WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN LAURA HEPSWORTH |
Director | ||
JANET ELIZABETH NOTLEY |
Company Secretary | ||
DANIEL JONATHAN LINDSLEY |
Director | ||
WILLIAM EDWARD LINDSLEY |
Director | ||
GILLIAN LAURA LINDSLEY |
Company Secretary | ||
DOUGLAS GORDON HALL HEPSWORTH |
Director | ||
BETTY MAUREEN MACDONALD |
Company Secretary | ||
BETTY MAUREEN MACDONALD |
Director | ||
RICHARD JOHN LINDSLEY |
Director | ||
DAVID HOWARD BEVAN |
Director | ||
DAVID HOWARD BEVAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDENHAM GOLF & COUNTRY CLUB LIMITED(THE) | Director | 2017-03-31 | CURRENT | 1984-05-15 | Active | |
JUNIPIX LIMITED | Director | 2017-03-31 | CURRENT | 2000-11-10 | Active | |
REGENT OFFICE CLEANING CO. LIMITED | Director | 2017-03-31 | CURRENT | 1963-03-05 | Active | |
TOUREEN PROPERTIES LIMITED | Director | 2017-03-06 | CURRENT | 2009-11-25 | Active | |
SWING CITY GOLF & LEISURE LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-05 | Active | |
NOLAN BROTHERS PROPERTIES LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
SOIL & WATER SOLUTIONS LIMITED | Director | 2013-06-04 | CURRENT | 2013-05-22 | Active | |
BOSHERS MASTER BUILDERS LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Active | |
TILLEY & BARRETT LIMITED | Director | 2010-02-09 | CURRENT | 1951-02-14 | Active | |
TOUREEN PROPERTIES LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active | |
CITY BASEMENTS LIMITED | Director | 2006-10-09 | CURRENT | 2006-10-09 | Active | |
TOUREEN PLANT LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
TOUREEN GROUP LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
TOUREEN CONTRACTORS LIMITED | Director | 1992-07-03 | CURRENT | 1992-07-03 | Active | |
ALDENHAM GOLF & COUNTRY CLUB LIMITED(THE) | Director | 2017-03-31 | CURRENT | 1984-05-15 | Active | |
REGENT OFFICE CLEANING CO. LIMITED | Director | 2017-03-31 | CURRENT | 1963-03-05 | Active | |
SWING CITY GOLF & LEISURE LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | |
Director's details changed for Mr Denis Nolan on 2022-12-01 | ||
CH01 | Director's details changed for Mr Denis Nolan on 2022-12-01 | |
PSC05 | Change of details for Swing City Golf & Leisure Limited as a person with significant control on 2022-06-30 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 15100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC02 | Notification of Swing City Golf & Leisure Limited as a person with significant control on 2016-07-26 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID RICHARD WEIR | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 09/08/16 | |
CC04 | Statement of company's objects | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM Wexham Park Lane Wexham Buckinghamshire SL3 6LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAURA HEPSWORTH | |
AP01 | DIRECTOR APPOINTED MR DANIEL NOLAN | |
AP01 | DIRECTOR APPOINTED MR DENIS NOLAN | |
RES01 | ADOPT ARTICLES 23/05/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Gillian Laura Hepsworth on 2014-07-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Gillian Laura Lindsley on 2014-01-10 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AR01 | 27/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 27/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LAURA LINDSLEY / 27/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET NOTLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LINDSLEY / 24/08/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/97 FROM: BELL FARM OFFICES WEXHAM STREET WEXHAM BERKSHIRE SL3 6NE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TERRYS (SALES) LIMITED CERTIFICATE ISSUED ON 12/11/96 | |
363s | RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/96 FROM: THE GRANARY WEXHAM STREET WEXHAM BUCKS SL3 6NB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEXHAM PARK GOLF AND LEISURE CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as WEXHAM PARK GOLF AND LEISURE CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |