UKBizDB.co.uk

ADDINGTON COURT GOLF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addington Court Golf Limited. The company was founded 43 years ago and was given the registration number 01508409. The firm's registered office is in CAMBERLEY. You can find them at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADDINGTON COURT GOLF LIMITED
Company Number:01508409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1980
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Secretary01 April 2008Active
St Brides House, 32 High Street, Beckenham, BR3 1BD

Secretary-Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Secretary23 December 2004Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary20 November 1997Active
155 West 68th Street,, Apartment 32c, New York, Usa, 10023

Director01 August 2003Active
Arford Farm, Arford Common, Arford, GU35 8AD

Director25 May 2003Active
19 Springpark Drive, Beckenham, BR3 2QD

Director-Active
2 Canterbury Close, Beckenham, BR3 2EP

Director01 July 1994Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director18 December 2018Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director28 March 2014Active
2951-28th Street, Santa Monica, 90405

Director29 December 1997Active
2905 Long Ridge Road, Stamford, Connecticut, Usa,

Director06 February 2003Active
118 West 79th Street, Appartment 3b, New York, Usa,

Director06 February 2003Active
225 Portsmouth Road, Cobham, KT11 1JR

Director21 November 1997Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Director31 July 2008Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Director23 December 2004Active
14181 Alisal Lane, Santa Monica, Usa,

Director29 December 1997Active
1374 Avenida Do Cortez, Pacific Palisades Los Angeles, California 90272 Usa, FOREIGN

Director27 April 1998Active
Fairlawn, Fairlawn Park St Leonards Hill, Windsor, SL4 4HL

Director26 February 2001Active
32 East 22nd Street, Appartment 1, New York, Usa,

Director06 February 2003Active
707 Kingman Avenue, Santa Monica, Los Angeles, United States Of America, 90402

Director29 December 1997Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 September 2016Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director30 April 2014Active
28 Thornton Road, Wimbledon, London, SW19 4NG

Director23 December 2004Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director09 October 2015Active

People with Significant Control

Crown Golf Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pine Ridge Golf Centre, Old Bisley Road, Camberley, England, GU16 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-07-16Capital

Legacy.

Download
2018-07-16Capital

Capital statement capital company with date currency figure.

Download
2018-07-16Insolvency

Legacy.

Download
2018-07-16Resolution

Resolution.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.