UKBizDB.co.uk

AYLESBURY PARK GOLF CLUB LIMITED

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

This company is commonly known as Aylesbury Park Golf Club Limited. The company was founded 24 years ago and was given the registration number 03883455. The firm's registered office is in FINCHAMPSTEAD. You can find them at Santolina, No 9 Nine Mile Ride, Finchampstead, Berks. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:AYLESBURY PARK GOLF CLUB LIMITED
Company Number:03883455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Santolina, No 9 Nine Mile Ride, Finchampstead, Berks, RG40 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Santolina, No 9 Nine Mile Ride, Finchampstead, RG40 4QB

Secretary28 April 2020Active
Santolina, 9 Nine Mile Ride, Finchampstead, RG40 4QB

Director25 November 1999Active
Lower Hartwell Farm, Lower Hartwell, Aylesbury, England, HP17 8NR

Director02 April 2021Active
1 Downderry Croft, Tattenhoe, Milton Keynes, MK4 3DX

Secretary01 November 2001Active
Santolina, No9 Nine Mile Ride Finchampstead, Wokingham, RG40 4QB

Secretary25 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1999Active
Lower Hartwell Farm, Lower Hartwell, Aylesbury, HP17 8NR

Director01 December 1999Active

People with Significant Control

Mrs Jennifer Woodford
Notified on:31 March 2021
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Lower Hartwell Farm, Lower Hartwell, Aylesbury, England, HP17 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Manning Woodford
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:Santolina, No 9 Nine Mile Ride, Finchampstead, RG40 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey John Henry Legouix
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Santolina, No 9 Nine Mile Ride, Finchampstead, RG40 4QB
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Accounts

Change account reference date company previous shortened.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Insolvency

Liquidation in administration end of administration.

Download
2020-04-28Officers

Appoint person secretary company with name date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-03-27Insolvency

Liquidation in administration extension of period.

Download
2019-10-31Insolvency

Liquidation in administration progress report.

Download

Copyright © 2024. All rights reserved.