UKBizDB.co.uk

BLUE MOUNTAIN GOLF CENTRE LIMITED

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

This company is commonly known as Blue Mountain Golf Centre Limited. The company was founded 39 years ago and was given the registration number 01835004. 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 93110 - Operation of sports facilities.

Company Information

Name:BLUE MOUNTAIN GOLF CENTRE LIMITED
Company Number:01835004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

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
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director08 March 2022Active
Wits End, Roundabout Lane,, Winnersh, RG41 5AD

Secretary-Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Secretary01 April 2008Active
30 Martins Drive, Wokingham, RG41 1NY

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

Secretary22 December 2004Active
707 Kingman Avenue, Santa Monica, Los Angeles, United States Of America, 90402

Secretary23 August 1996Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary31 October 1997Active
155 West 68th Street,, Apartment 32c, New York, Usa, 10023

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

Director25 May 2003Active
5 Tape Lane, Hurst, Reading, RG10 0DP

Director07 September 1994Active
Wits End, Roundabout Lane,, Winnersh, RG41 5AD

Director07 April 1993Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director18 December 2018Active
The Old Farm, House, Wood Lane Binfield, Bracknell, England, RG42 4EX

Director15 July 2011Active
2951-28th Street, Santa Monica, 90405

Director31 October 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

Director23 August 1996Active
2601 Highcliffe Drive, Torrance, Usa,

Director23 August 1996Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Director31 July 2008Active
Ashridgewood Farm, Warren House Road, Wokingham, RG40 5RD

Director-Active
Ashridgewood Farm, Warren House Road, Wokingham, RG40 5RD

Director-Active
30 Martins Drive, Wokingham, RG41 1NY

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

Director22 December 2004Active
14181 Alisal Lane, Santa Monica, Usa,

Director23 August 1996Active
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

Director23 August 1996Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 September 2016Active
Level 26, 20 Bond Street, Sydney, Australia,

Director08 March 2022Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director30 April 2014Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director21 September 2023Active
28 Thornton Road, Wimbledon, London, SW19 4NG

Director22 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 (6 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

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
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

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

Copyright © 2024. All rights reserved.