UKBizDB.co.uk

BUCKINGHAMSHIRE GOLF COMPANY LIMITED

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

This company is commonly known as Buckinghamshire Golf Company Limited. The company was founded 35 years ago and was given the registration number 02395603. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BUCKINGHAMSHIRE GOLF COMPANY LIMITED
Company Number:02395603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director16 November 2018Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2TA

Director26 October 2021Active
30 Pages Lane, Uxbridge, UB8 1XT

Secretary-Active
39a Hillcroft Crescent, London, W5 2SG

Secretary15 March 2004Active
Flat 4, Katherine Court, Qc Castellain Road, London, United Kingdom, W9 1UZ

Secretary24 January 2005Active
7 Sandall Road, Ealing, London, W5 1HZ

Secretary28 March 1998Active
154 Haven Green Court, Haven Green, London, W5 2UX

Secretary01 September 1999Active
Flat 10 Buckeley House, 355 Uxbridge Road Ealing, London, W3 9RH

Secretary07 October 2002Active
13 Hill Crest Heights, 18/20 Hillcrest Road Ealing, London, W5 1HJ

Secretary31 March 1995Active
15, The Ridings, Ealing, London, United Kingdom, W5 3BT

Secretary21 December 2010Active
World Business Centre, 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Secretary16 November 2018Active
19-22 Nishi Ohi, 4 Chome Shinagawa Ku, Tokyo,

Director-Active
302 2-1-1 Gorikadi, Aso-Ku, Kawasaki, Japan,

Director20 March 2009Active
1-16-1, Suwa,, Takatsu-Ku Kawasaki-Shi, Kanagawa, Zip 213-0004, Japan,

Director30 March 2010Active
4-9-24 Seijyo, Setagaya-Ku, Tokyo 157, Japan,

Director10 June 1993Active
30 Pages Lane, Uxbridge, UB8 1XT

Director-Active
2-17-10-102 Hikawadai, Nerima-Ku, Tokyo, Japan, FOREIGN

Director31 December 2003Active
321 Azamino 2-34-12, Yokohama-City, Japan,

Director15 April 2003Active
18, Norman Way, London, England, W3 0AS

Director20 October 2014Active
1, Sichiza-Cho, Koshigaya-City, Japan,

Director31 May 2013Active
14-36-601, Mori 3 - Chome, Isogo - Ku, Yokohama Kanagawa, Japan,

Director01 May 2014Active
3-12-17 Shibazakidal, Abiko City, Japan,

Director10 November 2000Active
Old Thorns Golf & Country Estate, Weavers Down, Liphook, England, GU30 7PE

Director13 October 2017Active
Flat 4, Katherine Court, Qc Castlellain Road, London, United Kingdom, W9 1UZ

Director24 January 2005Active
45 Denham Lodge, Oxford Road New Denham, Uxbridge, UB9 4AB

Director10 June 1993Active
154 Haven Green Court, Haven Green, London, W5 2UX

Director14 October 1998Active
23-1 Azumabashi 1-Chome, Sumida-Ku, Tokyo, Japan,

Director27 March 2007Active
30 Birch Grove, Acton, London, W3 9SS

Director02 September 1996Active
4-14-7-505 Jyoban, Urawa, JAPAN

Director05 August 1995Active
1-29-2 Sugita, Isogo-Ku, Yokohama-Shi, Japan,

Director23 February 1998Active
Urawa-Ku, Tokiwa 2-8-16-403, Saitama-City, Japan,

Director18 May 2007Active
Denham Court, Denham Court Drive, Denham, UB9 5BG

Director21 February 2017Active
Denham Court, Denham Court Drive, Denham, UB9 5BG

Director21 February 2017Active
Flat 10 Buckeley House, 355 Uxbridge Road Ealing, London, W3 9RH

Director07 October 2002Active
218 Hagimachi, Nijuichiseikigaoka, Matsudo, Japan,

Director05 August 1995Active

People with Significant Control

Buckinghamshire Park Resort (Holdings) Ltd
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Asahi Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:23-1, Azumabashi/Chome, Tokyo 130-8602, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.