UKBizDB.co.uk

COLLINGTREE PARK GOLF COURSE LIMITED

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

This company is commonly known as Collingtree Park Golf Course Limited. The company was founded 32 years ago and was given the registration number 02619851. The firm's registered office is in NORTHAMPTON. You can find them at Collingtree Park Golf Club, 90 Windingbrook Lane, Northampton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:COLLINGTREE PARK GOLF COURSE LIMITED
Company Number:02619851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Collingtree Park Golf Club, 90 Windingbrook Lane, Northampton, England, NN4 0XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director14 June 2002Active
Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Virgin Islands, British, VG1110

Corporate Director28 September 2007Active
The Browns Russell Road, Shepperton, TW17 8JJ

Secretary31 March 1993Active
The Clubhouse, Stockley Park, Uxbridge, UB11 1AQ

Secretary27 August 1997Active
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW

Secretary15 May 1996Active
28 Great Thrift, Petts Wood, BR5 1NG

Secretary18 June 1992Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary12 June 1991Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary11 July 2003Active
25 North Row, London, W1K 6DJ

Corporate Secretary14 June 2002Active
23 Margin Drive, London, SW19 5HA

Director18 June 1992Active
40 Sutherland Chase, Ascot, SL5 8TF

Director27 August 1997Active
1 Falcon Close, Lightwater, GU18 5NB

Director06 July 2001Active
Red Cottage Shootersway Lane, Berkhamsted, HP4 3NW

Director18 June 1992Active
2 Red Lion Cottages, Aldenham, WD25 8BB

Director31 March 1993Active
27 Hill Rise, London, NW11 6LY

Director18 June 1992Active
16 London Bridge Road, Sandymount, Ireland, IRISH

Director28 September 2001Active
20a Ennismore Mews, London, SW7 1AN

Director31 March 1993Active
93 Anglesea Road, Ballsbridge, Ireland, IRISH

Director28 September 2001Active
Little Coopers Coopers Hill, Eversley, Basingstoke, RG27 0QA

Director12 June 1991Active
Moors Farm House Spenny Lane, Collier Street, Marden, TN12 9PR

Director15 September 1993Active
Finn Malmgrensgatan 6, 41270 Gothenburg, Sweden,

Director17 January 1994Active
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD

Director12 June 1991Active
15 Hillsdown Court, Totteridge Common, London, N20 8LR

Director27 August 1997Active
PO BOX 44 Admiral Park, St Peter Port, Channel Islands, GY1 3BG

Corporate Director14 June 2006Active

People with Significant Control

Collingtree Park Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Collingtree Park Golf Club, Windingbrook Lane, Northampton, England, NN4 0XN
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
2024-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Address

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

Download
2021-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company previous extended.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Change corporate director company with change date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Officers

Termination secretary company with name termination date.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-15Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.