UKBizDB.co.uk

CROWN GOLF OPERATIONS LIMITED

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

This company is commonly known as Crown Golf Operations Limited. The company was founded 30 years ago and was given the registration number 02835099. 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 93199 - Other sports activities.

Company Information

Name:CROWN GOLF OPERATIONS LIMITED
Company Number:02835099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

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

Director01 November 2022Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director15 October 2021Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 November 2022Active
Pine Ridge Golf Centre, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Corporate Director01 October 2021Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Secretary01 April 2008Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

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

Secretary23 August 1993Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary12 July 1993Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary31 October 1997Active
41 Dryburgh Road, Putney, London, SW15 1BN

Director11 October 1993Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director04 April 2022Active
2, Coldrey Cottages, Lower Froyle, Alton, United Kingdom, GU34 4ND

Director15 September 1995Active
155 West 68th Street,, Apartment 32c, New York, Usa, 10023

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

Director25 May 2003Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director18 December 2018Active
4 South Stanwich Road, Greenwich, 06831

Director23 August 1993Active
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

Director27 March 1995Active
2601 Highcliffe Drive, Torrance, Usa,

Director01 August 1994Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

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

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

Director24 September 1996Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director04 April 2022Active
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
9060 E Blanche Drive, Scotsdale, 85260

Director23 August 1993Active
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 1993Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

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

Director15 October 2021Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director30 April 2014Active
10 Snow Hill, London, EC1A 2AL

Nominee Director12 July 1993Active

People with Significant Control

Crown Golf Property 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
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint corporate 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
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.