UKBizDB.co.uk

FERNDOWN FOREST GOLF LIMITED

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

This company is commonly known as Ferndown Forest Golf Limited. The company was founded 32 years ago and was given the registration number 02706981. The firm's registered office is in FERNDOWN. You can find them at Office A16 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FERNDOWN FOREST GOLF LIMITED
Company Number:02706981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Office A16 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Secretary01 November 1994Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director05 August 2013Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Secretary14 April 1992Active
61 The Meridians, Christchurch, BH23 1RA

Director27 August 1992Active
65 King John Avenue, Bournemouth, BH11 9RX

Director27 August 1992Active
Dolmans Farm, Ameysford Road, Ferndown, BN22 9QE

Director14 April 1992Active
Office A16, Arena Business Centre, 9 Nimrod Way, Ferndown, United Kingdom, BH21 7UH

Director14 April 1992Active
Simba, 45 Church Road Three Legged Cross, Wimborne, BH21 6RQ

Director27 August 1992Active
Office A16, Arena Business Centre, 9 Nimrod Way, Ferndown, BH21 7UH

Director01 June 2019Active

People with Significant Control

Mrs Gillian Ann Nash
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-30Insolvency

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

Download
2023-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-22Address

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

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.