UKBizDB.co.uk

HAZLEMERE GOLF CLUB LIMITED

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

This company is commonly known as Hazlemere Golf Club Limited. The company was founded 24 years ago and was given the registration number 03864289. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:HAZLEMERE GOLF CLUB LIMITED
Company Number:03864289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 October 1999
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:81 Station Road, Marlow, Buckinghamshire, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director21 August 2012Active
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director20 July 2010Active
2, South Maundin, Hughenden Valley, High Wycombe, England, HP14 4LZ

Director30 November 2015Active
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director22 November 2018Active
23 Knottocks Drive, Beaconsfield, HP9 2AH

Director27 November 2008Active
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director27 November 2014Active
Lincoln House, 10 Harvil Road Ickenham, Uxbridge, UB10 8AJ

Secretary19 June 2001Active
5 Oak View, Great Kingshill, High Wycombe, HP15 6HB

Secretary04 November 2004Active
Glasyers, Piggotts Hill, North Dean, High Wycombe, HP14 4NF

Secretary11 March 2003Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Secretary09 May 2008Active
Ben Larig Hammersley Lane, High Wycombe, HP13 7BY

Secretary20 October 1999Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Secretary20 October 2015Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 October 1999Active
41 Malthouse Square, Beaconsfield, HP9 2LE

Director03 November 2005Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director20 August 2013Active
Craigy Fulmer Road, Gerrards Cross, SL9 7EE

Director04 May 2000Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director20 August 2013Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director17 November 2009Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director01 March 2018Active
137 Totteridge Lane, High Wycombe, HP13 7PG

Director04 May 2000Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director21 April 2015Active
White Willows 38 Holmer Green Road, Hazlemere, HP13 7BL

Director03 November 2005Active
2 The View, Coleshill Lane Winchmore Hill, Amersham, HP7 0NP

Director10 November 2003Active
13 Clauds Close, Hazlemere, High Wycombe, HP15 7AE

Director03 November 2005Active
13 Clauds Close, Hazlemere, High Wycombe, HP15 7AE

Director06 November 2003Active
Glasyers, Piggotts Hill, North Dean, HP14 4NF

Director04 May 2000Active
2 Chepping Close, Tylers Green Penn, High Wycombe, HP10 8JH

Director04 November 2004Active
Romay, Cock Lane, Penn, High Wycombe, HP10 8DS

Director23 February 2006Active
Hazlemere Golf Club, Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director25 November 2010Active
10 Burford Close, Marlow Bottom, Marlow, SL7 3NF

Director21 December 2004Active
Hazlemere Golf Club, Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director25 November 2010Active
Ben Larig Hammersley Lane, High Wycombe, HP13 7BY

Director20 October 1999Active
Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director03 December 2013Active
60 Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director04 May 2000Active
1 Victoria Gardens, High Wycombe, HP11 1SY

Director20 October 1999Active

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
2022-10-18Gazette

Gazette dissolved liquidation.

Download
2022-07-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-28Insolvency

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

Download
2021-02-23Address

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

Download
2020-09-14Insolvency

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

Download
2019-07-16Address

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

Download
2019-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-15Resolution

Resolution.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type small.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-03-04Officers

Appoint person director company with name date.

Download
2016-02-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.