UKBizDB.co.uk

PARLEY COURT GOLF COURSE LIMITED

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

This company is commonly known as Parley Court Golf Course Limited. The company was founded 32 years ago and was given the registration number 02644551. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:PARLEY COURT GOLF COURSE LIMITED
Company Number:02644551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbins, Parley Court Farm, Christchurch, BH23 6BB

Secretary18 January 2008Active
Woodtown Farm, West Parley, Christchurch, England, BH22 8SW

Director26 July 2019Active
Brambles, Parley Green Lane, Christchurch, England, BH23 6BB

Director26 July 2019Active
Harbins, Parley Court Farm, Christchurch, BH23 6BB

Director18 March 1994Active
114 Seafield Road, Bournemouth, BH6 3JL

Secretary11 September 1991Active
8 Gladelands Park, Ringwood Road, Ferndown, BH22 9BW

Secretary10 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 1991Active
Harbins, Parley Court Farm, Christchurch, BH23 6BB

Director18 January 2008Active
Parley Court Farm, Christchurch, BH23 6BB

Director11 September 1991Active
114 Seafield Road, Bournemouth, BH6 3JL

Director11 September 1991Active
8 Gladelands Park, Ringwood Road, Ferndown, BH22 9BW

Director10 October 2001Active

People with Significant Control

Mr Hugh Tristram Dampney
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Harbins, Parley Court Farm, Christchurch, England, BH23 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Tristram Dampney
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Harbins, Parley Green Lane, Christchurch, England, BH23 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-29Capital

Capital name of class of shares.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Address

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

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.