UKBizDB.co.uk

PEDHAM PLACE GOLF CENTRE LIMITED

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

This company is commonly known as Pedham Place Golf Centre Limited. The company was founded 30 years ago and was given the registration number 02893062. The firm's registered office is in LONDON. You can find them at 132 Burnt Ash Road, Lee, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:PEDHAM PLACE GOLF CENTRE LIMITED
Company Number:02893062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:132 Burnt Ash Road, Lee, London, SE12 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Micklepage Leigh, Nuthurst, Horsham, RH13 6RG

Secretary21 December 2001Active
Pedham Place Farm, London Road, Farningham, Dartford, England, DA4 0JW

Director23 March 2015Active
Pedham Place Golf Centre Ltd, London Road, Swanley, England, BR8 8PP

Director15 February 1994Active
Pedham Place Golf Centre, London Road, Swanley, England, BR8 8PP

Director19 December 1994Active
Micklepage Leigh, Nuthurst, Horsham, RH13 6RG

Director20 July 1994Active
132 Burnt Ash Road, Lee, London, SE12 8PU

Director23 March 2015Active
Ramblers, Sandy Lane, Ivy Hatch, Sevenoaks, TN15 0PB

Secretary17 January 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary31 January 1994Active
Bulls Farm, Sedgwick Lane, Horsham, RH13 6QE

Secretary15 February 1994Active
132 Burnt Ash Road, Lee, London, SE12 8PU

Director19 March 2020Active
Chartfield Farmhouse Chart Lane, Brasted, Westerham, TN16 1LP

Director20 July 1994Active
132 Burnt Ash Road, Lee, London, SE12 8PU

Director24 May 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director31 January 1994Active
Bulls Farm, Sedgwick Lane, Horsham, RH13 6QE

Director15 February 1994Active

People with Significant Control

Mr Matthew Fitzpatrick
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Pedham Place Golf Centre, London Road, Swanley, England, BR8 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Crocker
Notified on:01 July 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Marian Powell
Notified on:01 July 2016
Status:Active
Date of birth:July 1982
Nationality:Irish
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ciara Melanie Pryce
Notified on:01 July 2016
Status:Active
Date of birth:May 1979
Nationality:Irish
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Fitzpatrick
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:Irish
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Edel Marie Magee
Notified on:01 July 2016
Status:Active
Date of birth:March 1974
Nationality:Irish
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Siobhan Mary Ferguson
Notified on:01 July 2016
Status:Active
Date of birth:December 1975
Nationality:Irish
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-09-20Officers

Termination director company with name termination date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.