UKBizDB.co.uk

RADLETT PARK GOLF CLUB LIMITED

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

This company is commonly known as Radlett Park Golf Club Limited. The company was founded 29 years ago and was given the registration number 02963259. The firm's registered office is in HERTFORDSHIRE. You can find them at Watling Street, Elstree, Hertfordshire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:RADLETT PARK GOLF CLUB LIMITED
Company Number:02963259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Watling Street, Elstree, Hertfordshire, WD6 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood Lodge, 10 Bricket Wood, St. Albans, United Kingdom, AL2 3UH

Director26 May 2015Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Secretary06 November 2002Active
Grimsdyke Manor Priory Drive, Stanmore, HA7 3HN

Secretary03 May 2006Active
Pudds Corner, Pudds Cross, Bovingdon, HP3 0NJ

Secretary15 May 2000Active
81 Broad Lane, Stapeley, Nantwich, CW5 7QL

Secretary30 August 1994Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director06 November 2002Active
Elstree Golf Club, Watling St, Elstree, WD6 3AA

Director06 March 1998Active
Road Town Pasea Estate, PO BOX 3149, Tortola, British Virgin Islands, FOREIGN

Director30 August 1994Active
Grimsdyke Manor Priory Drive, Stanmore, HA7 3HN

Director15 May 2000Active
The Cotters, Caldecote Lane, Bushey Heath, WD23 4EF

Director15 May 2000Active
Grimsdyke Manor Priory Drive, Stanmore, HA7 3HN

Director04 February 2003Active
Pudds Corner, Pudds Cross, Bovingdon, HP3 0NJ

Director15 May 2000Active
70 Lamorna Grove, Stanmore, HA7 1PG

Director15 May 2000Active
14 Apex Close, The Avenue, Beckenham, BR3 2TU

Director30 August 1994Active
42 Welland Gardens, Western Avenue, Greenford, UB6 8TA

Director30 August 1994Active

People with Significant Control

Mrs Dora Cottrell
Notified on:14 September 2016
Status:Active
Date of birth:August 1928
Nationality:British
Country of residence:United Kingdom
Address:Grimsdyke Manor, Priory Drive, Stanmore, United Kingdom, HA7 3HN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Address

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

Download
2024-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Change account reference date company current extended.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Change of name

Change of name notice.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.