UKBizDB.co.uk

SILVERSTONE GOLF CLUB (2005) LIMITED

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

This company is commonly known as Silverstone Golf Club (2005) Limited. The company was founded 18 years ago and was given the registration number 05488020. The firm's registered office is in BUCKINGHAM. You can find them at Silverstone Golf Club Silverstone Road, Stowe, Buckingham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SILVERSTONE GOLF CLUB (2005) LIMITED
Company Number:05488020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Silverstone Golf Club Silverstone Road, Stowe, Buckingham, MK18 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rowan Close, Brackley, England, NN13 6PB

Director25 February 2013Active
Plumpton House, Plumpton Lane, Moreton Pinkney, Daventry, England, NN11 3NL

Director25 February 2013Active
22, Senna Drive, Towcester, England, NN12 7AU

Secretary25 February 2013Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary22 June 2005Active
33 Graham Hill Road, Towcester, NN12 7AB

Secretary22 June 2005Active
Chapters, 39 Stewart Drive, Silverstone, NN12 8TP

Secretary29 February 2008Active
27 Manor Park Crescent, Edgware, Middlesex, HA8 7NH

Director05 May 2011Active
2, West End, Silverstone, Towcester, England, NN12 8UY

Director08 May 2018Active
7, Excalibur Close, Northampton, England, NN5 4BJ

Director25 February 2013Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director22 June 2005Active
29a, Windmill Avenue, Bicester, England, OX26 3DY

Director25 February 2013Active
17, Bailey Brooks Lane, Roade, Northampton, England, NN7 2PT

Director28 June 2017Active
Rignall House, Handley Park, Towcester, NN12 8PA

Director22 June 2005Active
33 Graham Hill Road, Towcester, NN12 7AB

Director22 June 2005Active
2, Stratton Drive, Brackley, NN13 6HE

Director29 February 2008Active
11, Swan Close, Buckingham, England, MK18 7EP

Director28 June 2017Active
32, Walshs Manor, Stantonbury, Milton Keynes, England, MK14 6BU

Director04 September 2018Active
26, John Clare Close, Brackley, England, NN13 5GG

Director28 June 2017Active
6, Boswell Court, Buckingham, England, MK18 1UU

Director25 February 2013Active
Silverstone Golf Club, Silverstone Road, Stowe, Buckingham, MK18 5LH

Director01 April 2015Active
56 Bridgewater Road, 56 Bridgewater Road, Brackley, United Kingdom,

Director01 April 2014Active
81, Martial Daire Boulevard, Brackley, England, NN13 6LX

Director08 May 2018Active
October House, Beech Court Beech Close, Stratford Upon Avon, CV37 7UQ

Director19 July 2005Active
29, Hayman Road, Brackley, England, NN13 6JA

Director08 May 2018Active
23, Cartwright Crescent, Brackley, England, NN13 6HA

Director25 February 2013Active
23 Cartwright Crescent, Brackley, NN13 6HA

Director01 April 2006Active
39, Stewart Drive, Silverstone, Towcester, England, NN12 8TP

Director25 February 2013Active
Chapters, 39 Stewart Drive, Silverstone, NN12 8TP

Director19 July 2005Active

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
2024-02-29Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.