UKBizDB.co.uk

SOUTH WINCHESTER PROPERTY LIMITED

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

This company is commonly known as South Winchester Property Limited. The company was founded 30 years ago and was given the registration number 02865325. The firm's registered office is in CAMBERLEY. You can find them at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH WINCHESTER PROPERTY LIMITED
Company Number:02865325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 November 2022Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 November 2022Active
Pine Ridge Golf Centre, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Corporate Director01 October 2021Active
1 Woburn Close, Frimley, GU16 8NU

Secretary16 January 2002Active
38 New Street, Brighton, Victoria, Australia,

Secretary09 January 2003Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Secretary01 April 2008Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Secretary06 September 2002Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Secretary01 October 2003Active
12 Mayfield Close, Walton On Thames, KT12 5PR

Secretary22 October 1993Active
Wyck Place, Wyck, Alton, GU34 3AH

Secretary18 September 2000Active
Porters Place, 33 St John Street, London, EC1 4AA

Corporate Secretary05 November 1993Active
Porters Place, 33 St John Street, London, EC1 4AA

Corporate Secretary05 November 1993Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director04 April 2022Active
1 Woburn Close, Frimley, GU16 8NU

Director12 April 2001Active
Manor Farmhouse, Romsey Road Pitt, Winchester, SO22 9QW

Director05 November 1993Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director18 December 2018Active
Rowington House Pound Close, Off Poolhead Lane, Earlswood, B94 5ET

Director25 March 2002Active
38 New Street, Brighton, Victoria, Australia,

Director09 January 2003Active
The Old Farm, House, Wood Lane Binfield, Bracknell, England, RG42 4EX

Director15 July 2011Active
2380 Folkestone, West Vancouver, V753C8

Director05 November 1993Active
No 75 Peak Road, Ho Tung Garden, Hong Kong, FOREIGN

Director05 November 1993Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Director31 December 2001Active
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX

Director31 July 2008Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director15 October 2021Active
No 75 Peak Road, Ho Tung Garden, Hong Kong, FOREIGN

Director05 November 1993Active
7 Stranks Close, Highworth, Swindon, SN6 7DQ

Director01 December 2004Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director04 April 2022Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 September 2016Active
Wyck Place, Wyck, Alton, GU34 3AH

Director05 November 1993Active
Level 26, 20 Bond Street, Sydney, Australia,

Director15 October 2021Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX

Director30 April 2014Active
Forsdyke House Rocky Lane, Haywards Heath, RH16 4RN

Director12 April 2001Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director01 June 2021Active
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX

Director21 September 2023Active
28 Thornton Road, Wimbledon, London, SW19 4NG

Director15 April 1998Active

People with Significant Control

Crown Golf Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pine Ridge Golf Centre, Old Bisley Road, Camberley, England, GU16 9NX
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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint corporate director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.