This company is commonly known as The Wimbledon Park Golf Club. The company was founded 75 years ago and was given the registration number 00462846. The firm's registered office is in WIMBLEDON. You can find them at C/o Aeltc, Church Road, Wimbledon, London. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE WIMBLEDON PARK GOLF CLUB |
---|---|---|
Company Number | : | 00462846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1948 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aeltc, Church Road, Wimbledon, London, United Kingdom, SW19 5AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aeltc, Church Road, Wimbledon, United Kingdom, SW19 5AE | Secretary | 21 December 2018 | Active |
C/O Aeltc, Church Road, Wimbledon, United Kingdom, SW19 5AE | Director | 01 August 2023 | Active |
C/O Aeltc, Church Road, Wimbledon, United Kingdom, SW19 5AE | Director | 18 February 2020 | Active |
52 Ember Farm Way, East Molesey, KT8 0BL | Secretary | 01 April 1995 | Active |
14 Chatsworth Avenue, Merton, London, SW20 8JZ | Secretary | 15 July 1996 | Active |
11 Sandpits Road, Petersham, Richmond, TW10 7DU | Secretary | - | Active |
90a Melbury Gardens, West Wimbledon, SW20 0DN | Secretary | 03 November 2000 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Secretary | 01 November 2017 | Active |
6 Roseacre Close, Sutton, SM1 3LT | Secretary | 01 December 2006 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Secretary | 02 November 2015 | Active |
Wimbledon Park Golf Club, Home Park Road, Wimbledon Park, London, SW19 7HR | Director | 06 March 2010 | Active |
50 Temple Sheen Road, London, SW14 7QG | Director | - | Active |
49 Melrose Road, London, SW18 1LX | Director | - | Active |
133 Shepherdess Walk, London, N1 7QA | Director | 04 March 2006 | Active |
23 Melrose Avenue, London, SW19 8BU | Director | 26 February 2000 | Active |
187 Boundaries Road, London, SW12 8HE | Director | 06 March 2004 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Director | 28 February 2014 | Active |
C/O Aeltc, Church Road, Wimbledon, United Kingdom, SW19 5AE | Director | 21 December 2018 | Active |
Flat 5 18 The Grange, Wimbledon, London, SW19 4PS | Director | 02 March 2002 | Active |
Rose Cottage 5 Waldemar Road, Wimbledon, London, SW19 7LJ | Director | - | Active |
32 Bathgate Road, Wimbledon, London, SW19 5PJ | Director | 06 March 2004 | Active |
28 Buckingham Way, Wallington, SM6 9LT | Director | 22 February 1997 | Active |
Wimbledon Park Golf Club, Home Park Road, London, Wimbledon, SW19 7HR | Director | 06 March 2010 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Director | 04 March 2017 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Director | 03 March 2012 | Active |
12 Orchard Rise, Kingston Upon Thames, KT2 7EY | Director | 01 March 2008 | Active |
104 Harborough Road, London, SW16 2XW | Director | 02 March 2002 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Director | 28 February 2015 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Director | 03 March 2018 | Active |
Oakwood 120 Fairmile Lane, Cobham, KT11 2BX | Director | - | Active |
16 Wayneflete, Tower Avenue, Esher Place Esher, KT10 8QG | Director | 20 February 1993 | Active |
61 Cottenham Park Road, West Wimbledon, London, SW20 0DR | Director | 25 February 1995 | Active |
9 Arundale, Anglesey Road, Kingston Upon Thames, KT1 2EL | Director | 25 February 1995 | Active |
15 Burghley Road, London, SW19 5BG | Director | 02 March 2002 | Active |
The Golf Club House, Home Park Road, Wimbledon, SW19 7HR | Director | 02 March 2013 | Active |
The All England Lawn Tennis Ground Plc | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | All England Club, Church Road, Wimbledon, United Kingdom, SW19 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-25 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Officers | Appoint person director company with name date. | Download |
2020-05-31 | Officers | Termination director company with name termination date. | Download |
2020-05-31 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Incorporation | Memorandum articles. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-28 | Accounts | Change account reference date company current shortened. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Accounts | Accounts with accounts type small. | Download |
2019-01-22 | Capital | Capital allotment new class of shares. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-12-28 | Miscellaneous | Court order. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.