UKBizDB.co.uk

WESTON PARK GOLF CLUB LIMITED

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

This company is commonly known as Weston Park Golf Club Limited. The company was founded 27 years ago and was given the registration number 03254087. The firm's registered office is in NORWICH. You can find them at The Grove, Banham, Norwich, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTON PARK GOLF CLUB LIMITED
Company Number:03254087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 September 1996
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Grove, Banham, Norwich, Norfolk, NR16 2HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grove, Banham, Norwich, NR16 2HE

Secretary04 October 2006Active
Wash Farm House Wash Lane, Banham, Norwich, NR16 2HD

Director06 October 2006Active
The Grove, Banham, Norwich, NR16 2HE

Director04 October 2006Active
The Folly Low Road, Thurlton, NR14 6PZ

Secretary01 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 September 1996Active
Toad Cottage Morton Lane, Weston Longville, Norwich, NR9 5JL

Director01 October 1996Active
The Old Rectory, Watton Road Little Melton, Norwich, NR9 3PB

Director23 June 1997Active
16 Spelman Road, Norwich, NR2 3NJ

Director01 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 September 1996Active
The Oaks, The Green, Quidenham, NR16 2AP

Director04 October 2006Active
Frog Crossing Low Road, North Tuddenham, Dereham, NR20 3DQ

Director24 May 2002Active
The Folly Low Road, Thurlton, NR14 6PZ

Director01 August 2005Active
Snetterton Park, Norwich, NR16 2JU

Director06 October 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 September 1996Active

People with Significant Control

Mr Martin Goymour
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:The Grove, Norwich, NR16 2HE
Nature of control:
  • Significant influence or control

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
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Change account reference date company previous extended.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-07-17Officers

Termination director company with name termination date.

Download
2014-10-01Accounts

Accounts with accounts type full.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Officers

Change person director company with change date.

Download
2013-10-10Officers

Change person secretary company with change date.

Download
2013-10-08Accounts

Accounts with accounts type full.

Download
2012-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.