UKBizDB.co.uk

WHEATHAMPSTEAD GOLF COURSE LIMITED

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

This company is commonly known as Wheathampstead Golf Course Limited. The company was founded 28 years ago and was given the registration number 03157502. The firm's registered office is in STOWMARKET. You can find them at Bury Lodge, Bury Road, Stowmarket, Suffolk. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WHEATHAMPSTEAD GOLF COURSE LIMITED
Company Number:03157502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Bury Lodge, Bury Road, Stowmarket, Suffolk, England, IP14 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Director25 March 2016Active
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Director11 March 2014Active
10, Maida Vale, Singapore, 798685

Secretary09 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 February 1996Active
21, St Mary's Court, Ottway Walk, Welwyn, United Kingdom, AL6 9AU

Director25 February 2008Active
Residencial Lluca 132, Javea 03739 Alicante, Spain,

Director09 February 1996Active
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Director25 March 2016Active
55 High Street, Wheathampstead, St Albans, AL4 8DA

Director09 February 1996Active
Trevose, 68 Coldharbour Lane, Bushey, WD23 4NY

Director01 August 2009Active
10, Maida Vale, Singapore, 798685

Director09 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 February 1996Active

People with Significant Control

Mrs Fiona Smith
Notified on:04 May 2023
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sheila Ann Arnott (Dec'D)
Notified on:18 November 2017
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Longacre Turkey Farm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Vernon Mayall Arnott
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Address:Eden House, Reynolds Road, Beaconsfield, HP9 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Address

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

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.