BUCKINGHAM GOLF CLUB LIMITED - BUCKINGHAM


Company Profile Company Filings

Overview

BUCKINGHAM GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BUCKINGHAM and has the status: Active.
BUCKINGHAM GOLF CLUB LIMITED was incorporated 10 years ago on 07/02/2014 and has the registered number: 08882890. The accounts status is SMALL and accounts are next due on 31/05/2024.

BUCKINGHAM GOLF CLUB LIMITED - BUCKINGHAM

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BUCKINGHAM GOLF CLUB
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 4AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER GARETH HANKS Secretary 2023-01-31 CURRENT
MR STEVE BROWN Jul 1966 British Director 2020-01-03 CURRENT
ANTONY MARTIN MOORE Oct 1973 English Director 2023-01-31 CURRENT
MR CHARLES WILLIAM LEDWARD May 1957 English Director 2023-01-31 CURRENT
TIMOTHY ROGER POIL Feb 1958 British Director 2021-12-02 CURRENT
MR MARTIN MULLAN Jan 1958 British Director 2024-04-02 CURRENT
SIMON CHARLES DRAPER NORRIS Jan 1957 British Director 2019-01-01 UNTIL 2020-01-03 RESIGNED
MS SUSAN ANN MOORE Feb 1960 British Director 2018-01-01 UNTIL 2019-11-18 RESIGNED
MR BRIAN SMITH Oct 1950 British Director 2021-01-01 UNTIL 2021-10-27 RESIGNED
JONATHAN ROBERT SHORROCK Jan 1953 British Director 2014-02-07 UNTIL 2014-03-20 RESIGNED
MR CHRISTOPHER ANTHONY CHARLES SMITH Jun 1944 British Director 2019-01-01 UNTIL 2020-08-31 RESIGNED
MR TIM POIL Jul 1996 British Director 2020-06-18 UNTIL 2020-11-30 RESIGNED
GEOFFREY WILLIAM ROBB Mar 1952 British Director 2016-01-01 UNTIL 2017-12-31 RESIGNED
MRS VIVIEN PARKER Dec 1948 British Director 2014-03-20 UNTIL 2016-11-28 RESIGNED
MR PETER RODNEY WEST Dec 1955 British Director 2014-03-20 UNTIL 2014-12-31 RESIGNED
MR DOMINIC O'KELLY Oct 1958 British Director 2020-10-28 UNTIL 2021-03-01 RESIGNED
MR JAMES HENDRY ALLAN MUNDY Feb 1955 British Director 2016-05-01 UNTIL 2016-08-02 RESIGNED
MR BARRY RANDALL Secretary 2021-03-02 UNTIL 2022-10-17 RESIGNED
ROGER ANDREW SHIPWAY Feb 1948 British Director 2015-01-05 UNTIL 2016-01-20 RESIGNED
MR ANDREW RICHARD NICHOLSON Secretary 2016-11-14 UNTIL 2018-02-28 RESIGNED
MR MICHAEL JOHN LIGHTFOOT Secretary 2018-04-06 UNTIL 2019-01-17 RESIGNED
MR PETER ROBERT FROST British Secretary 2014-03-20 UNTIL 2016-09-30 RESIGNED
MISS LINDA FORREST Secretary 2019-01-17 UNTIL 2020-09-04 RESIGNED
MR CHRISTOPHER RICHARD BULLIN Aug 1956 British Director 2018-01-01 UNTIL 2019-01-01 RESIGNED
RICHARD KEMP May 1946 British Director 2015-01-01 UNTIL 2017-04-29 RESIGNED
MICHAEL JOHN LIGHTFOOT Apr 1947 British Director 2017-01-01 UNTIL 2017-12-31 RESIGNED
DAVID FREDERICK JENKS May 1963 British Director 2017-01-01 UNTIL 2020-01-03 RESIGNED
MS ELIZABETH YOLANDE HARRIS Apr 1959 British Director 2014-03-20 UNTIL 2016-01-01 RESIGNED
MR STUART FREDERICK GREEN Mar 1966 British Director 2021-01-01 UNTIL 2024-04-02 RESIGNED
MR PAUL IAN FLELLO Jun 1950 British Director 2020-01-03 UNTIL 2020-03-16 RESIGNED
ROBERT HARVEY MACPHERSON May 1951 British Director 2014-03-20 UNTIL 2016-12-31 RESIGNED
MR MICHAEL JOHN ELLIS Apr 1949 British Director 2017-01-01 UNTIL 2019-01-01 RESIGNED
NEIL KENNETH TANNER Oct 1951 British Director 2014-03-20 UNTIL 2014-12-31 RESIGNED
DAVID PETER BARNES Sep 1951 British Director 2014-03-20 UNTIL 2014-12-31 RESIGNED
MRS DOROTHY DODD Aug 1952 British Director 2017-01-01 UNTIL 2020-01-03 RESIGNED
MR JOHN JUDE MATHER May 1954 British Director 2016-03-01 UNTIL 2016-08-02 RESIGNED
MR TIM LENIHAN Mar 1950 British Director 2020-01-03 UNTIL 2023-01-31 RESIGNED
MR PHILIP LEONARD MORRIS Apr 1951 British Director 2020-01-03 UNTIL 2020-12-31 RESIGNED
MR IAN KAREL WILKINSON Oct 1947 British Director 2014-03-20 UNTIL 2016-12-31 RESIGNED
MR ANTHONY JOHN ULPH May 1954 British Director 2016-03-01 UNTIL 2016-12-31 RESIGNED
MR ANTHONY JOHN ULPH May 1954 British Director 2016-03-21 UNTIL 2016-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Kemp 2017-02-07 - 2017-02-07 5/1946 Buckingham   Buckinghamshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
I K W (BUSINESS CONSULTANCY) LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED OXFORD Active MICRO ENTITY 98000 - Residents property management
M & T ASSOCIATES LIMITED BUCKINGHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EV DISTRIBUTION LTD MILTON KEYNES Dissolved... 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
ECO VOICE LIMITED MILTON KEYNES Dissolved... MICRO ENTITY 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
FLAMINGO CONSULTANCY LIMITED BICESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BROWN OWL SCOUTING LTD BUCKINGHAM Dissolved... 82990 - Other business support service activities n.e.c.
SB AND M SERVICES LTD MILTON KEYNES Active MICRO ENTITY 62020 - Information technology consultancy activities
SMARTMEET LIMITED WITNEY Dissolved... DORMANT 85590 - Other education n.e.c.
ALCHEMY MONEY LIMITED WITNEY Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BESPOKE CONTRACTS (UK) LTD LONDON ... DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
PATRICK ALEXANDER LTD WARWICK ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STRATFORD COMMERCIAL ESTATES LIMITED WOLVERTON MILL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
MINI ME INSPIRE LTD MILTON KEYNES UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
MUSIC-PC.COM LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... DORMANT 47591 - Retail sale of musical instruments and scores
PA LAND LTD MILTON KEYNES ENGLAND Active -... DORMANT 68310 - Real estate agencies
BOODLE ESTATES LTD MILTON KEYNES ENGLAND Active DORMANT 68310 - Real estate agencies
BOODLE LAND LTD MILTON KEYNES UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
GRASSO PARKER GREEN LLP WOLVERTON MILL MILTON KEYNES Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Buckingham Golf Club Limited 2024-03-21 31-08-2023 £335,461 Cash
BUCKINGHAM GOLF CLUB LIMITED Filleted accounts for Companies House (small and micro) 2022-06-01 31-08-2021 £316,598 Cash £1,329,392 equity
Buckingham Golf Club Limited 2020-06-16 31-08-2019 £129,628 Cash £1,326,767 equity
Buckingham Golf Club Limited 2019-05-25 31-08-2018 £131,321 Cash £1,355,652 equity
Buckingham Golf Club Limited - Accounts to registrar (filleted) - small 18.1 2018-05-25 31-08-2017 £154,175 Cash £1,411,003 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCKINGHAM NURSERIES LIMITED BUCKINGHAM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
BUCKINGHAM GARDEN CENTRE LTD. BUCKINGHAM Active DORMANT 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
ALWAYS 2 LIMITED BUCKINGHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management