BASINGSTOKE GOLF CLUB LIMITED (THE)

Register to unlock more data on OkredoRegister

BASINGSTOKE GOLF CLUB LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00938680

Incorporation date

12/09/1968

Size

Small

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1968)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-10
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Declaration of solvency
dot icon30/10/2024
Registered office address changed from Basingstoke Golf Club Down Street Dummer Basingstoke RG25 2AD England to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 2024-10-30
dot icon11/10/2024
Satisfaction of charge 1 in full
dot icon11/10/2024
Satisfaction of charge 2 in full
dot icon11/10/2024
Satisfaction of charge 3 in full
dot icon20/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon24/04/2024
Appointment of Mr David Christopher Walker as a director on 2024-03-27
dot icon24/04/2024
Appointment of Mr Graham Michael Dann as a director on 2024-03-27
dot icon24/04/2024
Termination of appointment of Jonathan Graeme Butler as a director on 2024-03-27
dot icon24/04/2024
Termination of appointment of Matthew Stephen Dyke as a director on 2024-03-27
dot icon04/04/2024
Accounts for a small company made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon28/04/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Memorandum and Articles of Association
dot icon27/04/2023
Resolutions
dot icon25/04/2023
Termination of appointment of Robert Jenner as a director on 2023-04-05
dot icon25/04/2023
Termination of appointment of Robert Andrew Randall as a director on 2023-04-05
dot icon25/04/2023
Appointment of Mr David John Rushbrook as a director on 2023-04-05
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon08/07/2022
Appointment of Mr Robert James Sexton as a director on 2022-03-30
dot icon18/11/2021
Termination of appointment of John Charles Hiscock as a secretary on 2021-11-08
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Termination of appointment of Michael Ian Weaver as a director on 2021-06-25
dot icon09/09/2021
Registered office address changed from Kempshott Park Basingstoke Hampshire RG23 7LL to Basingstoke Golf Club Down Street Dummer Basingstoke RG25 2AD on 2021-09-09
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon31/03/2021
Appointment of Mr Matthew Stephen Dyke as a director on 2021-03-24
dot icon31/03/2021
Termination of appointment of Fiona Molloy as a director on 2021-03-24
dot icon08/02/2021
Appointment of Fiona Molloy as a director on 2021-02-08
dot icon01/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of William Robert Edward Noble as a director on 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon27/02/2020
Appointment of Mr Jonathan Graeme Butler as a director on 2019-03-20
dot icon24/02/2020
Appointment of Mr Robert Jenner as a director on 2019-10-15
dot icon24/02/2020
Termination of appointment of Frederick Douglas Galbraith as a director on 2019-03-20
dot icon24/02/2020
Termination of appointment of Eddie Hubery as a director on 2019-08-05
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/03/2019
Appointment of Mrs Carrie O'herlihy as a director on 2019-03-20
dot icon21/03/2019
Appointment of Mr William Robert Edward Noble as a director on 2019-03-20
dot icon21/03/2019
Termination of appointment of Paul Laurence Knight as a director on 2019-03-20
dot icon21/03/2019
Termination of appointment of Richard Thomas Carpenter as a director on 2019-03-20
dot icon08/02/2019
Notification of a person with significant control statement
dot icon03/12/2018
Resolutions
dot icon23/11/2018
Satisfaction of charge 4 in full
dot icon23/11/2018
Satisfaction of charge 5 in full
dot icon23/11/2018
Satisfaction of charge 6 in full
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon13/04/2018
Appointment of Mr Robert Taylor as a director on 2018-03-21
dot icon13/04/2018
Appointment of Mr Simon Renny Taylor as a director on 2018-03-27
dot icon13/04/2018
Termination of appointment of Ronald Waller as a director on 2018-03-21
dot icon13/04/2018
Appointment of Mr Eddie Hubery as a director on 2018-03-21
dot icon13/04/2018
Termination of appointment of Richard Welby Fisher as a director on 2018-03-21
dot icon13/04/2018
Termination of appointment of Simon Christopher Boyd as a director on 2018-03-21
dot icon14/03/2018
Appointment of Mr Frederick Douglas Galbraith as a director on 2018-02-20
dot icon14/03/2018
Cessation of Simon Christopher Boyd as a person with significant control on 2018-02-20
dot icon17/10/2017
Termination of appointment of Jacqueline Ann Isgar as a director on 2017-09-30
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/03/2017
Appointment of Mr Michael Ian Weaver as a director on 2016-12-06
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Termination of appointment of Anthony Richard Vines as a director on 2016-07-23
dot icon04/05/2016
Annual return made up to 2016-04-29 no member list
dot icon04/05/2016
Director's details changed for Richard Welby Fisher on 2016-03-01
dot icon03/05/2016
Director's details changed for Paul Laurence Knight on 2016-05-01
dot icon02/06/2015
Annual return made up to 2015-04-29
dot icon17/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/03/2015
Appointment of Miss Jacqueline Ann Isgar as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Pamela Mary Ashdown as a director on 2015-03-25
dot icon05/01/2015
Director's details changed for Pamela Mary Ashdown on 2014-12-01
dot icon12/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-29 no member list
dot icon15/04/2014
Appointment of Anthony Richard Vines as a director
dot icon15/04/2014
Director's details changed for Robert Andrew Randall on 2014-03-01
dot icon15/04/2014
Director's details changed for Pamela Mary Ashdown on 2014-03-01
dot icon15/04/2014
Termination of appointment of Nicholas Leverentz as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-29 no member list
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-29 no member list
dot icon19/04/2012
Termination of appointment of Jennifer Showler as a director
dot icon19/04/2012
Appointment of Ronald Waller as a director
dot icon19/04/2012
Appointment of Pamela Mary Ashdown as a director
dot icon19/04/2012
Termination of appointment of David Rushbrook as a director
dot icon24/05/2011
Annual return made up to 2011-03-29 no member list
dot icon24/05/2011
Appointment of Mr Richard Thomas Carpenter as a director
dot icon24/05/2011
Termination of appointment of Martin Naptin as a director
dot icon24/05/2011
Appointment of Mr Nicholas Edmund Leverentz as a director
dot icon24/05/2011
Termination of appointment of Philip Davies as a director
dot icon24/05/2011
Termination of appointment of Simon Lawrence as a secretary
dot icon18/04/2011
Resolutions
dot icon04/04/2011
Accounts for a small company made up to 2010-12-31
dot icon02/08/2010
Accounts for a small company made up to 2009-12-31
dot icon05/05/2010
Appointment of Mr John Charles Hiscock as a secretary
dot icon21/04/2010
Annual return made up to 2010-03-29 no member list
dot icon24/04/2009
Annual return made up to 29/03/09
dot icon24/04/2009
Director's change of particulars / david rushbrook / 24/04/2009
dot icon30/03/2009
Director appointed mrs jennifer showler
dot icon30/03/2009
Appointment terminated director joan pitts
dot icon16/03/2009
Accounts for a small company made up to 2008-12-31
dot icon23/04/2008
Annual return made up to 29/03/08
dot icon22/04/2008
Accounts for a small company made up to 2007-12-31
dot icon18/04/2008
Director appointed philip austin davies
dot icon18/04/2008
Appointment terminated director geoffrey rushbrook
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon21/05/2007
Annual return made up to 29/03/07
dot icon19/04/2007
Director resigned
dot icon29/03/2007
Director's particulars changed
dot icon03/03/2007
New secretary appointed
dot icon19/10/2006
Secretary resigned
dot icon09/05/2006
Annual return made up to 29/03/06
dot icon25/04/2006
New director appointed
dot icon11/04/2006
Accounts for a small company made up to 2005-12-31
dot icon14/07/2005
New director appointed
dot icon29/06/2005
Annual return made up to 29/03/05
dot icon02/03/2005
Accounts for a small company made up to 2004-12-31
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Secretary resigned
dot icon14/06/2004
Accounts for a small company made up to 2003-12-31
dot icon17/04/2004
Annual return made up to 29/03/04
dot icon18/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Annual return made up to 29/03/03
dot icon21/02/2003
Accounts for a small company made up to 2002-12-31
dot icon17/01/2003
Director resigned
dot icon09/05/2002
Resolutions
dot icon22/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Annual return made up to 29/03/02
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon14/02/2002
Accounts for a small company made up to 2001-12-31
dot icon18/04/2001
Annual return made up to 11/04/01
dot icon13/02/2001
Accounts for a small company made up to 2000-12-31
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon19/05/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
Annual return made up to 11/04/00
dot icon16/03/2000
Accounts for a small company made up to 1999-12-31
dot icon28/04/1999
Annual return made up to 11/04/99
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon03/03/1999
Accounts for a small company made up to 1998-12-31
dot icon18/05/1998
Annual return made up to 11/04/98
dot icon18/05/1998
Director's particulars changed
dot icon21/04/1998
New secretary appointed
dot icon17/02/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon21/04/1997
Annual return made up to 11/04/97
dot icon21/04/1997
New director appointed
dot icon26/02/1997
Full accounts made up to 1996-12-31
dot icon17/04/1996
Annual return made up to 11/04/96
dot icon05/03/1996
Accounts for a small company made up to 1995-12-31
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Annual return made up to 11/04/95
dot icon28/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon17/04/1994
Annual return made up to 11/04/94
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon09/02/1994
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon20/04/1993
Annual return made up to 11/04/93
dot icon04/03/1993
Accounts for a small company made up to 1992-12-31
dot icon14/04/1992
Secretary resigned;new director appointed
dot icon14/04/1992
Director resigned
dot icon14/04/1992
Director resigned
dot icon14/04/1992
Annual return made up to 11/04/92
dot icon06/04/1992
Accounts for a small company made up to 1991-12-31
dot icon07/01/1992
Accounts for a small company made up to 1990-12-31
dot icon25/06/1991
Annual return made up to 11/04/91
dot icon16/11/1990
Accounts for a small company made up to 1989-12-31
dot icon12/06/1990
New secretary appointed;new director appointed
dot icon12/06/1990
Annual return made up to 11/04/90
dot icon18/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/03/1990
Resolutions
dot icon01/06/1989
New director appointed
dot icon01/06/1989
Annual return made up to 14/04/89
dot icon24/05/1989
Accounts for a small company made up to 1988-12-31
dot icon21/04/1989
Resolutions
dot icon23/02/1989
Registered office changed on 23/02/89 from: the clubhouse, kempshott park, basingstoke, hants RG23 7LP
dot icon23/02/1989
Full accounts made up to 1987-12-31
dot icon20/12/1988
Resolutions
dot icon21/07/1988
Annual return made up to 13/04/88
dot icon15/06/1987
30/03/87 nsc
dot icon13/04/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Annual return made up to 30/03/86
dot icon30/06/1986
Accounts
dot icon12/09/1968
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
46.18M
-
0.00
11.92M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Robert
Director
21/03/2018 - Present
2
Molloy, Fiona
Director
08/02/2021 - 24/03/2021
-
Dann, Graham Michael
Director
29/03/1995 - 20/04/1998
5
Dann, Graham Michael
Director
27/03/2024 - Present
5
Boyd, Simon Christopher
Director
31/03/2005 - 21/03/2018
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASINGSTOKE GOLF CLUB LIMITED (THE)

BASINGSTOKE GOLF CLUB LIMITED (THE) is an(a) Liquidation company incorporated on 12/09/1968 with the registered office located at C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASINGSTOKE GOLF CLUB LIMITED (THE)?

toggle

BASINGSTOKE GOLF CLUB LIMITED (THE) is currently Liquidation. It was registered on 12/09/1968 .

Where is BASINGSTOKE GOLF CLUB LIMITED (THE) located?

toggle

BASINGSTOKE GOLF CLUB LIMITED (THE) is registered at C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does BASINGSTOKE GOLF CLUB LIMITED (THE) do?

toggle

BASINGSTOKE GOLF CLUB LIMITED (THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE GOLF CLUB LIMITED (THE)?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-10.