BATCHWORTH PARK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BATCHWORTH PARK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017722

Incorporation date

02/02/1995

Size

Small

Contacts

Registered address

Registered address

Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/04/2025
Accounts for a small company made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-06-30
dot icon16/04/2024
Appointment of Mr Campbell David Fleming as a director on 2024-04-15
dot icon05/04/2024
Termination of appointment of Christopher John Marshall as a director on 2024-04-05
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-06-30
dot icon23/06/2023
Termination of appointment of Gregory Spencer Thomas as a director on 2023-06-23
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-06-30
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/11/2021
Director's details changed for Mr Christopher John Marshall on 2021-10-19
dot icon20/10/2021
Appointment of Mr Christopher John Marshall as a director on 2021-10-15
dot icon20/10/2021
Appointment of Mr Gregory Spencer Thomas as a director on 2021-10-15
dot icon27/08/2021
Appointment of Crown Golf Group Limited as a director on 2021-08-27
dot icon26/08/2021
Termination of appointment of Stephen Towers as a director on 2021-08-26
dot icon28/06/2021
Termination of appointment of Daniel George Fulcher as a director on 2021-06-25
dot icon24/06/2021
Termination of appointment of Stephen Peter Vincett as a director on 2021-06-24
dot icon02/06/2021
Appointment of Mr Stephen Peter Vincett as a director on 2021-06-01
dot icon17/05/2021
Accounts for a small company made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/07/2020
Accounts for a small company made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Resolutions
dot icon18/01/2019
Accounts for a small company made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Appointment of Mr Daniel George Fulcher as a director on 2018-12-18
dot icon19/12/2018
Termination of appointment of Shelley Kathryn Sugden as a director on 2018-12-18
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/01/2017
Full accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/09/2016
Appointment of Mrs Shelley Kathryn Sugden as a director on 2016-09-01
dot icon22/08/2016
Termination of appointment of Mark Williams as a director on 2016-08-18
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Mark Williams as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Gwyn Hicks as a director on 2015-10-09
dot icon26/08/2015
Director's details changed for Mr Stephen Towers on 2015-03-09
dot icon23/04/2015
Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on 2015-04-23
dot icon10/04/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Stephen Towers as a director
dot icon30/04/2014
Termination of appointment of Stephen Lewis as a director
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/07/2011
Appointment of Mr Gwyn Hicks as a director
dot icon15/07/2011
Termination of appointment of Gwyn Hicks as a secretary
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Secretary's details changed for Mr Gwyn Hicks on 2011-01-04
dot icon14/07/2010
Registered office address changed from Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX on 2010-07-14
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Stephen Geoffrey Lewis on 2010-01-19
dot icon02/06/2009
Full accounts made up to 2008-06-30
dot icon24/04/2009
Appointment terminated director john weir
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon18/08/2008
Director appointed stephen lewis
dot icon21/04/2008
Secretary appointed gwyn hicks
dot icon18/04/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Appointment terminated director and secretary kieron pollock
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon05/04/2007
Return made up to 02/03/07; full list of members
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Return made up to 02/03/06; full list of members
dot icon17/03/2006
Auditor's resignation
dot icon06/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: london road rickmansworth hertfordshire WD3 1JS
dot icon22/02/2005
Return made up to 02/03/05; full list of members
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon17/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/05/2004
Director resigned
dot icon08/05/2004
Director resigned
dot icon28/02/2004
Return made up to 02/03/04; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon18/10/2003
Particulars of mortgage/charge
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon18/09/2003
Auditor's resignation
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Director resigned
dot icon04/03/2003
Return made up to 02/03/03; full list of members
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned;director resigned
dot icon15/01/2003
Registered office changed on 15/01/03 from: 33 imperial way purley way croydon surrey CR0 4RR
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Auditor's resignation
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Secretary resigned;director resigned
dot icon26/09/2002
New secretary appointed
dot icon09/05/2002
Particulars of mortgage/charge
dot icon11/04/2002
Resolutions
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon07/02/2002
Return made up to 02/02/02; full list of members
dot icon06/02/2002
Registered office changed on 06/02/02 from: the granary south winchester golf club pitt hampshire SO22 5QW
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
New secretary appointed
dot icon16/01/2002
New director appointed
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon05/04/2001
Certificate of change of name
dot icon21/02/2001
Return made up to 02/02/01; full list of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: lambourne golf club dropmore road, burnham slough berkshire SL1 8NF
dot icon24/10/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 2000-01-02
dot icon16/03/2000
Return made up to 02/02/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-27
dot icon06/06/1999
Return made up to 02/02/99; full list of members
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon21/04/1998
New director appointed
dot icon27/03/1998
Return made up to 02/02/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon10/03/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 02/02/97; no change of members
dot icon15/11/1996
New director appointed
dot icon14/02/1996
Return made up to 02/02/96; full list of members
dot icon01/11/1995
Accounting reference date notified as 31/03
dot icon04/04/1995
New director appointed
dot icon04/04/1995
Secretary resigned;new director appointed
dot icon04/04/1995
New secretary appointed;director resigned;new director appointed
dot icon04/04/1995
Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon02/02/1995
Incorporation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.44M
-
0.00
25.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN GOLF GROUP LIMITED
Corporate Director
27/08/2021 - Present
9
Hicks, Gwyn
Director
15/07/2011 - 09/10/2015
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/02/1995 - 01/03/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/02/1995 - 01/03/1995
43699
Dixon, Hugh Ward
Director
01/03/1995 - 18/09/2000
11

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATCHWORTH PARK PROPERTY LIMITED

BATCHWORTH PARK PROPERTY LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX. There are currently 2 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 BATCHWORTH PARK PROPERTY LIMITED?

toggle

BATCHWORTH PARK PROPERTY LIMITED is currently Active. It was registered on 02/02/1995 .

Where is BATCHWORTH PARK PROPERTY LIMITED located?

toggle

BATCHWORTH PARK PROPERTY LIMITED is registered at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX.

What does BATCHWORTH PARK PROPERTY LIMITED do?

toggle

BATCHWORTH PARK PROPERTY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BATCHWORTH PARK PROPERTY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.