BLUE MOUNTAIN GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01835004

Incorporation date

23/07/1984

Size

Total Exemption Full

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 23/07/1984)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon08/04/2024
Appointment of Mr Thierry Delsol as a director on 2024-04-05
dot icon08/04/2024
Appointment of Mr Paul Scott Stephens as a director on 2024-04-05
dot icon05/04/2024
Termination of appointment of Christopher John Marshall as a director on 2024-04-05
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/11/2023
Termination of appointment of Heather Catherine Rose Watson as a director on 2023-11-13
dot icon29/09/2023
Appointment of Ms Heather Catherine Rose Watson as a director on 2023-09-21
dot icon30/06/2023
Accounts for a dormant 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 icon30/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/03/2022
Appointment of Mr Christopher John Marshall as a director on 2022-03-08
dot icon21/03/2022
Appointment of Mr Gregory Spencer Thomas as a director on 2022-03-08
dot icon28/09/2021
Termination of appointment of Stephen Towers as a director on 2021-09-27
dot icon28/06/2021
Termination of appointment of Daniel George Fulcher as a director on 2021-06-25
dot icon17/05/2021
Accounts for a dormant 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 icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Appointment of Mr Daniel George Fulcher as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Shelley Kathryn Sugden as a director on 2018-12-18
dot icon05/04/2018
Accounts for a dormant 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
Total exemption 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 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 icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for Mr Gwyn Hicks on 2011-01-06
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 icon06/04/2010
Full accounts made up to 2009-06-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Stephen Geoffrey Lewis on 2010-01-20
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 icon06/03/2007
Return made up to 31/12/06; 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 icon06/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/06/2005
Return made up to 31/12/04; full list of members
dot icon10/02/2005
Full accounts made up to 2003-12-31
dot icon07/02/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon06/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Registered office changed on 05/01/05 from: blue mountain golf centre wood lane binfield berkshire RG42 4EX
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon29/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Director's particulars changed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/10/2004
Director's particulars changed
dot icon15/06/2004
Full accounts made up to 2002-12-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon23/06/2003
Resolutions
dot icon03/04/2003
Full accounts made up to 2001-12-31
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon18/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/10/2002
Auditor's resignation
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Secretary's particulars changed
dot icon22/05/2001
Location of register of members
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon22/11/2000
Full accounts made up to 1998-12-31
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/09/2000
Director resigned
dot icon17/08/2000
Director's particulars changed
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/01/1999
Full accounts made up to 1997-12-31
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon16/07/1998
Director's particulars changed
dot icon27/05/1998
New director appointed
dot icon01/05/1998
Director resigned
dot icon08/04/1998
Registered office changed on 08/04/98 from: pyrford golf club warren lane pyrford woking surrey GU22 8XR
dot icon25/02/1998
Return made up to 31/12/97; no change of members
dot icon19/11/1997
New secretary appointed
dot icon19/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Full accounts made up to 1996-06-30
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon20/01/1997
Declaration of satisfaction of mortgage/charge
dot icon20/01/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1996
Director's particulars changed
dot icon16/10/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New secretary appointed;new director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Registered office changed on 27/09/96 from: holborn hall 100, grays inn road london WC1X 8BY.
dot icon27/09/1996
Secretary resigned;director resigned
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Director resigned
dot icon05/09/1996
Auditor's resignation
dot icon17/04/1996
Full accounts made up to 1995-06-30
dot icon20/03/1996
Return made up to 31/12/95; no change of members
dot icon24/07/1995
Accounting reference date shortened from 31/07 to 30/06
dot icon21/03/1995
Accounts for a small company made up to 1994-07-31
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
New director appointed
dot icon11/03/1994
Accounts for a small company made up to 1993-07-31
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon21/04/1993
New director appointed
dot icon05/04/1993
Return made up to 31/12/92; no change of members
dot icon26/03/1993
Full accounts made up to 1992-07-31
dot icon01/08/1992
Particulars of mortgage/charge
dot icon25/06/1992
Full accounts made up to 1991-07-31
dot icon27/04/1992
Return made up to 31/12/91; full list of members
dot icon30/06/1991
Registered office changed on 30/06/91 from: mortimer house 37/41 mortimer street london W1N 7RJ
dot icon30/06/1991
Resolutions
dot icon24/06/1991
Accounts for a small company made up to 1990-07-31
dot icon19/06/1991
Return made up to 31/12/90; no change of members
dot icon14/06/1991
Certificate of change of name
dot icon13/06/1991
Director resigned;new director appointed
dot icon10/05/1990
Full accounts made up to 1989-07-31
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon09/02/1990
Certificate of change of name
dot icon09/02/1990
Resolutions
dot icon04/01/1990
Return made up to 31/12/88; full list of members
dot icon19/06/1989
Declaration of mortgage charge released/ceased
dot icon20/03/1989
Accounts for a small company made up to 1988-07-31
dot icon21/07/1988
Return made up to 31/12/87; full list of members
dot icon04/03/1988
Accounts for a small company made up to 1987-07-31
dot icon28/07/1987
Registered office changed on 28/07/87 from: cedar house eastheath avenue wokingham berks
dot icon08/05/1987
Accounts for a small company made up to 1986-07-31
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Accounts for a small company made up to 1985-07-31
dot icon09/07/1986
Return made up to 31/12/85; full list of members
dot icon15/03/1985
Particulars of mortgage/charge
dot icon23/07/1984
Incorporation
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
30/06/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delsol, Thierry
Director
05/04/2024 - Present
53
Hicks, Gwyn
Director
15/07/2011 - 09/10/2015
16
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
31/10/1997 - 22/12/2004
176
Weir, John David Richard
Director
22/12/2004 - 24/04/2009
41
Williams, Mark
Director
09/10/2015 - 18/08/2016
31

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE MOUNTAIN GOLF CENTRE LIMITED

BLUE MOUNTAIN GOLF CENTRE LIMITED is an(a) Dissolved company incorporated on 23/07/1984 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 BLUE MOUNTAIN GOLF CENTRE LIMITED?

toggle

BLUE MOUNTAIN GOLF CENTRE LIMITED is currently Dissolved. It was registered on 23/07/1984 and dissolved on 10/09/2024.

Where is BLUE MOUNTAIN GOLF CENTRE LIMITED located?

toggle

BLUE MOUNTAIN GOLF CENTRE LIMITED is registered at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX.

What does BLUE MOUNTAIN GOLF CENTRE LIMITED do?

toggle

BLUE MOUNTAIN GOLF CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BLUE MOUNTAIN GOLF CENTRE LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.