BOSTON GOLF TEE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BOSTON GOLF TEE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101103

Incorporation date

18/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10, The Old Print Works, Fishponds Road, Wokingham, Berkshire RG41 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Change of details for Mr Paul Anthony Elguezabal as a person with significant control on 2024-11-26
dot icon26/11/2024
Registered office address changed from Unit 10, Old Print Works Fishponds Road Wokingham Berkshire RG41 2QX United Kingdom to Unit 10, the Old Print Works Fishponds Road Wokingham Berkshire RG41 2QX on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Paul Anthony Elguezabal on 2024-11-26
dot icon01/11/2024
Director's details changed for Mr Paul Anthony Elguezabal on 2024-10-31
dot icon31/10/2024
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Unit 10, Old Print Works Fishponds Road Wokingham Berkshire RG41 2QX on 2024-10-31
dot icon31/10/2024
Change of details for Mr Paul Anthony Elguezabal as a person with significant control on 2024-10-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon07/02/2024
Change of details for Mr Paul Anthony Elguezabal as a person with significant control on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Paul Anthony Elguezabal on 2024-02-07
dot icon01/02/2024
Registered office address changed from Eagle House Berkeley Business Park Finchampstead Berkshire RG40 4YJ to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-02-01
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon30/03/2023
Cessation of Nicholas Grant Lunn as a person with significant control on 2023-03-28
dot icon30/03/2023
Notification of Paul Anthony Elguezabal as a person with significant control on 2023-03-28
dot icon30/03/2023
Termination of appointment of Nicholas Grant Lunn as a secretary on 2023-03-28
dot icon30/03/2023
Appointment of Mr Paul Anthony Elguezabal as a director on 2023-03-28
dot icon30/03/2023
Termination of appointment of Nicholas Grant Lunn as a director on 2023-03-28
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Jonathan Mabbs as a secretary
dot icon28/06/2011
Appointment of Nicholas Grant Lunn as a secretary
dot icon28/06/2011
Termination of appointment of Jonathan Mabbs as a director
dot icon27/06/2011
Cancellation of shares. Statement of capital on 2011-06-27
dot icon27/06/2011
Resolutions
dot icon27/06/2011
Purchase of own shares.
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/08/2010
Director's details changed for Jonathan Eric Mabbs on 2010-07-31
dot icon10/08/2010
Director's details changed for Mr Nicholas Grant Lunn on 2010-07-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon05/08/2009
Director and secretary's change of particulars / jonathan mabbs / 01/08/2009
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 31/07/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 31/07/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 31/07/06; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 31/07/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 31/07/04; full list of members
dot icon19/08/2004
Secretary's particulars changed;director's particulars changed
dot icon04/11/2003
Return made up to 31/07/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
New director appointed
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 31/07/02; full list of members
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
New secretary appointed
dot icon20/09/2001
Return made up to 31/07/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon03/09/1999
Return made up to 31/07/99; no change of members
dot icon23/07/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Return made up to 31/07/98; no change of members
dot icon09/09/1997
Return made up to 31/07/97; full list of members
dot icon09/09/1997
Registered office changed on 09/09/97 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ
dot icon28/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Auditor's resignation
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon23/09/1996
Return made up to 31/07/96; no change of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 31/07/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 31/07/94; no change of members
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 31/07/93; no change of members
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon14/09/1992
Return made up to 31/07/92; full list of members
dot icon20/08/1992
Registered office changed on 20/08/92 from: old post office house 27 high street maidenhead berkshire SL6 1LE
dot icon21/02/1992
Accounts for a small company made up to 1991-03-31
dot icon23/09/1991
Full accounts made up to 1990-03-31
dot icon23/09/1991
Return made up to 31/07/91; no change of members
dot icon23/05/1991
Return made up to 31/07/90; no change of members
dot icon10/05/1990
Full accounts made up to 1988-03-31
dot icon10/05/1990
Full accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 31/07/88; full list of members
dot icon27/10/1989
Return made up to 31/07/89; full list of members
dot icon16/06/1989
Dissolution discontinued
dot icon13/04/1989
Registered office changed on 13/04/89 from: commercial chambers 7 bridge street maidenhead berkshire SL6 8LR
dot icon21/04/1987
Accounting reference date notified as 31/03
dot icon06/04/1987
Secretary's particulars changed;director's particulars changed
dot icon18/02/1987
Certificate of Incorporation
dot icon05/02/1987
Memorandum and Articles of Association
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
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.79K
-
0.00
26.75K
-
2022
2
20.00K
-
0.00
5.48K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Nicholas Grant
Director
01/09/2002 - 28/03/2023
3
Elguezabal, Paul Anthony
Director
28/03/2023 - Present
-
Lunn, Nicholas Grant
Secretary
03/06/2011 - 28/03/2023
-

Persons with Significant Control

3
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 BOSTON GOLF TEE COMPANY LIMITED(THE)

BOSTON GOLF TEE COMPANY LIMITED(THE) is an(a) Active company incorporated on 18/02/1987 with the registered office located at Unit 10, The Old Print Works, Fishponds Road, Wokingham, Berkshire RG41 2QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTON GOLF TEE COMPANY LIMITED(THE)?

toggle

BOSTON GOLF TEE COMPANY LIMITED(THE) is currently Active. It was registered on 18/02/1987 .

Where is BOSTON GOLF TEE COMPANY LIMITED(THE) located?

toggle

BOSTON GOLF TEE COMPANY LIMITED(THE) is registered at Unit 10, The Old Print Works, Fishponds Road, Wokingham, Berkshire RG41 2QX.

What does BOSTON GOLF TEE COMPANY LIMITED(THE) do?

toggle

BOSTON GOLF TEE COMPANY LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOSTON GOLF TEE COMPANY LIMITED(THE)?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.