BOTLEY PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BOTLEY PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08574700

Incorporation date

18/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Foss Islands House, Foss Islands Road, York YO31 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2013)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/06/2025
Director's details changed for Mr Robert Gordon Fraser on 2022-01-19
dot icon13/06/2025
Micro company accounts made up to 2024-09-26
dot icon15/05/2025
Director's details changed for Mr Hugh Gillies on 2025-05-15
dot icon15/05/2025
Secretary's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/12/2024
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30
dot icon17/06/2024
Micro company accounts made up to 2023-09-28
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/07/2023
Satisfaction of charge 085747000002 in full
dot icon13/07/2023
Satisfaction of charge 085747000008 in full
dot icon13/07/2023
Satisfaction of charge 085747000009 in full
dot icon13/06/2023
Micro company accounts made up to 2022-09-29
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/02/2023
Full accounts made up to 2021-09-30
dot icon06/12/2022
Termination of appointment of Phil Carter as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon24/10/2022
Appointment of Mr Hugh Gillies as a director on 2022-10-20
dot icon21/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon23/09/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon14/06/2022
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 2022-06-14
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/03/2022
Full accounts made up to 2020-10-01
dot icon25/01/2022
Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19
dot icon17/01/2022
Termination of appointment of Aaron Peter Falls as a director on 2022-01-07
dot icon14/01/2022
Appointment of Mr Phil Carter as a director on 2022-01-07
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon21/06/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19
dot icon21/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/03/2021
Full accounts made up to 2019-09-26
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon25/09/2020
Satisfaction of charge 085747000006 in full
dot icon25/09/2020
Satisfaction of charge 085747000003 in full
dot icon25/09/2020
Satisfaction of charge 085747000007 in full
dot icon25/09/2020
Satisfaction of charge 085747000004 in full
dot icon25/09/2020
Satisfaction of charge 085747000005 in full
dot icon25/09/2020
Satisfaction of charge 085747000001 in full
dot icon17/09/2020
Registration of charge 085747000009, created on 2020-08-24
dot icon10/09/2020
Registration of charge 085747000008, created on 2020-08-24
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon25/06/2019
Full accounts made up to 2018-03-29
dot icon03/06/2019
Termination of appointment of Jason Mcburnie as a director on 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/04/2019
Cessation of Macdonald Botley Park Limited as a person with significant control on 2019-03-28
dot icon12/04/2019
Notification of Macdonald Hotels Limited as a person with significant control on 2019-03-28
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/10/2017
Full accounts made up to 2017-03-30
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/03/2017
Appointment of Mr Jason Mcburnie as a director on 2017-02-17
dot icon20/03/2017
Registered office address changed from Macdonald Botley Park Hotel Golf & Spa Winchester Road Botley Green Southampton Hampshire SO32 2UA to Level 13 Broadgate Tower 29 Primrose Street London EC2A 2EW on 2017-03-20
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon02/08/2016
Registration of charge 085747000007, created on 2016-07-25
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-04-02
dot icon31/07/2015
Registration of charge 085747000006, created on 2015-07-24
dot icon31/07/2015
Registration of charge 085747000005, created on 2015-07-24
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-27
dot icon06/10/2014
Appointment of Mr Robert Gordon Fraser as a secretary on 2014-09-11
dot icon06/10/2014
Termination of appointment of Matthew Brook Mccreath as a secretary on 2014-09-11
dot icon28/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon16/04/2014
Particulars of a charge subject to which a property has been acquired / charge code 085747000003
dot icon16/04/2014
Particulars of a charge subject to which a property has been acquired / charge code 085747000004
dot icon14/04/2014
Memorandum and Articles of Association
dot icon14/04/2014
Resolutions
dot icon01/04/2014
Registration of charge 085747000002
dot icon31/03/2014
Registration of charge 085747000001
dot icon17/02/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon07/01/2014
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2014-01-07
dot icon07/01/2014
Termination of appointment of Dm Company Services (London) Limited as a secretary
dot icon07/01/2014
Termination of appointment of Martin Mcnair as a director
dot icon07/01/2014
Appointment of Matthew Brook Mccreath as a secretary
dot icon07/01/2014
Appointment of Robert Gordon Fraser as a director
dot icon12/12/2013
Certificate of change of name
dot icon18/06/2013
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.40M
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillies, Hugh
Director
20/10/2022 - Present
77
Mcburnie, Jason
Director
17/02/2017 - 31/05/2019
79
Carter, Phil
Director
07/01/2022 - 05/12/2022
74
Fraser, Robert Gordon
Secretary
11/09/2014 - Present
-
Fraser, Robert Gordon
Director
19/01/2022 - Present
191

Persons with Significant Control

0

No PSC data available.

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 BOTLEY PARK GOLF CLUB LIMITED

BOTLEY PARK GOLF CLUB LIMITED is an(a) Active company incorporated on 18/06/2013 with the registered office located at Foss Islands House, Foss Islands Road, York YO31 7UJ. There are currently 3 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 BOTLEY PARK GOLF CLUB LIMITED?

toggle

BOTLEY PARK GOLF CLUB LIMITED is currently Active. It was registered on 18/06/2013 .

Where is BOTLEY PARK GOLF CLUB LIMITED located?

toggle

BOTLEY PARK GOLF CLUB LIMITED is registered at Foss Islands House, Foss Islands Road, York YO31 7UJ.

What does BOTLEY PARK GOLF CLUB LIMITED do?

toggle

BOTLEY PARK GOLF CLUB LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BOTLEY PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.