BROADWATER PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BROADWATER PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01966578

Incorporation date

28/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Chestnut Farm, Ashbury, Okehampton, Devon EX20 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1985)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon18/05/2025
Micro company accounts made up to 2025-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/12/2023
Registered office address changed from Broadwater Park Golf Club Old Portsmouth Road Farncombe Godalming Surrey GU7 3BU to Chestnut Farm Ashbury Okehampton Devon EX20 3BH on 2023-12-10
dot icon10/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon25/11/2019
Satisfaction of charge 1 in full
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Director's details changed for Mr Kevin Derrick Milton on 2016-12-01
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon10/12/2010
Registered office address changed from Moat Cottage, Thursley Road Elstead Surrey GU8 6LW on 2010-12-10
dot icon09/12/2010
Appointment of Mr Kevin Derrick Milton as a director
dot icon09/11/2010
Termination of appointment of Malcolm Winwright as a director
dot icon04/11/2010
Termination of appointment of Malcolm Winwright as a secretary
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon21/12/2009
Director's details changed for Adrian Michael Johnson on 2009-10-01
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 27/11/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Registered office changed on 20/02/08 from: guildford road farncombe godalming surrey GU7 3BU
dot icon21/12/2007
Return made up to 27/11/07; full list of members
dot icon10/12/2007
Ad 13/11/07--------- £ si 1750@1=1750 £ ic 7059/8809
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon06/01/2007
Return made up to 27/11/06; full list of members
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned;director resigned
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 27/11/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2003
Registered office changed on 17/12/03 from: 50 west street farnham surrey GU9 7DX
dot icon03/12/2003
Return made up to 27/11/03; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
New director appointed
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Ad 14/03/03--------- £ si 1059@1=1059 £ ic 6000/7059
dot icon14/03/2003
Ad 21/02/03--------- £ si 900@1=900 £ ic 5100/6000
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Ad 07/02/03--------- £ si 5000@1=5000 £ ic 100/5100
dot icon06/01/2003
Return made up to 27/11/02; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Director's particulars changed
dot icon13/12/2001
Return made up to 27/11/01; full list of members
dot icon07/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/12/2000
Return made up to 27/11/00; full list of members
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon09/12/1999
Secretary's particulars changed;director's particulars changed
dot icon09/12/1999
Return made up to 27/11/99; full list of members
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon07/12/1998
Return made up to 27/11/98; full list of members
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon12/12/1997
Return made up to 27/11/97; full list of members
dot icon31/01/1997
Return made up to 27/11/96; no change of members
dot icon31/01/1997
Secretary's particulars changed;director's particulars changed
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon02/01/1996
Return made up to 27/11/95; change of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon05/01/1995
Return made up to 27/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon16/08/1994
Director resigned
dot icon16/01/1994
Return made up to 27/11/93; no change of members
dot icon16/09/1993
Full accounts made up to 1993-03-31
dot icon13/01/1993
Director's particulars changed
dot icon13/01/1993
Director's particulars changed
dot icon13/01/1993
Return made up to 27/11/92; no change of members
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon06/02/1992
Particulars of mortgage/charge
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 27/11/91; full list of members
dot icon25/11/1991
Registered office changed on 25/11/91 from: 50 south street farnham surrey GU9 7RN
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon22/11/1990
Return made up to 18/10/90; full list of members
dot icon20/12/1989
Full accounts made up to 1989-03-31
dot icon20/12/1989
Return made up to 27/11/89; full list of members
dot icon05/05/1989
Particulars of mortgage/charge
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Resolutions
dot icon15/02/1989
Wd 26/01/89 ad 03/01/89--------- £ si 90@1=90 £ ic 10/100
dot icon08/02/1989
Director's particulars changed
dot icon08/02/1989
New director appointed
dot icon08/12/1988
Return made up to 09/11/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon10/11/1987
Secretary's particulars changed;director's particulars changed
dot icon10/11/1987
Return made up to 20/08/87; full list of members
dot icon26/09/1986
Return made up to 11/08/86; full list of members
dot icon28/11/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
2
78.13K
-
0.00
-
-
2023
2
75.65K
-
0.00
-
-
2023
2
75.65K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

75.65K £Descended-3.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milton, Kevin Derrick
Director
09/11/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADWATER PARK GOLF CLUB LIMITED

BROADWATER PARK GOLF CLUB LIMITED is an(a) Active company incorporated on 28/11/1985 with the registered office located at Chestnut Farm, Ashbury, Okehampton, Devon EX20 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWATER PARK GOLF CLUB LIMITED?

toggle

BROADWATER PARK GOLF CLUB LIMITED is currently Active. It was registered on 28/11/1985 .

Where is BROADWATER PARK GOLF CLUB LIMITED located?

toggle

BROADWATER PARK GOLF CLUB LIMITED is registered at Chestnut Farm, Ashbury, Okehampton, Devon EX20 3BH.

What does BROADWATER PARK GOLF CLUB LIMITED do?

toggle

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

How many employees does BROADWATER PARK GOLF CLUB LIMITED have?

toggle

BROADWATER PARK GOLF CLUB LIMITED had 2 employees in 2023.

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

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.