BROUGHTON ASTLEY GOLF & LEISURE LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON ASTLEY GOLF & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715419

Incorporation date

18/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Eldon Road, Beeston, Nottingham NG9 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon13/01/2026
Satisfaction of charge 037154190001 in full
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Amended audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Previous accounting period extended from 2023-02-28 to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-02-18 with updates
dot icon05/10/2022
Registration of charge 037154190001, created on 2022-09-22
dot icon24/09/2022
Resolutions
dot icon22/09/2022
Registered office address changed from Swingers Golf Centre Darnford Lane Lichfield Staffordshire WS14 9JG to 27 Eldon Road Beeston Nottingham NG9 6DZ on 2022-09-22
dot icon22/09/2022
Notification of Brackley Property Developments Limited as a person with significant control on 2022-09-22
dot icon22/09/2022
Withdrawal of a person with significant control statement on 2022-09-22
dot icon22/09/2022
Appointment of Mr James Richard Wakeford as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Mark Robert Wakeford as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Matthew John Roberts as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Stephen David James Pedrick-Moyle as a director on 2022-09-22
dot icon22/09/2022
Termination of appointment of David Kelly as a director on 2022-09-22
dot icon22/09/2022
Termination of appointment of Stephen Junior Froggatt as a director on 2022-09-22
dot icon22/09/2022
Termination of appointment of Tommy Coakley as a director on 2022-09-22
dot icon22/09/2022
Termination of appointment of Tommy Coakley as a secretary on 2022-09-22
dot icon22/09/2022
Notification of a person with significant control statement
dot icon22/09/2022
Cessation of David Kelly as a person with significant control on 2022-09-21
dot icon22/09/2022
Cessation of Stephen Junior Froggatt as a person with significant control on 2022-09-21
dot icon22/09/2022
Cessation of Thomas Coakley as a person with significant control on 2022-09-21
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon22/07/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon01/03/2022
Director's details changed for Mr David Kelly on 2022-02-05
dot icon01/03/2022
Change of details for Mr David Kelly as a person with significant control on 2022-02-05
dot icon25/10/2021
Micro company accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon20/09/2020
Micro company accounts made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon17/04/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon21/07/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon03/10/2014
Director's details changed for Tommy Coakley on 2014-01-29
dot icon03/10/2014
Secretary's details changed for Tommy Coakley on 2014-01-29
dot icon15/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/02/2012
Director's details changed for Tommy Coakley on 2012-02-18
dot icon20/02/2012
Secretary's details changed for Tommy Coakley on 2012-02-18
dot icon27/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/02/2010
Director's details changed for David Kelly on 2010-02-18
dot icon19/02/2010
Director's details changed for Stephen Junior Froggatt on 2010-02-18
dot icon19/02/2010
Director's details changed for Tommy Coakley on 2010-02-18
dot icon01/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 18/02/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/02/2008
Return made up to 18/02/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/02/2007
Return made up to 18/02/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 18/02/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/05/2005
Return made up to 18/02/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-02-28
dot icon16/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon13/02/2004
Return made up to 18/02/04; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2002-02-28
dot icon16/04/2003
Return made up to 18/02/03; full list of members
dot icon28/05/2002
Return made up to 18/02/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon14/05/2001
Return made up to 18/02/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-02-29
dot icon05/04/2000
Return made up to 18/02/00; full list of members
dot icon10/04/1999
Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3
dot icon23/02/1999
Registered office changed on 23/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New secretary appointed;new director appointed
dot icon18/02/1999
Incorporation
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
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
3
79.29K
-
0.00
-
-
2022
3
69.00K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Kelly
Director
17/02/1999 - 21/09/2022
2
Wakeford, Mark Robert
Director
22/09/2022 - Present
58
Wakeford, James Richard
Director
22/09/2022 - Present
33
Roberts, Matthew John
Director
22/09/2022 - Present
9
Coakley, Tommy
Director
17/02/1999 - 21/09/2022
2

Persons with Significant Control

4
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 BROUGHTON ASTLEY GOLF & LEISURE LIMITED

BROUGHTON ASTLEY GOLF & LEISURE LIMITED is an(a) Active company incorporated on 18/02/1999 with the registered office located at 27 Eldon Road, Beeston, Nottingham NG9 6DZ. There are currently 4 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 BROUGHTON ASTLEY GOLF & LEISURE LIMITED?

toggle

BROUGHTON ASTLEY GOLF & LEISURE LIMITED is currently Active. It was registered on 18/02/1999 .

Where is BROUGHTON ASTLEY GOLF & LEISURE LIMITED located?

toggle

BROUGHTON ASTLEY GOLF & LEISURE LIMITED is registered at 27 Eldon Road, Beeston, Nottingham NG9 6DZ.

What does BROUGHTON ASTLEY GOLF & LEISURE LIMITED do?

toggle

BROUGHTON ASTLEY GOLF & LEISURE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROUGHTON ASTLEY GOLF & LEISURE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.