BUCKINGHAM GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08882890

Incorporation date

07/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire MK18 4AECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2014)
dot icon23/01/2026
Appointment of Mrs Sharon Dale as a director on 2026-01-22
dot icon07/01/2026
Termination of appointment of Charles William Ledward as a director on 2025-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/04/2025
Termination of appointment of Christopher Gareth Hanks as a secretary on 2025-01-31
dot icon03/04/2025
Appointment of Mr Michael William Grace as a secretary on 2025-03-03
dot icon03/04/2025
Termination of appointment of Steve Brown as a director on 2024-12-31
dot icon22/01/2025
Appointment of Mr Robert Mason as a director on 2025-01-15
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/04/2024
Appointment of Mr Martin Mullan as a director on 2024-04-02
dot icon15/04/2024
Termination of appointment of Stuart Frederick Green as a director on 2024-04-02
dot icon20/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/07/2023
Accounts for a small company made up to 2022-08-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/01/2023
Appointment of Mr Christopher Gareth Hanks as a secretary on 2023-01-31
dot icon31/01/2023
Termination of appointment of Tim Lenihan as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mr Antony Martin Moore as a director on 2023-01-31
dot icon31/01/2023
Secretary's details changed for Mr Christopher Gareth Hanks on 2023-01-31
dot icon31/01/2023
Appointment of Mr Charles William Ledward as a director on 2023-01-31
dot icon19/10/2022
Termination of appointment of Barry Randall as a secretary on 2022-10-17
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/05/2022
Accounts for a small company made up to 2021-08-31
dot icon02/12/2021
Appointment of Mr Tim Poil as a director on 2021-12-02
dot icon27/10/2021
Termination of appointment of Brian Smith as a director on 2021-10-27
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Appointment of Mr Barry Randall as a secretary on 2021-03-02
dot icon02/03/2021
Termination of appointment of Dominic O'kelly as a director on 2021-03-01
dot icon04/01/2021
Appointment of Mr Stuart Frederick Green as a director on 2021-01-01
dot icon03/01/2021
Appointment of Mr Brian Smith as a director on 2021-01-01
dot icon01/01/2021
Termination of appointment of Philip Leonard Morris as a director on 2020-12-31
dot icon09/12/2020
Termination of appointment of Tim Poil as a director on 2020-11-30
dot icon28/10/2020
Appointment of Mr Dominic Marcus O’Kelly as a director on 2020-10-28
dot icon07/10/2020
Termination of appointment of Christopher Anthony Charles Smith as a director on 2020-08-31
dot icon07/10/2020
Termination of appointment of Linda Forrest as a secretary on 2020-09-04
dot icon18/06/2020
Appointment of Mr Tim Poil as a director on 2020-06-18
dot icon15/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon18/03/2020
Termination of appointment of Paul Ian Flello as a director on 2020-03-16
dot icon03/01/2020
Appointment of Mr Steve Brown as a director on 2020-01-03
dot icon03/01/2020
Appointment of Mr Tim Lenihan as a director on 2020-01-03
dot icon03/01/2020
Appointment of Mr Philip Leonard Morris as a director on 2020-01-03
dot icon03/01/2020
Appointment of Mr Paul Ian Flello as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of David Frederick Jenks as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Simon Charles Draper Norris as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Dorothy Dodd as a director on 2020-01-03
dot icon18/11/2019
Termination of appointment of Susan Ann Moore as a director on 2019-11-18
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/01/2019
Appointment of Miss Linda Forrest as a secretary on 2019-01-17
dot icon18/01/2019
Termination of appointment of Michael John Lightfoot as a secretary on 2019-01-17
dot icon10/01/2019
Appointment of Mr Simon Charles Draper Norris as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr Christopher Anthony Charles Smith as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Michael John Ellis as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Christopher Richard Bullin as a director on 2019-01-01
dot icon11/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon24/05/2018
Accounts for a small company made up to 2017-08-31
dot icon09/04/2018
Appointment of Mr Michael John Lightfoot as a secretary on 2018-04-06
dot icon28/02/2018
Termination of appointment of Andrew Richard Nicholson as a secretary on 2018-02-28
dot icon05/02/2018
Appointment of Mr Christopher Richard Bullin as a director on 2018-01-01
dot icon05/02/2018
Appointment of Ms Susan Ann Moore as a director on 2018-01-01
dot icon05/02/2018
Termination of appointment of Geoffrey William Robb as a director on 2017-12-31
dot icon05/02/2018
Termination of appointment of Michael John Lightfoot as a director on 2017-12-31
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon04/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon19/05/2017
Resolutions
dot icon02/05/2017
Termination of appointment of Richard Kemp as a director on 2017-04-29
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon15/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon03/01/2017
Appointment of Mr Michael John Lightfoot as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr David Frederick Jenks as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Anthony John Ulph as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Michael John Ellis as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mrs Dorothy Dodd as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Ian Karel Wilkinson as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Anthony John Ulph as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Vivien Parker as a director on 2016-11-28
dot icon03/01/2017
Termination of appointment of Robert Harvey Macpherson as a director on 2016-12-31
dot icon02/12/2016
Appointment of Mr Andrew Richard Nicholson as a secretary on 2016-11-14
dot icon03/10/2016
Appointment of Mr Anthony John Ulph as a director on 2016-03-21
dot icon30/09/2016
Termination of appointment of Peter Robert Frost as a secretary on 2016-09-30
dot icon11/08/2016
Termination of appointment of James Hendry Allan Mundy as a director on 2016-08-02
dot icon11/08/2016
Termination of appointment of John Jude Mather as a director on 2016-08-02
dot icon11/05/2016
Appointment of Mr James Hendry Allan Mundy as a director on 2016-05-01
dot icon11/05/2016
Appointment of Mr Anthony John Ulph as a director on 2016-03-01
dot icon11/05/2016
Termination of appointment of David Peter Barnes as a director on 2014-12-31
dot icon04/05/2016
Accounts for a small company made up to 2015-08-31
dot icon13/04/2016
Appointment of John Jude Mather as a director on 2016-03-01
dot icon09/03/2016
Annual return made up to 2016-02-07 no member list
dot icon10/02/2016
Termination of appointment of Elizabeth Yolande Harris as a director on 2016-01-01
dot icon09/02/2016
Termination of appointment of Roger Andrew Shipway as a director on 2016-01-20
dot icon09/02/2016
Appointment of Geoffrey William Robb as a director on 2016-01-01
dot icon27/04/2015
Accounts for a small company made up to 2014-08-31
dot icon01/04/2015
Annual return made up to 2015-02-07 no member list
dot icon19/02/2015
Appointment of Richard Kemp as a director on 2015-01-01
dot icon23/01/2015
Appointment of Roger Andrew Shipway as a director on 2015-01-05
dot icon23/01/2015
Termination of appointment of Neil Kenneth Tanner as a director on 2014-12-31
dot icon23/01/2015
Termination of appointment of Peter Rodney West as a director on 2014-12-31
dot icon22/01/2015
Termination of appointment of David Peter Barnes as a director on 2014-12-31
dot icon19/11/2014
Registration of charge 088828900001, created on 2014-11-11
dot icon18/06/2014
Current accounting period shortened from 2015-02-28 to 2014-08-31
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Appointment of Mr Peter Robert Frost as a secretary
dot icon25/03/2014
Termination of appointment of Jonathan Shorrock as a director
dot icon25/03/2014
Appointment of Mrs Vivien Parker as a director
dot icon25/03/2014
Appointment of David Peter Barnes as a director
dot icon25/03/2014
Appointment of Robert Harvey Macpherson as a director
dot icon25/03/2014
Appointment of Neil Kenneth Tanner as a director
dot icon25/03/2014
Appointment of Mr Ian Karel Wilkinson as a director
dot icon25/03/2014
Appointment of Mrs Elizabeth Yolande Harris-Ulph as a director
dot icon25/03/2014
Appointment of Mr Peter Rodney West as a director
dot icon07/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon0 % *

* during past year

Cash in Bank

£335,461.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.33M
-
0.00
316.60K
-
2023
19
1.31M
-
0.00
335.46K
-
2023
19
1.31M
-
0.00
335.46K
-

Employees

2023

Employees

19 Ascended- *

Net Assets(GBP)

1.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

335.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ledward, Charles William
Director
31/01/2023 - 31/12/2025
2
Poil, Timothy Roger
Director
02/12/2021 - Present
2
Green, Stuart Frederick
Director
01/01/2021 - 02/04/2024
63
Moore, Antony Martin
Director
31/01/2023 - Present
7
Mullan, Martin
Director
02/04/2024 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BUCKINGHAM GOLF CLUB LIMITED

BUCKINGHAM GOLF CLUB LIMITED is an(a) Active company incorporated on 07/02/2014 with the registered office located at Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire MK18 4AE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM GOLF CLUB LIMITED?

toggle

BUCKINGHAM GOLF CLUB LIMITED is currently Active. It was registered on 07/02/2014 .

Where is BUCKINGHAM GOLF CLUB LIMITED located?

toggle

BUCKINGHAM GOLF CLUB LIMITED is registered at Buckingham Golf Club, Tingewick Road, Buckingham, Buckinghamshire MK18 4AE.

What does BUCKINGHAM GOLF CLUB LIMITED do?

toggle

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

How many employees does BUCKINGHAM GOLF CLUB LIMITED have?

toggle

BUCKINGHAM GOLF CLUB LIMITED had 19 employees in 2023.

What is the latest filing for BUCKINGHAM GOLF CLUB LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Mrs Sharon Dale as a director on 2026-01-22.