BUCKINGHAMSHIRE GOLF COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAMSHIRE GOLF COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395603

Incorporation date

15/06/1989

Size

Medium

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1989)
dot icon02/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon09/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon05/02/2025
Director's details changed for Mr Surinder Arora on 2025-02-05
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon20/11/2023
Full accounts made up to 2023-03-31
dot icon06/06/2023
Change of details for Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 2023-05-31
dot icon05/06/2023
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05
dot icon15/02/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon01/08/2022
Satisfaction of charge 023956030002 in full
dot icon29/03/2022
Termination of appointment of Athos George Yiannis as a secretary on 2022-03-11
dot icon29/03/2022
Termination of appointment of Athos George Yiannis as a director on 2022-03-11
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon12/11/2021
Appointment of Mr Surinder Arora as a director on 2021-10-26
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon11/12/2020
Full accounts made up to 2020-03-31
dot icon25/11/2020
Registration of charge 023956030002, created on 2020-11-23
dot icon20/03/2020
Full accounts made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/01/2019
Satisfaction of charge 023956030001 in full
dot icon29/01/2019
Change of details for Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 2017-02-22
dot icon29/01/2019
Resolutions
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon27/11/2018
Registered office address changed from Denham Court Denham Court Drive Denham Bucks UB9 5BG to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2018-11-27
dot icon26/11/2018
Termination of appointment of Yew-Kiat Phang as a director on 2018-11-16
dot icon26/11/2018
Termination of appointment of Cathal Paul Lynch as a director on 2018-11-16
dot icon26/11/2018
Appointment of Athos George Yiannis as a secretary on 2018-11-16
dot icon26/11/2018
Appointment of Mr Athos George Yiannis as a director on 2018-11-16
dot icon26/11/2018
Appointment of Sanjay Arora as a director on 2018-11-16
dot icon07/03/2018
Full accounts made up to 2017-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon13/10/2017
Appointment of Mr Cathal Lynch as a director on 2017-10-13
dot icon14/09/2017
Termination of appointment of Martin David Shaw as a director on 2017-07-31
dot icon22/08/2017
Notification of Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 2017-02-22
dot icon22/08/2017
Cessation of Asahi Group Holdings Limited as a person with significant control on 2017-02-22
dot icon22/08/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon22/06/2017
Registration of charge 023956030001, created on 2017-06-20
dot icon21/03/2017
Director's details changed for Mr Yew-Kiat Kiat Phang on 2017-02-21
dot icon03/03/2017
Termination of appointment of Susumu Tanabe as a director on 2017-02-21
dot icon03/03/2017
Termination of appointment of Yasushi Tahara as a director on 2017-02-21
dot icon03/03/2017
Termination of appointment of Takeshi Kato as a director on 2017-02-21
dot icon03/03/2017
Appointment of Mr Martin David Shaw as a director on 2017-02-21
dot icon03/03/2017
Appointment of Mr Yew-Kiat Kiat Phang as a director on 2017-02-21
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon12/07/2016
Appointment of Mr Susumu Tanabe as a director on 2016-07-11
dot icon12/07/2016
Termination of appointment of Norihiko Kozaki as a director on 2016-07-11
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon19/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Termination of appointment of Jun Watanabe as a secretary on 2015-05-01
dot icon15/05/2015
Termination of appointment of Jun Watanabe as a director on 2015-05-01
dot icon18/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Takeshi Kato as a director on 2014-10-20
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Appointment of Mr Norihiko Kozaki as a director
dot icon25/06/2014
Termination of appointment of Kazuma Kono as a director
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon16/01/2014
Appointment of Yasushi Tahara as a director
dot icon16/01/2014
Termination of appointment of Norikazu Hida as a director
dot icon16/01/2014
Termination of appointment of Takaharu Tsuzuki as a director
dot icon30/07/2013
Appointment of Kazuma Kono as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon18/05/2011
Director's details changed for Jun Watanabe on 2011-05-09
dot icon18/05/2011
Secretary's details changed for Jun Watanabe on 2011-05-09
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Appointment of Jun Watanabe as a director
dot icon09/03/2011
Appointment of Jun Watanabe as a secretary
dot icon09/03/2011
Termination of appointment of Naoki Matsui as a director
dot icon09/03/2011
Termination of appointment of Naoki Matsui as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon05/01/2011
Secretary's details changed for Naoki Matsui on 2010-11-30
dot icon05/01/2011
Director's details changed for Naoki Matsui on 2010-11-30
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Appointment of Mr Norikazu Hida as a director
dot icon25/06/2010
Termination of appointment of Hiroshi Hibi as a director
dot icon23/02/2010
Statement of capital following an allotment of shares on 2009-12-24
dot icon22/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon22/01/2010
Director's details changed for Hiroshi Hibi on 2009-10-01
dot icon22/01/2010
Director's details changed for Naoki Matsui on 2009-10-01
dot icon01/08/2009
Ad 10/07/09\gbp si 5600000@1=5600000\gbp ic 24520000/30120000\
dot icon01/08/2009
Nc inc already adjusted 10/07/09
dot icon01/08/2009
Resolutions
dot icon01/08/2009
Resolutions
dot icon13/05/2009
Appointment terminated director tadashi nakai
dot icon12/05/2009
Director appointed hiroshi hibi
dot icon06/05/2009
Return made up to 29/12/08; full list of members
dot icon06/05/2009
Director appointed mr takaharu tsuzuki
dot icon05/05/2009
Appointment terminated director masaomi ota
dot icon05/05/2009
Appointment terminated director motohiro suzuki
dot icon05/05/2009
Compulsory strike-off action has been discontinued
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon02/05/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 29/12/07; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon05/07/2007
Return made up to 29/12/06; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon12/12/2006
Director's particulars changed
dot icon11/12/2006
Return made up to 29/12/05; full list of members
dot icon23/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Secretary resigned;director resigned
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
New secretary appointed;new director appointed
dot icon04/05/2005
Return made up to 29/12/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon22/01/2004
Return made up to 29/12/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon18/04/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Ad 10/12/01--------- £ si 9520000@1
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
£ nc 15000000/24520000 10/12/01
dot icon08/01/2002
Return made up to 29/12/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon29/01/2001
Ad 27/12/00--------- £ si 1000000@1
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
£ nc 14000000/15000000 27/12/00
dot icon08/01/2001
Return made up to 29/12/00; full list of members
dot icon09/03/2000
Director's particulars changed
dot icon25/02/2000
Return made up to 29/12/99; full list of members
dot icon25/02/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Ad 21/12/99--------- £ si 1300000@1=1300000 £ ic 12700000/14000000
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
£ nc 12700000/14000000 21/12/99
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Secretary resigned
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 29/12/98; full list of members
dot icon04/05/1999
Return made up to 29/12/97; no change of members
dot icon06/04/1999
Location of register of members
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Ad 21/12/98--------- £ si 1500000@1=1500000 £ ic 11200000/12700000
dot icon02/03/1999
£ nc 11200000/12700000 21/12/98
dot icon02/03/1999
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New director appointed
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
New secretary appointed
dot icon21/04/1998
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 29/12/96; full list of members
dot icon14/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon14/11/1996
Full accounts made up to 1995-12-31
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon16/04/1996
Ad 19/01/96--------- £ si 2500000@1=2500000 £ ic 760000/3260000
dot icon16/04/1996
Nc inc already adjusted 19/01/96
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon14/12/1995
Ad 19/10/95--------- £ si 660000@1=660000 £ ic 100000/760000
dot icon14/12/1995
Nc inc already adjusted 19/10/95
dot icon14/12/1995
Resolutions
dot icon14/12/1995
Resolutions
dot icon14/12/1995
New secretary appointed
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon14/06/1994
Director resigned
dot icon31/01/1994
Return made up to 29/12/93; no change of members
dot icon30/11/1993
New director appointed
dot icon30/11/1993
Director resigned;new director appointed
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Return made up to 31/12/92; no change of members
dot icon10/03/1993
Registered office changed on 10/03/93 from: 248A marylebone road london NW1 6JZ
dot icon19/10/1992
Auditor's resignation
dot icon03/09/1992
Certificate of change of name
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
Ad 13/12/91--------- £ si 2000000@1
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
£ nc 500000/2100000 25/10/91
dot icon12/02/1992
Return made up to 29/12/91; full list of members
dot icon12/02/1992
New secretary appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Secretary resigned
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Director resigned
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon10/01/1992
Auditor's resignation
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Return made up to 29/12/90; full list of members
dot icon24/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon19/04/1990
Director resigned;new director appointed
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Registered office changed on 28/02/90 from: 40 george street london W1H 5RE
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon23/08/1989
New director appointed
dot icon16/08/1989
Wd 11/08/89 ad 24/07/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/08/1989
£ nc 1000/500000
dot icon01/08/1989
New director appointed
dot icon01/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1989
Certificate of change of name
dot icon27/07/1989
Registered office changed on 27/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon15/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
26/10/2021 - Present
103
Arora, Sanjay
Director
16/11/2018 - Present
91

Persons with Significant Control

1
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 BUCKINGHAMSHIRE GOLF COMPANY LIMITED

BUCKINGHAMSHIRE GOLF COMPANY LIMITED is an(a) Active company incorporated on 15/06/1989 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 2 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 BUCKINGHAMSHIRE GOLF COMPANY LIMITED?

toggle

BUCKINGHAMSHIRE GOLF COMPANY LIMITED is currently Active. It was registered on 15/06/1989 .

Where is BUCKINGHAMSHIRE GOLF COMPANY LIMITED located?

toggle

BUCKINGHAMSHIRE GOLF COMPANY LIMITED is registered at World Business Centre 2, Newall Road, Hounslow TW6 2SF.

What does BUCKINGHAMSHIRE GOLF COMPANY LIMITED do?

toggle

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

What is the latest filing for BUCKINGHAMSHIRE GOLF COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-29 with no updates.