BURHILL GOLF AND LEISURE LIMITED

Register to unlock more data on OkredoRegister

BURHILL GOLF AND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01497205

Incorporation date

19/05/1980

Size

Full

Contacts

Registered address

Registered address

Burhill, Walton-On-Thames, Surrey KT12 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1980)
dot icon07/01/2026
Appointment of Mr Edward George Clive as a director on 2026-01-07
dot icon10/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon06/08/2025
Termination of appointment of James Conlan as a secretary on 2025-07-31
dot icon06/08/2025
Termination of appointment of James Conlan as a director on 2025-07-31
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon13/04/2025
Termination of appointment of Colin Michael Mayes as a director on 2025-04-01
dot icon19/12/2024
Appointment of Mr Simon Edward Thompson as a director on 2024-12-06
dot icon22/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Registration of charge 014972050009, created on 2021-04-23
dot icon21/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Registration of charge 014972050006, created on 2017-04-26
dot icon28/04/2017
Registration of charge 014972050008, created on 2017-04-26
dot icon28/04/2017
Registration of charge 014972050007, created on 2017-04-26
dot icon27/04/2017
Satisfaction of charge 4 in full
dot icon27/04/2017
Satisfaction of charge 5 in full
dot icon27/01/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Satisfaction of charge 3 in full
dot icon27/01/2017
Satisfaction of charge 2 in full
dot icon21/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon31/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Colin Michael Mayes on 2011-10-04
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Certificate of change of name
dot icon05/07/2011
Change of name notice
dot icon05/05/2011
Memorandum and Articles of Association
dot icon31/01/2011
Resolutions
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon17/12/2010
Secretary's details changed for Mr James Conlan on 2010-10-04
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/12/2009
Director's details changed for James Conlan on 2009-10-04
dot icon02/12/2009
Director's details changed for Colin Michael Mayes on 2009-10-04
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 04/10/08; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / james conlan / 01/10/2008
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 04/10/07; full list of members
dot icon22/11/2007
Director resigned
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
New director appointed
dot icon28/12/2006
Return made up to 04/10/06; full list of members
dot icon06/10/2006
Secretary resigned;director resigned
dot icon04/10/2006
New secretary appointed
dot icon24/08/2006
Director resigned
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
New director appointed
dot icon11/10/2005
Return made up to 04/10/05; full list of members
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 04/10/04; full list of members
dot icon13/10/2004
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 04/10/03; full list of members
dot icon02/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon02/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon16/04/2002
Director resigned
dot icon31/10/2001
Return made up to 04/10/01; full list of members
dot icon04/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Secretary resigned;director resigned
dot icon03/11/2000
Return made up to 04/10/00; full list of members
dot icon27/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon02/11/1999
Return made up to 04/10/99; full list of members
dot icon29/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon29/04/1999
Secretary resigned;director resigned
dot icon29/04/1999
New secretary appointed;new director appointed
dot icon24/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon25/11/1998
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 04/10/98; no change of members
dot icon01/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/09/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon31/10/1997
Return made up to 04/10/97; full list of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
New director appointed
dot icon18/10/1996
Return made up to 04/10/96; no change of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Return made up to 04/10/95; no change of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon21/04/1995
Registered office changed on 21/04/95 from: the club house burhill walton on thames surrey KT12 4BL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 04/10/94; full list of members
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon12/11/1993
Return made up to 04/10/93; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon16/11/1992
Accounts for a small company made up to 1991-12-31
dot icon28/10/1992
Return made up to 04/10/92; no change of members
dot icon19/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon06/06/1992
Particulars of mortgage/charge
dot icon06/06/1992
Particulars of mortgage/charge
dot icon01/11/1991
Return made up to 04/10/91; full list of members
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon01/08/1991
Director resigned
dot icon03/01/1991
Return made up to 20/11/90; no change of members
dot icon05/11/1990
Accounts for a small company made up to 1989-12-31
dot icon18/05/1990
Registered office changed on 18/05/90 from: hoebridge old woking road old woking woking surrey GU22 8JH
dot icon11/05/1990
Certificate of change of name
dot icon11/05/1990
Certificate of change of name
dot icon23/04/1990
New director appointed
dot icon08/11/1989
Accounts for a small company made up to 1988-12-31
dot icon30/10/1989
Return made up to 04/10/89; no change of members
dot icon28/11/1988
Return made up to 28/09/88; full list of members
dot icon28/10/1988
Accounts for a small company made up to 1987-12-31
dot icon15/04/1988
Director resigned;new director appointed
dot icon14/08/1987
Accounts for a small company made up to 1986-12-31
dot icon14/08/1987
Return made up to 08/07/87; no change of members
dot icon15/10/1986
Secretary resigned;new secretary appointed
dot icon15/07/1986
Accounts for a small company made up to 1985-12-31
dot icon15/07/1986
Annual return made up to 18/06/86
dot icon25/06/1981
Memorandum and Articles of Association
dot icon19/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conlan, James
Director
12/12/2006 - 31/07/2025
29
Mayes, Colin Michael
Director
04/07/2006 - 01/04/2025
51
Clive, Edward George
Director
07/01/2026 - Present
31
Howard, Robin Ivan
Director
09/07/1998 - 01/10/2005
32
Boyd, Simon Donald Rupert Neville, The Viscount Boyd Of Merton
Director
10/09/1992 - 25/09/2007
6

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 BURHILL GOLF AND LEISURE LIMITED

BURHILL GOLF AND LEISURE LIMITED is an(a) Active company incorporated on 19/05/1980 with the registered office located at Burhill, Walton-On-Thames, Surrey KT12 4BX. 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 BURHILL GOLF AND LEISURE LIMITED?

toggle

BURHILL GOLF AND LEISURE LIMITED is currently Active. It was registered on 19/05/1980 .

Where is BURHILL GOLF AND LEISURE LIMITED located?

toggle

BURHILL GOLF AND LEISURE LIMITED is registered at Burhill, Walton-On-Thames, Surrey KT12 4BX.

What does BURHILL GOLF AND LEISURE LIMITED do?

toggle

BURHILL GOLF AND LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BURHILL GOLF AND LEISURE LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Edward George Clive as a director on 2026-01-07.