CADDINGTON GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CADDINGTON GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06396856

Incorporation date

11/10/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 8 Wharfside, Rosemont Road, Wembley HA0 4PECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon26/09/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon29/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon29/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon29/08/2023
Full accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon01/11/2022
Director's details changed for Mr John Paul Mcgee on 2022-10-31
dot icon24/08/2022
Full accounts made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon04/09/2021
Full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon03/12/2020
Full accounts made up to 2019-11-30
dot icon02/09/2020
Appointment of Mr Bevan White as a secretary on 2020-09-01
dot icon02/09/2020
Termination of appointment of Paul Hickey as a secretary on 2020-09-01
dot icon15/06/2020
Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 2020-06-15
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon15/04/2019
Full accounts made up to 2018-11-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon21/08/2018
Full accounts made up to 2017-11-30
dot icon02/03/2018
Cessation of Mcgee Group (Holdings) Limited as a person with significant control on 2018-02-28
dot icon02/03/2018
Notification of Mfcoil Limited as a person with significant control on 2018-02-28
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon02/08/2017
Full accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/11/2016
Director's details changed for Mr John Paul Mcgee on 2016-11-09
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon20/08/2016
Satisfaction of charge 063968560006 in full
dot icon28/11/2015
Registration of charge 063968560006, created on 2015-11-25
dot icon12/11/2015
Satisfaction of charge 3 in full
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/11/2015
Appointment of Mr Paul Hickey as a secretary on 2015-05-01
dot icon03/11/2015
Termination of appointment of Graham Michael Payne as a secretary on 2015-04-30
dot icon19/08/2015
Full accounts made up to 2014-11-30
dot icon15/04/2015
Satisfaction of charge 063968560005 in full
dot icon30/01/2015
Termination of appointment of Graham Michael Payne as a director on 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/09/2014
Registration of charge 063968560005, created on 2014-08-21
dot icon28/08/2014
Full accounts made up to 2013-11-30
dot icon08/07/2014
Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 2014-07-08
dot icon15/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2012
Full accounts made up to 2011-11-30
dot icon15/05/2012
Termination of appointment of Madoc Batcup as a director
dot icon01/02/2012
Termination of appointment of Richard Swann as a director
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2011
Full accounts made up to 2010-11-30
dot icon01/12/2010
Previous accounting period extended from 2010-05-31 to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Ian Reeves as a director
dot icon06/08/2010
Appointment of Mr Graham Michael Payne as a secretary
dot icon01/07/2010
Termination of appointment of Sgh Company Secretaries Limited as a secretary
dot icon01/07/2010
Registered office address changed from One America Square Crosswall London EC3N 2SG on 2010-07-01
dot icon06/05/2010
Full accounts made up to 2009-05-31
dot icon14/12/2009
Full accounts made up to 2008-05-31
dot icon29/10/2009
Director's details changed for Mr Ian William Reeves on 2009-10-14
dot icon29/10/2009
Director's details changed for Graham Michael Payne on 2009-10-14
dot icon29/10/2009
Director's details changed for Richard Michael Swann on 2009-10-14
dot icon27/10/2009
Director's details changed for John Paul Mcgee on 2009-10-14
dot icon20/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon12/10/2009
Director's details changed for Madoc Robert Batcup on 2009-10-02
dot icon10/08/2009
Accounting reference date shortened from 31/03/2009 to 31/05/2008
dot icon31/03/2009
Auditor's resignation
dot icon24/11/2008
Return made up to 11/10/08; full list of members
dot icon19/11/2008
Secretary's change of particulars / sgh company secretaries LIMITED / 09/10/2008
dot icon17/06/2008
Director's change of particulars / graham payne / 13/06/2008
dot icon17/06/2008
Director's change of particulars / john mcgee / 13/06/2008
dot icon16/06/2008
Director's change of particulars / ian reeves / 13/06/2008
dot icon14/04/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon17/03/2008
Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ
dot icon29/02/2008
Ad 05/02/08-05/02/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon21/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon11/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Madoc Robert Batcup
Director
26/11/2007 - 30/04/2012
16
Reeves, Ian William
Director
10/10/2007 - 14/09/2010
46
Mcgee, John Paul
Director
26/11/2007 - Present
19
Swann, Richard Michael
Director
25/11/2007 - 31/01/2012
4
Payne, Graham Michael
Director
25/11/2007 - 30/12/2014
12

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+
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 CADDINGTON GOLF CLUB LIMITED

CADDINGTON GOLF CLUB LIMITED is an(a) Active company incorporated on 11/10/2007 with the registered office located at Unit 8 Wharfside, Rosemont Road, Wembley HA0 4PE. 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 CADDINGTON GOLF CLUB LIMITED?

toggle

CADDINGTON GOLF CLUB LIMITED is currently Active. It was registered on 11/10/2007 .

Where is CADDINGTON GOLF CLUB LIMITED located?

toggle

CADDINGTON GOLF CLUB LIMITED is registered at Unit 8 Wharfside, Rosemont Road, Wembley HA0 4PE.

What does CADDINGTON GOLF CLUB LIMITED do?

toggle

CADDINGTON GOLF CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CADDINGTON GOLF CLUB LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-31 with updates.