CAMBRIDGE GOLF DRIVING RANGE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE GOLF DRIVING RANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04859898

Incorporation date

07/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Peter Goodin Close, Milton, Cambridge, Cambs CB24 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon06/11/2023
Termination of appointment of Olivia Marie-Anne Davis as a director on 2023-11-06
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Micro company accounts made up to 2019-11-30
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/08/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon29/10/2018
Appointment of Ms Olivia Marie-Anne Davis as a director on 2018-10-29
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Philip Edward Davis on 2015-08-11
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon13/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Philip Edward Davis on 2012-09-13
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/10/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon18/08/2010
Director's details changed for Philip Edward Davis on 2010-08-03
dot icon18/08/2010
Director's details changed for Patricia Sharkey on 2010-08-03
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/08/2009
Return made up to 07/08/09; full list of members
dot icon24/11/2008
Return made up to 07/08/08; no change of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/09/2007
Return made up to 07/08/07; no change of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/09/2006
Return made up to 07/08/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/08/2005
Return made up to 07/08/05; full list of members
dot icon14/06/2005
Accounting reference date extended from 31/08/04 to 30/11/04
dot icon05/11/2004
Return made up to 07/08/04; full list of members
dot icon26/08/2003
Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/08/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
116.77K
-
0.00
-
-
2022
7
62.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Patricia Ann
Director
07/08/2003 - Present
1
Davis, Olivia Marie-Anne
Director
29/10/2018 - 06/11/2023
-
Davis, Philip Edward
Director
07/08/2003 - Present
-
Sharkey, John
Secretary
07/08/2003 - Present
1

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 CAMBRIDGE GOLF DRIVING RANGE LIMITED

CAMBRIDGE GOLF DRIVING RANGE LIMITED is an(a) Active company incorporated on 07/08/2003 with the registered office located at 2 Peter Goodin Close, Milton, Cambridge, Cambs CB24 6EU. There are currently 3 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 CAMBRIDGE GOLF DRIVING RANGE LIMITED?

toggle

CAMBRIDGE GOLF DRIVING RANGE LIMITED is currently Active. It was registered on 07/08/2003 .

Where is CAMBRIDGE GOLF DRIVING RANGE LIMITED located?

toggle

CAMBRIDGE GOLF DRIVING RANGE LIMITED is registered at 2 Peter Goodin Close, Milton, Cambridge, Cambs CB24 6EU.

What does CAMBRIDGE GOLF DRIVING RANGE LIMITED do?

toggle

CAMBRIDGE GOLF DRIVING RANGE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE GOLF DRIVING RANGE LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2024-11-30.