CENTURION GOLF PLC

Register to unlock more data on OkredoRegister

CENTURION GOLF PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07935256

Incorporation date

03/02/2012

Size

Full

Contacts

Registered address

Registered address

The Courtyard, High Street, Ascot, Berkshire SL5 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon11/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon03/11/2025
Full accounts made up to 2025-04-30
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon20/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon19/02/2024
Statement of capital following an allotment of shares on 2023-08-19
dot icon19/02/2024
Statement of capital following an allotment of shares on 2023-08-25
dot icon19/02/2024
Statement of capital following an allotment of shares on 2023-08-30
dot icon31/10/2023
Full accounts made up to 2023-04-30
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-05-27
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-09-06
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-11-03
dot icon08/03/2023
Confirmation statement made on 2023-02-03 with updates
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon21/10/2022
Full accounts made up to 2022-04-30
dot icon20/09/2022
Change of details for Mr James Scott Evans as a person with significant control on 2022-08-16
dot icon16/09/2022
Director's details changed for Mr Andre Hendriks on 2022-08-16
dot icon16/09/2022
Director's details changed for Mr James Scott Evans on 2022-08-16
dot icon16/09/2022
Secretary's details changed for Mr Michael Duffy on 2022-09-16
dot icon16/09/2022
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to The Courtyard High Street Ascot Berkshire SL5 7HP on 2022-09-16
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-06-26
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-06-05
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-05-08
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon26/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-22
dot icon26/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-19
dot icon26/05/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon11/05/2022
Full accounts made up to 2021-04-30
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon04/05/2022
Director's details changed for Mr Andre Hendriks on 2022-05-01
dot icon09/03/2022
Confirmation statement made on 2022-02-03 with updates
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-01-22
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-09-22
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon22/06/2021
Appointment of Mr Michael Duffy as a secretary on 2021-05-01
dot icon22/06/2021
Termination of appointment of Sanchana Mishra as a secretary on 2021-05-01
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon05/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/03/2021
Notification of James Scott Evans as a person with significant control on 2016-04-06
dot icon03/03/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon22/02/2021
Director's details changed for Mr Andre Hendriks on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr James Scott Evans on 2021-02-22
dot icon22/02/2021
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2021-02-22
dot icon10/02/2021
Change of details for a person with significant control
dot icon09/02/2021
Director's details changed for Mr James Scott Evans on 2021-02-02
dot icon28/01/2021
Full accounts made up to 2020-04-30
dot icon26/11/2020
Change of details for a person with significant control
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-03-13
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon05/03/2020
Memorandum and Articles of Association
dot icon25/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon17/02/2020
Cessation of James Scott Evans as a person with significant control on 2019-12-11
dot icon17/02/2020
Change of details for Mr Bertus Pronk as a person with significant control on 2019-12-11
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon23/01/2020
Resolutions
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon29/10/2019
Full accounts made up to 2019-04-30
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon19/10/2018
Full accounts made up to 2018-04-30
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon14/02/2018
Notification of Bertus Pronk as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of James Scott Evans as a person with significant control on 2016-04-06
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon24/01/2018
Statement of capital following an allotment of shares on 2018-01-11
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-07
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon11/10/2017
Full accounts made up to 2017-04-30
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon21/10/2016
Full accounts made up to 2016-04-30
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon25/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon12/11/2015
Full accounts made up to 2015-04-30
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon23/06/2015
Termination of appointment of Graham Wildish as a director on 2015-05-20
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon13/04/2015
Appointment of Mr Andre Hendriks as a director on 2015-03-31
dot icon20/03/2015
Director's details changed for Graham Wildish on 2015-03-20
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-11-10
dot icon04/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/01/2015
Appointment of Mrs. Sanchana Mishra as a secretary on 2015-01-05
dot icon19/12/2014
Termination of appointment of Lucinda Jane Nicholas as a secretary on 2014-12-19
dot icon19/11/2014
Full accounts made up to 2014-04-30
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon11/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon03/03/2014
Current accounting period extended from 2014-02-28 to 2014-04-30
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon21/01/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-10
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-10-08
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-06
dot icon02/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon02/10/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon04/09/2013
Full accounts made up to 2013-02-28
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon22/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon22/03/2013
Director's details changed for James Scott Evans on 2013-02-01
dot icon22/03/2013
Director's details changed for Graham Wildish on 2013-02-01
dot icon22/03/2013
Director's details changed for Graham Wildish on 2013-03-22
dot icon07/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon05/11/2012
Director's details changed for Graham Wildish on 2012-11-05
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon31/10/2012
Auditor's statement
dot icon31/10/2012
Balance Sheet
dot icon31/10/2012
Auditor's report
dot icon31/10/2012
Re-registration of Memorandum and Articles
dot icon31/10/2012
Certificate of re-registration from Private to Public Limited Company
dot icon31/10/2012
Resolutions
dot icon31/10/2012
Re-registration from a private company to a public company
dot icon17/09/2012
Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX United Kingdom on 2012-09-17
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon07/09/2012
Change of share class name or designation
dot icon07/09/2012
Resolutions
dot icon07/09/2012
Resolutions
dot icon23/08/2012
Appointment of Graham Wildish as a director
dot icon23/08/2012
Appointment of James Scott Evans as a director
dot icon07/02/2012
Termination of appointment of Barbara Kahan as a director
dot icon03/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

65
2022
change arrow icon+657.21 % *

* during past year

Cash in Bank

£378,001.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
4.25M
-
0.00
49.92K
-
2022
65
5.15M
-
0.00
378.00K
-
2022
65
5.15M
-
0.00
378.00K
-

Employees

2022

Employees

65 Ascended25 % *

Net Assets(GBP)

5.15M £Ascended21.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.00K £Ascended657.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
03/02/2012 - 03/02/2012
27931
Hendriks, Andre
Director
31/03/2015 - Present
1
Evans, James Scott
Director
03/02/2012 - Present
9
Wildish, Graham
Director
03/02/2012 - 20/05/2015
2
Mishra, Sanchana, Mrs.
Secretary
05/01/2015 - 01/05/2021
-

Persons with Significant Control

4
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 CENTURION GOLF PLC

CENTURION GOLF PLC is an(a) Active company incorporated on 03/02/2012 with the registered office located at The Courtyard, High Street, Ascot, Berkshire SL5 7HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION GOLF PLC?

toggle

CENTURION GOLF PLC is currently Active. It was registered on 03/02/2012 .

Where is CENTURION GOLF PLC located?

toggle

CENTURION GOLF PLC is registered at The Courtyard, High Street, Ascot, Berkshire SL5 7HP.

What does CENTURION GOLF PLC do?

toggle

CENTURION GOLF PLC operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CENTURION GOLF PLC have?

toggle

CENTURION GOLF PLC had 65 employees in 2022.

What is the latest filing for CENTURION GOLF PLC?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-03 with updates.