CHARTRIDGE PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CHARTRIDGE PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02233521

Incorporation date

22/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1988)
dot icon10/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/03/2024
Termination of appointment of James Ian Matthews as a director on 2024-03-23
dot icon28/03/2024
Termination of appointment of James Ian Matthews as a secretary on 2024-03-23
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/06/2021
Termination of appointment of Eric Roca as a director on 2021-06-15
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Satisfaction of charge 9 in full
dot icon14/01/2019
Satisfaction of charge 10 in full
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/02/2018
Termination of appointment of Paul Young as a director on 2018-02-28
dot icon19/01/2018
Director's details changed for Paul Young on 2018-01-01
dot icon19/01/2018
Director's details changed for Eric Roca on 2018-01-01
dot icon19/01/2018
Director's details changed for Mr James Ian Matthews on 2018-01-01
dot icon19/01/2018
Secretary's details changed for Mr James Ian Matthews on 2018-01-01
dot icon12/01/2018
Director's details changed for Christopher James Matthews on 2017-08-21
dot icon12/01/2018
Director's details changed for Christopher James Matthews on 2017-08-21
dot icon18/07/2017
Auditor's resignation
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon19/05/2017
Accounts for a small company made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon27/06/2016
Director's details changed for Paul Young on 2016-06-01
dot icon25/04/2016
Accounts for a small company made up to 2015-09-30
dot icon25/06/2015
Accounts for a small company made up to 2014-09-30
dot icon22/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon22/06/2015
Director's details changed for Paul Young on 2015-06-04
dot icon09/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon28/04/2014
Accounts for a small company made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon13/05/2013
Accounts for a small company made up to 2012-09-30
dot icon13/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon16/04/2012
Termination of appointment of William Wells as a director
dot icon08/03/2012
Accounts for a small company made up to 2011-09-30
dot icon02/03/2012
Appointment of Eric Roca as a director
dot icon02/03/2012
Appointment of Paul Young as a director
dot icon04/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-09-30
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/06/2010
Accounts for a small company made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon26/06/2009
Return made up to 04/06/09; full list of members
dot icon27/05/2009
Accounts for a small company made up to 2008-09-30
dot icon20/10/2008
Registered office changed on 20/10/2008 from chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR
dot icon23/06/2008
Return made up to 04/06/08; full list of members
dot icon23/05/2008
Accounts for a small company made up to 2007-09-30
dot icon20/06/2007
Return made up to 04/06/07; no change of members
dot icon24/05/2007
Accounts for a small company made up to 2006-09-30
dot icon15/06/2006
Return made up to 04/06/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-09-30
dot icon19/08/2005
Return made up to 04/06/05; full list of members
dot icon05/08/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed;new director appointed
dot icon28/04/2005
Memorandum and Articles of Association
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Secretary resigned;director resigned
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 04/06/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 04/06/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2002-03-31
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 04/06/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Return made up to 04/05/00; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Return made up to 04/06/99; full list of members
dot icon04/12/1998
Particulars of mortgage/charge
dot icon04/12/1998
Particulars of mortgage/charge
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Return made up to 04/06/98; no change of members
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Registered office changed on 20/07/98 from: 111 high street amersham bucks HP7 0DY
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon08/08/1997
Director resigned
dot icon08/08/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon14/07/1997
Return made up to 04/06/97; no change of members
dot icon07/01/1997
Particulars of mortgage/charge
dot icon11/12/1996
Particulars of mortgage/charge
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon14/06/1996
Return made up to 04/06/96; full list of members
dot icon20/03/1996
Director's particulars changed
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon26/07/1995
Return made up to 04/06/95; no change of members
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 icon23/11/1994
Particulars of mortgage/charge
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/07/1994
Return made up to 04/06/94; no change of members
dot icon09/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/07/1993
Director's particulars changed
dot icon06/07/1993
Return made up to 04/06/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon14/10/1992
New director appointed
dot icon20/07/1992
Secretary's particulars changed
dot icon20/07/1992
Director's particulars changed
dot icon20/07/1992
Return made up to 04/06/92; no change of members
dot icon25/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Particulars of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon18/10/1991
Full accounts made up to 1991-03-31
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New secretary appointed;new director appointed
dot icon01/08/1991
Return made up to 04/06/91; no change of members
dot icon22/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1990
Return made up to 04/06/90; full list of members
dot icon12/06/1990
Full accounts made up to 1990-03-31
dot icon02/06/1990
Particulars of mortgage/charge
dot icon28/03/1990
Certificate of change of name
dot icon25/01/1990
Return made up to 06/10/89; full list of members
dot icon21/01/1990
Director's particulars changed
dot icon21/01/1990
Registered office changed on 21/01/90 from: raans road amersham bucks HP6 6JR
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon22/03/1989
Auditor's resignation
dot icon13/01/1989
Wd 13/12/88 ad 06/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1988
Memorandum and Articles of Association
dot icon25/05/1988
Certificate of change of name
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon23/05/1988
Director resigned;new director appointed
dot icon23/05/1988
Registered office changed on 23/05/88 from: 2 baches street london N1 6UB
dot icon18/05/1988
Resolutions
dot icon22/03/1988
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
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
148.20K
-
0.00
200.28K
-
2022
10
129.23K
-
0.00
134.23K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, James Ian
Director
11/04/2005 - 23/03/2024
5
Matthews, Christopher James
Director
11/04/2005 - Present
6
Matthews, James Ian
Secretary
11/04/2005 - 23/03/2024
-

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 CHARTRIDGE PARK GOLF CLUB LIMITED

CHARTRIDGE PARK GOLF CLUB LIMITED is an(a) Active company incorporated on 22/03/1988 with the registered office located at Lynwood House 373-375 Station Road, Harrow, Middlesex HA1 2AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTRIDGE PARK GOLF CLUB LIMITED?

toggle

CHARTRIDGE PARK GOLF CLUB LIMITED is currently Active. It was registered on 22/03/1988 .

Where is CHARTRIDGE PARK GOLF CLUB LIMITED located?

toggle

CHARTRIDGE PARK GOLF CLUB LIMITED is registered at Lynwood House 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does CHARTRIDGE PARK GOLF CLUB LIMITED do?

toggle

CHARTRIDGE PARK GOLF CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHARTRIDGE PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-04 with updates.