CHESFIELD DOWNS GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESFIELD DOWNS GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04349724

Incorporation date

09/01/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading RG10 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon19/02/2026
Registration of charge 043497240009, created on 2026-02-17
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon11/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon19/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/09/2021
Appointment of Mr David Robert Smith as a director on 2021-09-06
dot icon16/09/2021
Termination of appointment of Paul Scott Stephens as a director on 2021-08-31
dot icon08/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon08/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2019-09-29
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/09/19
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 29/09/19
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 29/09/19
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Appointment of Mr Richard James Calvert as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Thierry Delsol as a director on 2020-12-22
dot icon07/02/2020
Satisfaction of charge 043497240007 in full
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/01/2020
Registration of charge 043497240008, created on 2020-01-09
dot icon07/01/2020
Cessation of Eldrikco Limited as a person with significant control on 2019-09-02
dot icon06/01/2020
Notification of The Club Company Acquisitions (Holdings) Limited as a person with significant control on 2019-09-02
dot icon20/11/2019
Appointment of Mr Paul Simon Wells as a secretary on 2019-11-11
dot icon20/11/2019
Termination of appointment of Martin Ewart Hemmings as a secretary on 2019-11-11
dot icon26/09/2019
Registration of charge 043497240007, created on 2019-09-25
dot icon28/05/2019
Registered office address changed from Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX to C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9AL on 2019-05-28
dot icon24/05/2019
Cessation of Crown Golf Group Limited as a person with significant control on 2019-05-22
dot icon24/05/2019
Notification of Eldrikco Limited as a person with significant control on 2019-05-22
dot icon24/05/2019
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon24/05/2019
Termination of appointment of Daniel George Fulcher as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Stephen Towers as a director on 2019-05-22
dot icon24/05/2019
Appointment of Martin Ewart Hemmings as a secretary on 2019-05-22
dot icon24/05/2019
Appointment of Mr Thierry Delsol as a director on 2019-05-22
dot icon24/05/2019
Appointment of Paul Scott Stephens as a director on 2019-05-22
dot icon23/05/2019
Satisfaction of charge 5 in full
dot icon23/05/2019
Satisfaction of charge 6 in full
dot icon18/01/2019
Accounts for a small company made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Appointment of Mr Daniel George Fulcher as a director on 2018-12-18
dot icon19/12/2018
Termination of appointment of Shelley Kathryn Sugden as a director on 2018-12-18
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/02/2017
Resolutions
dot icon20/01/2017
Full accounts made up to 2016-06-30
dot icon19/01/2017
Resolutions
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/09/2016
Appointment of Mrs Shelley Kathryn Sugden as a director on 2016-09-01
dot icon22/08/2016
Termination of appointment of Mark Williams as a director on 2016-08-18
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Mark Williams as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Gwyn Hicks as a director on 2015-10-09
dot icon26/08/2015
Director's details changed for Mr Stephen Towers on 2015-03-09
dot icon23/04/2015
Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on 2015-04-23
dot icon10/04/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Stephen Towers as a director
dot icon30/04/2014
Termination of appointment of Stephen Lewis as a director
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/07/2011
Appointment of Mr Gwyn Hicks as a director
dot icon15/07/2011
Termination of appointment of Gwyn Hicks as a secretary
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Mr Gwyn Hicks on 2011-01-04
dot icon14/07/2010
Registered office address changed from Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX on 2010-07-14
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Stephen Geoffrey Lewis on 2010-01-19
dot icon02/06/2009
Full accounts made up to 2008-06-30
dot icon24/04/2009
Appointment terminated director john weir
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon27/08/2008
Director appointed stephen lewis
dot icon21/04/2008
Secretary appointed gwyn hicks
dot icon18/04/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Appointment terminated director and secretary kieron pollock
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon15/02/2007
Return made up to 09/01/07; full list of members
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon17/03/2006
Auditor's resignation
dot icon06/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon11/01/2006
Return made up to 09/01/06; full list of members
dot icon10/01/2006
Director resigned
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: c/o batchworth park golf club LIMITED london road rickmansworth hertfordshire WD3 1JS
dot icon10/02/2005
Return made up to 09/01/05; full list of members
dot icon29/01/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon23/08/2004
Accounts for a small company made up to 2003-10-31
dot icon07/01/2004
Return made up to 09/01/04; full list of members
dot icon05/01/2004
New director appointed
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon26/11/2003
Declaration of assistance for shares acquisition
dot icon21/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Full accounts made up to 2003-03-30
dot icon11/11/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Secretary resigned;director resigned
dot icon05/11/2003
Registered office changed on 05/11/03 from: croham house croham road crowborough east sussex TN6 2RL
dot icon24/06/2003
Return made up to 09/01/03; full list of members
dot icon16/06/2003
Director resigned
dot icon23/04/2002
New director appointed
dot icon01/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon22/02/2002
New secretary appointed;new director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Secretary resigned;director resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Registered office changed on 22/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon18/02/2002
Particulars of mortgage/charge
dot icon15/02/2002
Particulars of mortgage/charge
dot icon15/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon11/02/2002
Certificate of change of name
dot icon09/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Richard James
Director
22/12/2020 - Present
45
Stephens, Paul Scott
Director
22/05/2019 - 31/08/2021
59
Smith, David Robert
Director
06/09/2021 - Present
31
Towers, Stephen John
Director
29/04/2014 - 21/05/2019
26

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 CHESFIELD DOWNS GOLF CLUB LIMITED

CHESFIELD DOWNS GOLF CLUB LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading RG10 9AL. 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 CHESFIELD DOWNS GOLF CLUB LIMITED?

toggle

CHESFIELD DOWNS GOLF CLUB LIMITED is currently Active. It was registered on 09/01/2002 .

Where is CHESFIELD DOWNS GOLF CLUB LIMITED located?

toggle

CHESFIELD DOWNS GOLF CLUB LIMITED is registered at C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading RG10 9AL.

What does CHESFIELD DOWNS GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CHESFIELD DOWNS GOLF CLUB LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge 043497240009, created on 2026-02-17.