CHILTERN FOREST GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CHILTERN FOREST GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02654793

Incorporation date

16/10/1991

Size

Dormant

Contacts

Registered address

Registered address

Aston Hill, Halton, Aylesbury, Bucks HP22 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1991)
dot icon14/04/2026
Appointment of Mr Robin Sponder as a director on 2026-02-25
dot icon14/04/2026
Appointment of Stephen Perkins as a director on 2026-02-25
dot icon13/04/2026
Termination of appointment of Steven Roche as a director on 2026-02-25
dot icon13/04/2026
Termination of appointment of Sue Roman as a director on 2026-02-25
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon14/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon26/06/2025
Termination of appointment of Gillian Warner as a director on 2025-06-26
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon18/03/2024
Termination of appointment of Claus Ebbe Mathiesen as a director on 2024-02-28
dot icon18/03/2024
Appointment of Mr Steven Roche as a director on 2024-02-28
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/04/2023
Appointment of Mr Vibert Hector as a director on 2023-02-22
dot icon11/04/2023
Termination of appointment of Robert Joseph Edwin Lang as a director on 2023-02-21
dot icon17/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/02/2023
Termination of appointment of Robert Joseph Edwin Lang as a secretary on 2023-02-22
dot icon24/02/2023
Appointment of Mr Colin Harrigan as a secretary on 2023-02-22
dot icon20/02/2023
Appointment of Mr Colin Harrigan as a director on 2023-02-21
dot icon25/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Brian John Donnelly as a director on 2022-02-14
dot icon11/02/2022
Appointment of Mrs Sue Roman as a director on 2022-02-01
dot icon11/02/2022
Termination of appointment of Sue Roper as a director on 2022-02-11
dot icon11/02/2022
Appointment of Mr Robert Joseph Edwin Lang as a secretary on 2022-02-11
dot icon11/02/2022
Termination of appointment of Brian Donnelly as a secretary on 2022-02-11
dot icon23/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon07/05/2021
Second filing for the appointment of Mr Claus Mathiesen as a director
dot icon17/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Appointment of Mr Robert Joseph Edwin Lang as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mrs Gillian Warner as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mrs Sue Roper as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Wendy Seed as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of William Dennis Hackling as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Trevor Henry Dawe as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Trevor Dawe as a secretary on 2021-02-01
dot icon01/02/2021
Appointment of Mr Brian Donnelly as a secretary on 2021-02-01
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon08/10/2020
Director's details changed for Mr Brian John Donnelly on 2020-10-08
dot icon16/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon09/10/2019
Director's details changed for Mr Claus Mathiesen on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Brian John Donnelly on 2019-10-09
dot icon28/08/2019
Director's details changed for Mr Dennis Hackling on 2019-08-28
dot icon04/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Termination of appointment of Peter Gilbert Henry Hill as a secretary on 2010-05-01
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon25/05/2016
Appointment of Mr Trevor Dawe as a secretary on 2010-02-01
dot icon10/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon20/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Brian John Donnelly as a director on 2015-01-28
dot icon25/03/2015
Termination of appointment of Thomas Wright as a director on 2015-01-28
dot icon22/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Mr Claus Mathiesen as a director
dot icon13/02/2014
Termination of appointment of Bob Boulton as a director
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon24/02/2011
Appointment of Bob Boulton as a director
dot icon24/02/2011
Appointment of Wendy Seed as a director
dot icon24/02/2011
Appointment of Trevor Dawe as a director
dot icon15/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Kenneth Patey as a director
dot icon14/02/2011
Termination of appointment of Jeremy Taylor as a director
dot icon14/02/2011
Termination of appointment of Alistair Summers as a director
dot icon14/02/2011
Termination of appointment of Margaret Pittman as a director
dot icon14/02/2011
Termination of appointment of Alex Cornock as a director
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon16/04/2010
Appointment of Kenneth George Patey as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Michael Greaves as a director
dot icon12/04/2010
Termination of appointment of Peter Hill as a director
dot icon12/04/2010
Appointment of Alex Alfred Cornock as a director
dot icon12/04/2010
Appointment of Alistair Summers as a director
dot icon12/04/2010
Appointment of Margaret Ruth Pittman as a director
dot icon10/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Peter Gilbert Henry Hill on 2009-11-09
dot icon10/11/2009
Director's details changed for Mr Thomas Wright on 2009-11-09
dot icon10/11/2009
Director's details changed for Jeremy Peter Taylor on 2009-11-09
dot icon10/11/2009
Director's details changed for Michael Hindley Greaves on 2009-11-09
dot icon10/11/2009
Director's details changed for Mr Dennis Hackling on 2009-11-09
dot icon06/11/2009
Termination of appointment of Anthony Hunt as a director
dot icon06/11/2009
Termination of appointment of John Darlington as a director
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/11/2008
Return made up to 10/10/08; full list of members
dot icon07/11/2008
Location of register of members
dot icon07/11/2008
Director appointed mr dennis hackling
dot icon07/11/2008
Secretary appointed mr peter gilbert henry hill
dot icon04/11/2008
Director appointed mr thomas wright
dot icon04/11/2008
Appointment terminated secretary colin plant
dot icon04/11/2008
Appointment terminated director colin plant
dot icon30/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/12/2007
Return made up to 10/10/07; full list of members
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Secretary resigned
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 10/10/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/11/2005
New director appointed
dot icon16/11/2005
Return made up to 10/10/05; full list of members
dot icon16/11/2005
New director appointed
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/11/2004
Return made up to 10/10/04; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/11/2003
Return made up to 10/10/03; full list of members
dot icon04/09/2003
Secretary resigned;director resigned
dot icon04/09/2003
Director resigned
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New secretary appointed;new director appointed
dot icon10/08/2003
New director appointed
dot icon23/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/12/2002
Return made up to 10/10/02; full list of members
dot icon17/12/2002
New secretary appointed
dot icon08/07/2002
New director appointed
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/04/2002
Director resigned
dot icon31/12/2001
Return made up to 10/10/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Return made up to 10/10/00; full list of members
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon10/03/2000
Accounts for a small company made up to 1999-12-31
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 16/10/98; full list of members
dot icon06/11/1998
New secretary appointed
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/11/1997
Return made up to 16/10/97; full list of members
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Director resigned
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Return made up to 16/10/96; full list of members
dot icon23/09/1996
Director resigned
dot icon23/09/1996
New director appointed
dot icon09/08/1996
Accounts for a small company made up to 1995-12-31
dot icon20/10/1995
Return made up to 16/10/95; full list of members
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Director resigned
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon24/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 16/10/94; full list of members
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon16/08/1994
New director appointed
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Return made up to 16/10/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon12/11/1992
Return made up to 16/10/92; full list of members
dot icon11/12/1991
Ad 16/10/91--------- £ si 8@1=8 £ ic 2/10
dot icon11/12/1991
Accounting reference date notified as 31/12
dot icon22/10/1991
Secretary resigned
dot icon16/10/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Robert Joseph Edwin
Director
01/02/2021 - 21/02/2023
3
Mathiesen, Claus Ebbe
Director
27/01/2014 - 28/02/2024
6
Harrigan, Colin
Director
21/02/2023 - Present
1
Lang, Robert Joseph Edwin
Secretary
11/02/2022 - 22/02/2023
-
Harrigan, Colin
Secretary
22/02/2023 - Present
-

Persons with Significant Control

1
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 CHILTERN FOREST GOLF CLUB LIMITED

CHILTERN FOREST GOLF CLUB LIMITED is an(a) Active company incorporated on 16/10/1991 with the registered office located at Aston Hill, Halton, Aylesbury, Bucks HP22 5NQ. 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 CHILTERN FOREST GOLF CLUB LIMITED?

toggle

CHILTERN FOREST GOLF CLUB LIMITED is currently Active. It was registered on 16/10/1991 .

Where is CHILTERN FOREST GOLF CLUB LIMITED located?

toggle

CHILTERN FOREST GOLF CLUB LIMITED is registered at Aston Hill, Halton, Aylesbury, Bucks HP22 5NQ.

What does CHILTERN FOREST GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CHILTERN FOREST GOLF CLUB LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Robin Sponder as a director on 2026-02-25.