CROWN GOLF GROUP LIMITED

Register to unlock more data on OkredoRegister

CROWN GOLF GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594353

Incorporation date

19/11/2002

Size

Group

Contacts

Registered address

Registered address

Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon11/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon26/08/2025
Registration of charge 045943530003, created on 2025-08-21
dot icon22/08/2025
Satisfaction of charge 2 in full
dot icon17/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon23/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon11/11/2024
Resolutions
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon04/10/2024
Appointment of Mr Krishnan Anil Nair as a director on 2024-10-01
dot icon08/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon29/04/2024
Termination of appointment of Paul Scott Stephens as a director on 2024-04-28
dot icon29/04/2024
Termination of appointment of Thierry Delsol as a director on 2024-04-28
dot icon16/04/2024
Appointment of Mr Campbell David Fleming as a director on 2024-04-15
dot icon05/04/2024
Termination of appointment of Christopher John Marshall as a director on 2024-04-05
dot icon02/01/2024
Change of details for Mr Jeff Chapman as a person with significant control on 2023-12-22
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon20/12/2023
Director's details changed for Mr Thierry Delsol on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Paul Scott Stephens on 2023-12-20
dot icon13/11/2023
Termination of appointment of Heather Catherine Rose Watson as a director on 2023-11-13
dot icon02/10/2023
Appointment of Ms Heather Catherine Rose Watson as a director on 2023-09-20
dot icon07/09/2023
Group of companies' accounts made up to 2022-06-30
dot icon23/06/2023
Termination of appointment of Gregory Spencer Thomas as a director on 2023-06-23
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon16/11/2022
Appointment of Mr Paul Scott Stephens as a director on 2022-11-01
dot icon16/11/2022
Appointment of Mr Thierry Delsol as a director on 2022-11-01
dot icon23/09/2022
Group of companies' accounts made up to 2021-06-30
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon24/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/11/2021
Director's details changed for Mr Christopher John Marshall on 2021-10-19
dot icon20/10/2021
Appointment of Mr Christopher John Marshall as a director on 2021-10-15
dot icon28/09/2021
Termination of appointment of Stephen Towers as a director on 2021-09-27
dot icon28/06/2021
Termination of appointment of Daniel George Fulcher as a director on 2021-06-25
dot icon24/06/2021
Termination of appointment of Stephen Peter Vincett as a director on 2021-06-24
dot icon02/06/2021
Appointment of Mr Stephen Peter Vincett as a director on 2021-06-01
dot icon12/05/2021
Appointment of Mr Gregory Spencer Thomas as a director on 2021-05-12
dot icon11/05/2021
Termination of appointment of Jeffrey Robert Chapman as a director on 2021-05-11
dot icon06/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/09/2020
Change of details for Mr Jeff Chapman as a person with significant control on 2016-04-06
dot icon09/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/05/2019
Part of the property or undertaking has been released from charge 1
dot icon18/02/2019
Termination of appointment of Gary Kenneth Toomey as a director on 2019-02-15
dot icon18/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Termination of appointment of Shelley Kathryn Sugden as a secretary on 2018-12-18
dot icon18/12/2018
Appointment of Mr Daniel George Fulcher as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Shelley Kathryn Sugden as a director on 2018-12-18
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/02/2017
Appointment of Shelley Kathryn Sugden as a director on 2017-02-14
dot icon18/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/09/2016
Appointment of Mrs Shelley Kathryn Sugden as a secretary on 2016-09-01
dot icon22/08/2016
Termination of appointment of Mark Williams as a secretary on 2016-08-18
dot icon05/04/2016
Group of companies' 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 secretary on 2015-10-09
dot icon09/10/2015
Termination of appointment of Gwyn Hicks as a secretary on 2015-10-09
dot icon26/08/2015
Appointment of Mr Gary Toomey as a director on 2015-07-01
dot icon01/07/2015
Appointment of Mr Stephen Towers as a director on 2015-06-30
dot icon18/06/2015
Certificate of change of name
dot icon28/05/2015
Termination of appointment of Christopher Scott Cunningham as a director on 2015-03-26
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
Group of companies' 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
Termination of appointment of Stephen Lewis as a director
dot icon24/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon08/01/2014
Resolutions
dot icon05/04/2013
Group of companies' 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
Group of companies' accounts made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2011
Group of companies' 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 icon21/12/2010
Appointment of Mr Jeffrey Robert Chapman as a director
dot icon22/07/2010
Appointment of Mr Christopher Scott Cunningham as a director
dot icon16/07/2010
Termination of appointment of Alison Watkins as a director
dot icon13/07/2010
Registered office address changed from Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX on 2010-07-13
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Stephen Geoffrey Lewis on 2010-01-20
dot icon12/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon23/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon19/06/2009
Return made up to 31/12/08; full list of members; amend
dot icon02/06/2009
Group of companies' accounts made up to 2008-06-30
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2009
Appointment terminated director john weir
dot icon26/02/2009
Appointment terminated director michael cairns
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon04/07/2008
Director appointed stephen lewis
dot icon21/04/2008
Secretary appointed gwyn hicks
dot icon14/04/2008
Appointment terminated secretary kieron pollock
dot icon01/03/2008
Appointment terminated director peter manby
dot icon15/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon05/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon18/04/2007
Amended group of companies' accounts made up to 2006-06-30
dot icon16/04/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon15/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 19/11/06; full list of members
dot icon25/05/2006
Secretary's particulars changed
dot icon06/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon04/01/2006
Return made up to 19/11/05; full list of members
dot icon16/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: c/0 batchworth park golf club LIMITED london road rickmansworth hertfordshire WD3 1JS
dot icon26/11/2004
Return made up to 19/11/04; full list of members
dot icon17/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/11/2003
Return made up to 19/11/03; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon28/08/2003
New director appointed
dot icon05/08/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/06/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon28/02/2003
Certificate of change of name
dot icon18/02/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon15/01/2003
Registered office changed on 15/01/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Secretary resigned;director resigned
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon19/11/2002
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
30/06/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
12
23.17M
-
0.00
1.50M
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delsol, Thierry
Director
01/11/2022 - 28/04/2024
53
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
19/11/2002 - 19/12/2002
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/11/2002 - 19/12/2002
611
DLA NOMINEES LIMITED
Corporate Director
19/11/2002 - 19/12/2002
295
Chapman, Jeffrey Robert
Director
23/04/2003 - 01/02/2008
6

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 CROWN GOLF GROUP LIMITED

CROWN GOLF GROUP LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX. 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 CROWN GOLF GROUP LIMITED?

toggle

CROWN GOLF GROUP LIMITED is currently Active. It was registered on 19/11/2002 .

Where is CROWN GOLF GROUP LIMITED located?

toggle

CROWN GOLF GROUP LIMITED is registered at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX.

What does CROWN GOLF GROUP LIMITED do?

toggle

CROWN GOLF GROUP LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CROWN GOLF GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-21 with no updates.