CROWN GOLF OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

CROWN GOLF OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02835099

Incorporation date

12/07/1993

Size

Small

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1993)
dot icon21/10/2025
Registered office address changed from C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-10-21
dot icon17/10/2025
Deferment of dissolution (voluntary)
dot icon17/10/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2024
Statement of affairs
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon06/11/2024
Registered office address changed from Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-11-06
dot icon31/05/2024
Previous accounting period extended from 2023-06-30 to 2023-12-30
dot icon09/04/2024
Termination of appointment of Crown Golf Property Limited as a director on 2024-03-28
dot icon05/04/2024
Termination of appointment of Christopher John Marshall as a director on 2024-04-05
dot icon05/04/2024
Appointment of Mr John Eddleston as a director on 2024-03-28
dot icon05/04/2024
Termination of appointment of Thierry Delsol as a director on 2024-03-28
dot icon05/04/2024
Termination of appointment of Paul Scott Stephens as a director on 2024-03-28
dot icon02/01/2024
Confirmation statement made on 2023-12-31 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 2023-09-21
dot icon06/09/2023
Accounts for a small company 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 icon16/05/2023
Termination of appointment of Matthew Thomas Rollinson as a director on 2023-05-12
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/11/2022
Termination of appointment of David Edward Bence as a director on 2022-11-01
dot icon11/11/2022
Appointment of Mr Paul Scott Stephens as a director on 2022-11-01
dot icon11/11/2022
Appointment of Mr Thierry Delsol as a director on 2022-11-01
dot icon13/07/2022
Full accounts made up to 2021-06-30
dot icon14/04/2022
Appointment of Mr Matthew Thomas Rollinson as a director on 2022-04-04
dot icon14/04/2022
Appointment of Mr David Edward Bence as a director on 2022-04-04
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 icon20/10/2021
Appointment of Mr Gregory Spencer Thomas as a director on 2021-10-15
dot icon06/10/2021
Appointment of Crown Golf Property Limited as a director on 2021-10-01
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 icon17/05/2021
Full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Satisfaction of charge 47 in full
dot icon17/12/2020
Satisfaction of charge 42 in full
dot icon17/12/2020
Satisfaction of charge 40 in full
dot icon17/12/2020
Satisfaction of charge 39 in full
dot icon12/12/2020
Part of the property or undertaking has been released and no longer forms part of charge 34
dot icon12/12/2020
Part of the property or undertaking has been released and no longer forms part of charge 34
dot icon02/09/2020
Change of details for Crown Golf Property Limited as a person with significant control on 2016-04-06
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon07/05/2020
Part of the property or undertaking has been released from charge 34
dot icon07/05/2020
Part of the property or undertaking has been released from charge 34
dot icon07/05/2020
Part of the property or undertaking has been released from charge 34
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/08/2019
Resolutions
dot icon19/03/2019
Satisfaction of charge 44 in full
dot icon18/01/2019
Full 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
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
Full accounts 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 icon29/12/2016
Registration of charge 028350990048, created on 2016-12-16
dot icon24/11/2016
Satisfaction of charge 45 in full
dot icon24/11/2016
Satisfaction of charge 46 in full
dot icon24/11/2016
Satisfaction of charge 43 in full
dot icon01/09/2016
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 icon18/06/2015
Certificate of change of name
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 icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/09/2013
Satisfaction of charge 37 in full
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 icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for Mr Gwyn Hicks on 2011-01-06
dot icon14/07/2010
Registered office address changed from , Blue Mountain Golf Centre, Wood Lane, Binfield, Berkshire, RG42 4EX on 2010-07-14
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Stephen Geoffrey Lewis on 2010-01-20
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 icon22/10/2008
Particulars of a mortgage or charge / charge no: 47
dot icon18/08/2008
Director appointed stephen lewis
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Secretary appointed gwyn hicks
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 icon14/07/2007
Full accounts made up to 2006-06-30
dot icon06/03/2007
Return made up to 31/12/06; 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 icon24/01/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon16/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of mortgage charge released/ceased
dot icon21/01/2005
Certificate of change of name
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Ad 22/12/04--------- £ si 5000000@1=5000000 £ ic 3001000/8001000
dot icon06/01/2005
Nc inc already adjusted 22/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon05/01/2005
Registered office changed on 05/01/05 from: blue mountain golf centre, wood lane, binfield, berkshire RG42 4EX
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon05/01/2005
New director appointed
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Director's particulars changed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/10/2004
Director's particulars changed
dot icon15/06/2004
Group of companies' accounts made up to 2002-12-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon23/06/2003
Resolutions
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/10/2002
Auditor's resignation
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon18/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/06/2001
Secretary's particulars changed
dot icon05/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Location of register of members
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon20/02/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Full group accounts made up to 1999-12-31
dot icon22/11/2000
Full group accounts made up to 1998-12-31
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/09/2000
Director resigned
dot icon17/08/2000
Director's particulars changed
dot icon10/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Particulars of mortgage/charge
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/02/1999
Particulars of mortgage/charge
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1999
Full group accounts made up to 1997-12-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon28/07/1998
Return made up to 07/07/98; full list of members
dot icon17/07/1998
Location of register of members
dot icon16/07/1998
Director's particulars changed
dot icon01/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon27/05/1998
New director appointed
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Director resigned
dot icon08/04/1998
Registered office changed on 08/04/98 from: pyrford golf club, warren lane, pyrford, woking surrey GU22 8XR
dot icon28/01/1998
Memorandum and Articles of Association
dot icon01/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Secretary resigned
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon20/08/1997
Particulars of mortgage/charge
dot icon20/08/1997
Particulars of mortgage/charge
dot icon20/08/1997
Particulars of mortgage/charge
dot icon25/07/1997
Return made up to 07/07/97; full list of members
dot icon09/04/1997
Full group accounts made up to 1995-12-31
dot icon07/11/1996
Director's particulars changed
dot icon30/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon06/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon10/09/1996
Auditor's resignation
dot icon10/09/1996
Resolutions
dot icon31/07/1996
Return made up to 12/07/96; no change of members
dot icon24/04/1996
Particulars of mortgage/charge
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon01/03/1996
Registered office changed on 01/03/96 from: 10 snow hill, london, EC1A 2AL
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon15/11/1995
Full accounts made up to 1994-12-31
dot icon15/11/1995
Director resigned
dot icon13/11/1995
Memorandum and Articles of Association
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Ad 26/10/95--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon13/11/1995
£ nc 1000/3001000 26/10/95
dot icon22/09/1995
New director appointed
dot icon27/07/1995
Return made up to 12/07/95; no change of members
dot icon11/05/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/05/1995
Director resigned
dot icon23/04/1995
New director appointed
dot icon08/03/1995
Director resigned
dot icon01/03/1995
New director appointed
dot icon20/02/1995
Director resigned
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Particulars of mortgage/charge
dot icon11/08/1994
Return made up to 12/07/94; full list of members
dot icon11/08/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon27/01/1994
Accounting reference date notified as 31/12
dot icon02/11/1993
Director resigned
dot icon02/11/1993
New director appointed
dot icon14/10/1993
Particulars of mortgage/charge
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon16/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Director resigned;new director appointed
dot icon16/09/1993
Secretary resigned;director resigned;new director appointed
dot icon15/09/1993
New secretary appointed;new director appointed
dot icon18/08/1993
Certificate of change of name
dot icon12/07/1993
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
30/06/2022
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
387
1.47M
-
0.00
3.00
-
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Andrew Eddleston
Director
28/03/2024 - Present
79
CROWN GOLF PROPERTY LIMITED
Corporate Director
01/10/2021 - 28/03/2024
-
Delsol, Thierry
Director
01/11/2022 - 28/03/2024
53
Hicks, Gwyn
Director
15/07/2011 - 09/10/2015
16
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
31/10/1997 - 22/12/2004
176

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN GOLF OPERATIONS LIMITED

CROWN GOLF OPERATIONS LIMITED is an(a) Liquidation company incorporated on 12/07/1993 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 CROWN GOLF OPERATIONS LIMITED?

toggle

CROWN GOLF OPERATIONS LIMITED is currently Liquidation. It was registered on 12/07/1993 .

Where is CROWN GOLF OPERATIONS LIMITED located?

toggle

CROWN GOLF OPERATIONS LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CROWN GOLF OPERATIONS LIMITED do?

toggle

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

What is the latest filing for CROWN GOLF OPERATIONS LIMITED?

toggle

The latest filing was on 21/10/2025: Registered office address changed from C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-10-21.