CROWN GOLF PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CROWN GOLF PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281250

Incorporation date

09/11/2004

Size

Small

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 09/11/2004)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/08/2025
Satisfaction of charge 052812500010 in full
dot icon22/08/2025
Satisfaction of charge 4 in full
dot icon22/08/2025
Part of the property or undertaking has been released from charge 1
dot icon03/04/2025
Accounts for a small company made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/07/2024
Accounts for a small company 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
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 icon08/09/2023
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 icon26/10/2021
Appointment of Mr Gregory Spencer Thomas as a director on 2021-10-15
dot icon20/10/2021
Appointment of Mr Christopher John Marshall as a director on 2021-10-15
dot icon06/10/2021
Appointment of Crown Golf Group 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 icon04/01/2021
Satisfaction of charge 6 in full
dot icon02/09/2020
Change of details for Crown Golf Group 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 1
dot icon07/05/2020
Part of the property or undertaking has been released from charge 1
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/08/2019
Resolutions
dot icon21/01/2019
Full accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot 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 icon25/09/2018
Registration of charge 052812500010, created on 2018-09-20
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 icon19/01/2017
Resolutions
dot icon18/01/2017
Full accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/11/2016
Satisfaction of charge 2 in full
dot icon24/11/2016
Satisfaction of charge 3 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 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 icon04/03/2010
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 icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Appointment terminated secretary kieron pollock
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 kieron pollock
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon21/12/2007
Return made up to 09/11/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon10/05/2007
Accounts made up to 2005-12-31
dot icon20/11/2006
Return made up to 09/11/06; 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 icon06/02/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon12/12/2005
Return made up to 09/11/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
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 icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
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 icon29/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/12/2004
Registered office changed on 16/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon16/12/2004
Secretary resigned;director resigned
dot icon09/12/2004
Certificate of change of name
dot icon09/11/2004
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
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
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
2
2.00M
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN GOLF GROUP LIMITED
Corporate Director
01/10/2021 - Present
10
Delsol, Thierry
Director
01/11/2022 - 28/04/2024
53
Fleming, Campbell David
Director
15/04/2024 - Present
15
Marshall, Christopher John
Director
15/10/2021 - 05/04/2024
25
Stephens, Paul Scott
Director
01/11/2022 - 28/04/2024
59

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 CROWN GOLF PROPERTY LIMITED

CROWN GOLF PROPERTY LIMITED is an(a) Active company incorporated on 09/11/2004 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 PROPERTY LIMITED?

toggle

CROWN GOLF PROPERTY LIMITED is currently Active. It was registered on 09/11/2004 .

Where is CROWN GOLF PROPERTY LIMITED located?

toggle

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

What does CROWN GOLF PROPERTY LIMITED do?

toggle

CROWN GOLF PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROWN GOLF PROPERTY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.