DEVON GOLF LIMITED

Register to unlock more data on OkredoRegister

DEVON GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09978153

Incorporation date

31/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2016)
dot icon04/02/2026
Director's details changed for Mrs Rosemary Jane Burnham on 2026-02-04
dot icon04/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon27/01/2026
Termination of appointment of Timothy John Harrison Aggett as a director on 2026-01-14
dot icon23/01/2026
Director's details changed for Mrs Yvonne Margaret Alford on 2025-03-01
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Memorandum and Articles of Association
dot icon05/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Termination of appointment of Geoffrey Stephen Charles Green as a director on 2023-03-22
dot icon09/02/2024
Appointment of Mrs Rosemary Jane Burnham as a director on 2023-03-22
dot icon09/02/2024
Appointment of Mr Brian Newman as a director on 2023-03-22
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Carolyn Maynard as a director on 2022-03-30
dot icon30/01/2023
Termination of appointment of Wendy Stanbury as a director on 2022-03-30
dot icon30/01/2023
Termination of appointment of Richard James Pascoe as a director on 2022-03-30
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Termination of appointment of Elizabeth Ann Turner as a director on 2021-04-28
dot icon16/02/2022
Appointment of Mr Geoffrey Stephen Charles Green as a director on 2020-10-14
dot icon16/02/2022
Appointment of Mr Timothy John Harrison Aggett as a director on 2021-04-28
dot icon16/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon16/02/2022
Appointment of Dr Pamela Barbara St Leger as a director on 2021-04-28
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Registered office address changed from Unit a1, Tavy Business Centre Rowden Wood Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0NU England to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Chris Eddowes on 2020-08-04
dot icon04/08/2020
Director's details changed for Mrs Yvonne Margaret Alford on 2020-08-04
dot icon04/08/2020
Director's details changed for Roger John Worthington on 2020-08-04
dot icon04/08/2020
Director's details changed for Mrs Elizabeth Ann Turner on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Nicholas Sean James on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Richard James Pascoe on 2020-08-04
dot icon04/08/2020
Director's details changed for Mrs Carolyn Maynard on 2020-08-04
dot icon04/08/2020
Director's details changed for Mrs Wendy Stanbury on 2020-08-04
dot icon25/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Termination of appointment of Trevor Charles Reynolds as a director on 2018-03-31
dot icon31/01/2019
Termination of appointment of Reginald John Hirst as a secretary on 2018-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon17/12/2018
Termination of appointment of Paul Jonathan Smale as a director on 2018-03-31
dot icon17/12/2018
Appointment of Mrs Carolyn Maynard as a director on 2018-04-01
dot icon17/12/2018
Termination of appointment of David Patterson Smith as a director on 2018-03-31
dot icon17/12/2018
Appointment of Mrs Elizabeth Ann Turner as a director on 2018-04-01
dot icon17/12/2018
Appointment of Mrs Wendy Stanbury as a director on 2018-04-01
dot icon17/12/2018
Termination of appointment of Gary James Williams as a director on 2018-03-31
dot icon17/12/2018
Termination of appointment of Reginald John Hirst as a director on 2018-03-31
dot icon17/12/2018
Appointment of Mr Chris Eddowes as a director on 2018-04-01
dot icon17/12/2018
Termination of appointment of Richard John Scott Pillow as a director on 2018-03-31
dot icon17/12/2018
Termination of appointment of George Ness Rumbold as a director on 2018-03-31
dot icon17/12/2018
Appointment of Mrs Yvonne Margaret Alford as a director on 2018-04-01
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Termination of appointment of William Hendry as a director on 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon29/01/2018
Resolutions
dot icon22/09/2017
Appointment of Mr David Patterson Smith as a director on 2017-09-22
dot icon22/09/2017
Termination of appointment of Richard Nicholas John Ward as a director on 2017-09-22
dot icon28/03/2017
Audited abridged accounts made up to 2016-12-31
dot icon28/03/2017
Director's details changed for Mr Richard Nicholas John Ward on 2017-03-28
dot icon28/03/2017
Director's details changed for Roger John Worthington on 2017-03-28
dot icon28/03/2017
Director's details changed for Nicholas Sean James on 2017-03-28
dot icon28/03/2017
Director's details changed for George Ness Rumbold on 2017-03-28
dot icon28/03/2017
Appointment of Mr Richard Nicholas John Ward as a director on 2017-03-15
dot icon28/03/2017
Appointment of Mr Gary James Williams as a director on 2017-03-15
dot icon28/03/2017
Appointment of Mr William Hendry as a director on 2017-03-15
dot icon16/03/2017
Termination of appointment of Geoffrey Stephen Charles Green as a director on 2017-03-15
dot icon16/03/2017
Termination of appointment of Simon Robert Bawden as a director on 2017-03-15
dot icon16/03/2017
Termination of appointment of Michael Edward Jewell as a director on 2017-03-15
dot icon16/03/2017
Termination of appointment of Peter Brian Maurice Cliff as a director on 2017-03-15
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon17/03/2016
Registered office address changed from Devon County Golf Union Unit a1 Tavy Business Centre Rowden Wood Rd Pitts Cleave Ind Est Tavistock PL18 0NU to Unit a1, Tavy Business Centre Rowden Wood Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0NU on 2016-03-17
dot icon15/03/2016
Appointment of Mr Paul Jonathan Smale as a director on 2016-02-04
dot icon02/03/2016
Appointment of Michael Edward Jewell as a director on 2016-02-04
dot icon02/03/2016
Appointment of Roger John Worthington as a director on 2016-02-04
dot icon02/03/2016
Appointment of George Ness Rumbold as a director on 2016-02-04
dot icon02/03/2016
Appointment of Geoffrey Stephen Charles Green as a director on 2016-02-04
dot icon02/03/2016
Appointment of Mr Richard John Scott Pillow as a director on 2016-02-04
dot icon02/03/2016
Appointment of Mr Richard James Pascoe as a director on 2016-02-04
dot icon26/02/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon17/02/2016
Resolutions
dot icon31/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+14.05 % *

* during past year

Cash in Bank

£308,299.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
225.29K
-
0.00
261.47K
-
2022
2
261.25K
-
0.00
270.32K
-
2023
2
290.67K
-
0.00
308.30K
-
2023
2
290.67K
-
0.00
308.30K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

290.67K £Ascended11.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.30K £Ascended14.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pascoe, Richard James
Director
03/02/2016 - 29/03/2022
3
James, Nicholas Sean
Director
31/01/2016 - Present
5
Burnham, Rosemary Jane
Director
22/03/2023 - Present
2
St Leger, Pamela Barbara, Dr
Director
28/04/2021 - Present
2
Green, Geoffrey Stephen Charles
Director
14/10/2020 - 22/03/2023
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEVON GOLF LIMITED

DEVON GOLF LIMITED is an(a) Active company incorporated on 31/01/2016 with the registered office located at Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON GOLF LIMITED?

toggle

DEVON GOLF LIMITED is currently Active. It was registered on 31/01/2016 .

Where is DEVON GOLF LIMITED located?

toggle

DEVON GOLF LIMITED is registered at Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FF.

What does DEVON GOLF LIMITED do?

toggle

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

How many employees does DEVON GOLF LIMITED have?

toggle

DEVON GOLF LIMITED had 2 employees in 2023.

What is the latest filing for DEVON GOLF LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Mrs Rosemary Jane Burnham on 2026-02-04.