PARKFIELD GOLF LTD

Register to unlock more data on OkredoRegister

PARKFIELD GOLF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03384177

Incorporation date

10/06/1997

Size

Small

Contacts

Registered address

Registered address

19 Common Road, Hanham, Bristol BS15 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon22/09/2025
Director's details changed for Mr Matthew Andrew Harvey on 2025-09-19
dot icon30/07/2025
Accounts for a small company made up to 2024-11-30
dot icon09/07/2025
Confirmation statement made on 2025-06-09 with updates
dot icon14/08/2024
Accounts for a small company made up to 2023-11-30
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon14/06/2024
Certificate of change of name
dot icon06/06/2024
Director's details changed for Mr Matthew Andrew Harvey on 2023-10-17
dot icon31/05/2024
Change of details for Dearborn Estates Limited as a person with significant control on 2020-07-20
dot icon15/12/2023
Registration of charge 033841770004, created on 2023-12-11
dot icon23/08/2023
Accounts for a small company made up to 2022-11-30
dot icon24/07/2023
Change of details for Harvey Events Holdings Limited as a person with significant control on 2020-04-30
dot icon24/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon21/07/2023
Change of details for a person with significant control
dot icon19/07/2023
Secretary's details changed for Helen Elizabeth Britton on 2023-07-19
dot icon19/07/2023
Director's details changed for Mr Matthew Andrew Harvey on 2023-07-19
dot icon19/07/2023
Director's details changed for Mr Andrew John Harvey on 2023-07-19
dot icon16/08/2022
Accounts for a small company made up to 2021-11-30
dot icon02/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/12/2021
Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 19 Common Road Hanham Bristol BS15 3LL on 2021-12-23
dot icon21/12/2021
Registered office address changed from 5 Pullman Court, Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21
dot icon31/08/2021
Accounts for a small company made up to 2020-11-30
dot icon21/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2019-11-30
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon06/09/2018
Accounts for a small company made up to 2017-11-30
dot icon20/08/2018
Confirmation statement made on 2018-06-10 with updates
dot icon20/07/2017
Notification of Harvey Events Holdings Limited as a person with significant control on 2017-07-11
dot icon14/07/2017
Satisfaction of charge 3 in full
dot icon14/07/2017
Satisfaction of charge 2 in full
dot icon14/07/2017
Satisfaction of charge 1 in full
dot icon11/07/2017
Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE to 5 Pullman Court, Great Western Road Gloucester GL1 3nd on 2017-07-11
dot icon11/07/2017
Cessation of Peter Brian Grenham as a person with significant control on 2017-07-11
dot icon11/07/2017
Cessation of Lynda Ann Grenham as a person with significant control on 2017-07-11
dot icon11/07/2017
Termination of appointment of Peter Brian Grenham as a director on 2017-07-11
dot icon11/07/2017
Termination of appointment of Lynda Ann Grenham as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Matthew Andrew Harvey as a director on 2017-07-11
dot icon11/07/2017
Termination of appointment of Lynda Ann Grenham as a secretary on 2017-07-11
dot icon11/07/2017
Appointment of Mr Andrew John Harvey as a director on 2017-07-11
dot icon11/07/2017
Appointment of Helen Elizabeth Britton as a secretary on 2017-07-11
dot icon15/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/06/2012
Director's details changed for Peter Brian Grenham on 2012-06-01
dot icon21/06/2012
Director's details changed for Mrs Lynda Ann Grenham on 2012-06-01
dot icon07/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/08/2011
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/08/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/07/2009
Return made up to 10/06/09; full list of members
dot icon02/10/2008
Return made up to 10/06/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/07/2007
Return made up to 10/06/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/07/2005
Return made up to 10/06/05; full list of members
dot icon03/02/2005
£ ic 160000/106666 31/12/04 £ sr 53334@1=53334
dot icon03/02/2005
Memorandum and Articles of Association
dot icon03/02/2005
Resolutions
dot icon25/01/2005
Memorandum and Articles of Association
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon14/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned;director resigned
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon21/06/2004
Return made up to 10/06/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/06/2003
Return made up to 10/06/03; full list of members
dot icon17/06/2002
Return made up to 10/06/02; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon15/06/2001
Return made up to 10/06/01; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon27/07/2000
Return made up to 10/06/00; full list of members
dot icon26/10/1999
Return made up to 10/06/99; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1998-11-30
dot icon05/03/1999
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon18/12/1998
Particulars of mortgage/charge
dot icon22/07/1998
Return made up to 10/06/98; full list of members
dot icon31/07/1997
Memorandum and Articles of Association
dot icon30/07/1997
Certificate of change of name
dot icon30/07/1997
Ad 01/07/97--------- £ si 159998@1=159998 £ ic 2/160000
dot icon30/07/1997
£ nc 1000/160000 01/07/97
dot icon08/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New secretary appointed;new director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Secretary resigned
dot icon30/06/1997
Registered office changed on 30/06/97 from: 129 queen street cardiff CF1 4BJ
dot icon10/06/1997
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
30/11/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
265.55K
-
0.00
71.64K
-
2022
3
114.02K
-
0.00
7.86K
-
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
Grenham, Peter Brian
Director
19/06/1997 - 11/07/2017
-
Wigzell, Jean Pamela
Director
19/06/1997 - 31/12/2004
2
Grenham, Lynda Ann
Director
19/06/1997 - 11/07/2017
-
Harvey, Andrew John
Director
11/07/2017 - Present
36
Harvey, Matthew Andrew
Director
11/07/2017 - Present
12

Persons with Significant Control

3
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 PARKFIELD GOLF LTD

PARKFIELD GOLF LTD is an(a) Active company incorporated on 10/06/1997 with the registered office located at 19 Common Road, Hanham, Bristol BS15 3LL. 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 PARKFIELD GOLF LTD?

toggle

PARKFIELD GOLF LTD is currently Active. It was registered on 10/06/1997 .

Where is PARKFIELD GOLF LTD located?

toggle

PARKFIELD GOLF LTD is registered at 19 Common Road, Hanham, Bristol BS15 3LL.

What does PARKFIELD GOLF LTD do?

toggle

PARKFIELD GOLF LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for PARKFIELD GOLF LTD?

toggle

The latest filing was on 22/09/2025: Director's details changed for Mr Matthew Andrew Harvey on 2025-09-19.