WICKHAM PARK OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

WICKHAM PARK OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12316851

Incorporation date

15/11/2019

Size

Audit Exemption Subsidiary

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 15/11/2019)
dot icon13/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon12/05/2025
Termination of appointment of Thierry Delsol as a director on 2025-03-31
dot icon12/05/2025
Termination of appointment of Paul Scott Stephens as a director on 2025-03-31
dot icon12/05/2025
Appointment of Mr Robbie Eric Stuart Smith as a director on 2025-04-01
dot icon12/05/2025
Appointment of Mr James Matthew Gathercole as a director on 2025-04-01
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon16/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon16/08/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/04/2024
Termination of appointment of Christopher John Marshall as a director on 2024-04-05
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 icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
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 icon23/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon14/11/2022
Termination of appointment of David Edward Bence as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mr Paul Scott Stephens as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mr Thierry Delsol as a director on 2022-11-01
dot icon30/06/2022
Accounts for a small company 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 icon20/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon01/11/2021
Director's details changed for Mr Christopher John Marshall on 2021-10-19
dot icon21/10/2021
Appointment of Mr Christopher John Marshall as a director on 2021-10-15
dot icon21/10/2021
Appointment of Mr Gregory Spencer Thomas as a director on 2021-10-15
dot icon06/10/2021
Appointment of Wickham Park 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
Accounts for a small company made up to 2020-06-30
dot icon08/02/2021
Previous accounting period shortened from 2020-11-30 to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon22/12/2020
Change of details for Golfpartners International Limited as a person with significant control on 2019-12-12
dot icon15/05/2020
Registration of charge 123168510001, created on 2020-05-06
dot icon15/11/2019
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
14/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
15
12.09K
-
0.00
39.00K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WICKHAM PARK PROPERTY LIMITED
Corporate Director
01/10/2021 - Present
-
Delsol, Thierry
Director
01/11/2022 - 31/03/2025
53
Marshall, Christopher John
Director
15/10/2021 - 05/04/2024
25
Stephens, Paul Scott
Director
01/11/2022 - 31/03/2025
59
Bence, David Edward
Director
04/04/2022 - 01/11/2022
26

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 WICKHAM PARK OPERATIONS LIMITED

WICKHAM PARK OPERATIONS LIMITED is an(a) Active company incorporated on 15/11/2019 with the registered office located at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX. 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 WICKHAM PARK OPERATIONS LIMITED?

toggle

WICKHAM PARK OPERATIONS LIMITED is currently Active. It was registered on 15/11/2019 .

Where is WICKHAM PARK OPERATIONS LIMITED located?

toggle

WICKHAM PARK OPERATIONS LIMITED is registered at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX.

What does WICKHAM PARK OPERATIONS LIMITED do?

toggle

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

What is the latest filing for WICKHAM PARK OPERATIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-14 with no updates.