Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTRIDGE PARK GOLF CLUB LIMITED
Company Information for

CHARTRIDGE PARK GOLF CLUB LIMITED

Lynwood House 373-375 Station Road, STATION ROAD, Harrow, MIDDLESEX, HA1 2AW,
Company Registration Number
02233521
Private Limited Company
Active

Company Overview

About Chartridge Park Golf Club Ltd
CHARTRIDGE PARK GOLF CLUB LIMITED was founded on 1988-03-22 and has its registered office in Harrow. The organisation's status is listed as "Active". Chartridge Park Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTRIDGE PARK GOLF CLUB LIMITED
 
Legal Registered Office
Lynwood House 373-375 Station Road
STATION ROAD
Harrow
MIDDLESEX
HA1 2AW
Other companies in HA1
 
Filing Information
Company Number 02233521
Company ID Number 02233521
Date formed 1988-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-06-04
Return next due 2024-06-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532510876  
Last Datalog update: 2024-04-19 17:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTRIDGE PARK GOLF CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTRIDGE PARK GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
JAMES IAN MATTHEWS
Company Secretary 2005-04-11
CHRISTOPHER JAMES MATTHEWS
Director 2005-04-11
JAMES IAN MATTHEWS
Director 2005-04-11
ERIC ROCA
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL YOUNG
Director 2012-02-01 2018-02-28
WILLIAM ANDREW WELLS
Director 2005-04-11 2012-03-17
ANITA JANE GIBBINS
Company Secretary 1991-06-04 2005-04-11
ANITA JANE GIBBINS
Director 1998-06-30 2005-04-11
PETER JOHN GIBBINS
Director 1991-06-04 2005-04-11
ANDREW JOHN WELLS
Director 1992-10-01 2005-04-11
MICHELLE SUZANNE WELLS
Director 1997-07-21 2005-04-11
ROBERT JOHN GIBBINS
Director 1991-06-04 1997-07-21
WILLIAM ANDREW WELLS
Director 1991-06-04 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAN MATTHEWS THE BRANCH (HOT) LTD Company Secretary 1995-01-25 CURRENT 1995-01-24 Active - Proposal to Strike off
JAMES IAN MATTHEWS RAYNERS (EXTRA CARE HOME) LIMITED Company Secretary 1991-12-04 CURRENT 1988-06-02 Active
JAMES IAN MATTHEWS MATTHEWS & WELLS LIMITED Company Secretary 1991-04-23 CURRENT 1988-10-10 Active
CHRISTOPHER JAMES MATTHEWS MATTHEWS (2018 DEVELOPMENTS) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
CHRISTOPHER JAMES MATTHEWS RAYNERS (EXTRA CARE HOME) LIMITED Director 1999-08-01 CURRENT 1988-06-02 Active
JAMES IAN MATTHEWS MATTHEWS (2018 DEVELOPMENTS) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JAMES IAN MATTHEWS MATTHEWS & WELLS LIMITED Director 1991-04-23 CURRENT 1988-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JAMES IAN MATTHEWS
2024-03-28Termination of appointment of James Ian Matthews on 2024-03-23
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROCA
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-04-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-12-17SH0126/09/18 STATEMENT OF CAPITAL GBP 110
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-04-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL YOUNG / 01/01/2018
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROCA / 01/01/2018
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN MATTHEWS / 01/01/2018
2018-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES IAN MATTHEWS on 2018-01-01
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MATTHEWS / 21/08/2017
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MATTHEWS / 21/08/2017
2017-07-18AUDAUDITOR'S RESIGNATION
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Paul Young on 2016-06-01
2016-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-22CH01Director's details changed for Paul Young on 2015-06-04
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-06-10AR0104/06/13 ANNUAL RETURN FULL LIST
2013-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-06-13AR0104/06/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS
2012-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-02AP01DIRECTOR APPOINTED ERIC ROCA
2012-03-02AP01DIRECTOR APPOINTED PAUL YOUNG
2011-07-04AR0104/06/11 FULL LIST
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-09AR0104/06/10 FULL LIST
2009-06-26363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR
2008-06-23363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-20363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-06-15363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/05
2005-08-19363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-08-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-11363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/00
2000-06-13363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-01363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-12-04395PARTICULARS OF MORTGAGE/CHARGE
1998-12-04395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-21363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1998-07-20287REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 111 HIGH STREET AMERSHAM BUCKS HP7 0DY
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CHARTRIDGE PARK GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTRIDGE PARK GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-20 Satisfied BATCHDATE TRADING LIMITED
LEGAL CHARGE 1994-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-27 Satisfied SAXEWAY LIMITED
LEGAL CHARGE 1992-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-18 Satisfied BASS BREWERS LIMITED
LEGAL CHARGE 1990-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTRIDGE PARK GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CHARTRIDGE PARK GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTRIDGE PARK GOLF CLUB LIMITED
Trademarks
We have not found any records of CHARTRIDGE PARK GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTRIDGE PARK GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CHARTRIDGE PARK GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARTRIDGE PARK GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTRIDGE PARK GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTRIDGE PARK GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.