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

STOCKLEY PARK GOLF CLUB LIMITED

THE CLUBHOUSE, STOCKLEY PARK, UXBRIDGE, UB11 1AQ,
Company Registration Number
04680302
Private Limited Company
Active

Company Overview

About Stockley Park Golf Club Ltd
STOCKLEY PARK GOLF CLUB LIMITED was founded on 2003-02-27 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Stockley Park Golf Club Limited is a Private Limited Company registered in ENGLAND 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
STOCKLEY PARK GOLF CLUB LIMITED
 
Legal Registered Office
THE CLUBHOUSE
STOCKLEY PARK
UXBRIDGE
UB11 1AQ
Other companies in W1B
 
Previous Names
PICASSO STOCKLEY RESTAURANT LIMITED07/10/2010
Filing Information
Company Number 04680302
Company ID Number 04680302
Date formed 2003-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103365157  
Last Datalog update: 2024-04-07 05:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKLEY 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 STOCKLEY PARK GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEVEN BADHAM
Director 2015-03-24
AVRIL PATRICIA NEVIN
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK OLIVER
Company Secretary 2003-02-27 2015-02-12
MICHAEL ROY BENTON
Director 2014-06-03 2015-02-12
JONATHAN MARK EDWARD LAWES
Director 2010-10-04 2015-02-12
STUART CAMPBELL LOGGIE
Director 2003-02-27 2015-02-12
CHRISTOPHER PATRICK OLIVER
Director 2003-02-27 2015-02-12
MICHAEL RONALD RAVENSCROFT
Director 2006-12-15 2009-08-21
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-02-27 2003-02-27
A.C. DIRECTORS LIMITED
Nominated Director 2003-02-27 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEVEN BADHAM STOCKLEY HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-01-22 Dissolved 2017-07-04
DAVID STEVEN BADHAM GOLF ENVIRONMENTAL (UK) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
DAVID STEVEN BADHAM BUZ RE-GEN LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-03-29
DAVID STEVEN BADHAM GOLF ENVIRONMENTAL LIMITED Director 2014-09-28 CURRENT 2013-12-09 Active
DAVID STEVEN BADHAM FTS SPORTSTURF SERVICES LIMITED Director 2009-08-11 CURRENT 2009-08-11 Dissolved 2016-12-12
DAVID STEVEN BADHAM D BADHAM ENTERPRISES LIMITED Director 2009-03-12 CURRENT 2009-03-12 Dissolved 2014-07-22
AVRIL PATRICIA NEVIN BIGSHOTS GOLF (UK) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
AVRIL PATRICIA NEVIN GOLF ENVIRONMENTAL (UK) LIMITED Director 2015-08-28 CURRENT 2014-10-28 Active
AVRIL PATRICIA NEVIN CARBON ENVIRONMENTAL OFFSET LIMITED Director 2014-09-15 CURRENT 2013-07-17 Dissolved 2015-05-05

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR GARY RAYMOND IVORY
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-05-3124/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Current accounting period extended from 24/06/23 TO 30/06/23
2023-03-23Current accounting period extended from 24/06/23 TO 30/06/23
2023-03-07CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 166 College Road Harrow Middlesex HA1 1RA England
2023-03-02Director's details changed for Mr Gary Raymond Ivory on 2023-02-01
2023-03-02Director's details changed for Mr John Gerard Sweeney on 2023-03-02
2023-03-02Change of details for Golf Environmental Limited as a person with significant control on 2023-02-26
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046803020010
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046803020009
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MR GARY RAYMOND IVORY
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PATRICIA NEVIN
2020-09-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046803020008
2020-06-22AA01Previous accounting period shortened from 25/06/19 TO 24/06/19
2020-04-06AP01DIRECTOR APPOINTED MR JOHN GERARD SWEENEY
2020-03-24AA01Previous accounting period shortened from 26/06/19 TO 25/06/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA01Current accounting period shortened from 27/06/18 TO 26/06/18
2019-03-27AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046803020007
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046803020009
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046803020008
2018-07-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN BADHAM
2018-06-27AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046803020007
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-12PSC02Notification of Golf Environmental Limited as a person with significant control on 2018-01-12
2018-03-12PSC09Withdrawal of a person with significant control statement on 2018-03-12
2017-07-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 350100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-07-20CH01Director's details changed for Ms Avril Patricia Nevin on 2016-07-18
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88-98 College Road Harrow Middlesex HA1 1RA
2016-05-04AR0127/02/16 ANNUAL RETURN FULL LIST
2015-09-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 350100
2015-08-18SH0130/06/15 STATEMENT OF CAPITAL GBP 350100
2015-06-23AA01Current accounting period extended from 31/03/15 TO 30/06/15
2015-04-30AR0124/03/15 FULL LIST
2015-04-30AR0127/02/15 FULL LIST
2015-04-21AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-03-26AP01DIRECTOR APPOINTED AVRIL PATRICIA NEVIN
2015-03-24AP01DIRECTOR APPOINTED MR DAVID STEVEN BADHAM
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 21A KINGLY STREET LONDON W1B 5QA
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWES
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOGGIE
2015-02-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OLIVER
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-03AP01DIRECTOR APPOINTED MR MICHAEL ROY BENTON
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0127/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0127/02/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN UNITED KINGDOM
2012-03-01AR0127/02/12 FULL LIST
2012-03-01RES01ADOPT ARTICLES 09/12/2011
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0127/02/11 FULL LIST
2010-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07RES15CHANGE OF NAME 04/10/2010
2010-10-07CERTNMCOMPANY NAME CHANGED PICASSO STOCKLEY RESTAURANT LIMITED CERTIFICATE ISSUED ON 07/10/10
2010-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-04AP01DIRECTOR APPOINTED MR JONATHAN MARK EDWARD LAWES
2010-05-18AR0127/02/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAVENSCROFT
2009-04-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN UNITED KINGDOM
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2008-02-28363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU
2006-03-07363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-01363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-06225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-0688(2)RAD 27/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288bSECRETARY RESIGNED
2003-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to STOCKLEY 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 STOCKLEY PARK GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE “SECURITY AGENT”)
DEBENTURE 2011-12-09 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-12-17 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-17 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-10-19 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HILLINGDON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STOCKLEY PARK GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of STOCKLEY PARK GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKLEY PARK GOLF CLUB LIMITED
Trademarks
We have not found any records of STOCKLEY PARK GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STOCKLEY PARK GOLF CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2012-01-09 GBP £1,412

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STOCKLEY 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 STOCKLEY 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 STOCKLEY 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.