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

BUCKINGHAM GOLF CLUB LIMITED

BUCKINGHAM GOLF CLUB, TINGEWICK ROAD, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4AE,
Company Registration Number
08882890
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buckingham Golf Club Ltd
BUCKINGHAM GOLF CLUB LIMITED was founded on 2014-02-07 and has its registered office in Buckingham. The organisation's status is listed as "Active". Buckingham Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BUCKINGHAM GOLF CLUB LIMITED
 
Legal Registered Office
BUCKINGHAM GOLF CLUB
TINGEWICK ROAD
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 4AE
Other companies in MK18
 
Filing Information
Company Number 08882890
Company ID Number 08882890
Date formed 2014-02-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120708604  
Last Datalog update: 2024-04-06 20:06:44
Primary Source:Companies House
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 BUCKINGHAM GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN LIGHTFOOT
Company Secretary 2018-04-06
CHRISTOPHER RICHARD BULLIN
Director 2018-01-01
DOROTHY DODD
Director 2017-01-01
MICHAEL JOHN ELLIS
Director 2017-01-01
DAVID FREDERICK JENKS
Director 2017-01-01
SUSAN ANN MOORE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD NICHOLSON
Company Secretary 2016-11-14 2018-02-28
MICHAEL JOHN LIGHTFOOT
Director 2017-01-01 2017-12-31
GEOFFREY WILLIAM ROBB
Director 2016-01-01 2017-12-31
RICHARD KEMP
Director 2015-01-01 2017-04-29
ROBERT HARVEY MACPHERSON
Director 2014-03-20 2016-12-31
ANTHONY JOHN ULPH
Director 2016-03-21 2016-12-31
ANTHONY JOHN ULPH
Director 2016-03-01 2016-12-31
IAN KAREL WILKINSON
Director 2014-03-20 2016-12-31
VIVIEN PARKER
Director 2014-03-20 2016-11-28
PETER ROBERT FROST
Company Secretary 2014-03-20 2016-09-30
JOHN JUDE MATHER
Director 2016-03-01 2016-08-02
JAMES HENDRY ALLAN MUNDY
Director 2016-05-01 2016-08-02
ROGER ANDREW SHIPWAY
Director 2015-01-05 2016-01-20
ELIZABETH YOLANDE HARRIS
Director 2014-03-20 2016-01-01
DAVID PETER BARNES
Director 2014-03-20 2014-12-31
NEIL KENNETH TANNER
Director 2014-03-20 2014-12-31
PETER RODNEY WEST
Director 2014-03-20 2014-12-31
JONATHAN ROBERT SHORROCK
Director 2014-02-07 2014-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK JENKS FLAMINGO CONSULTANCY LIMITED Director 2010-05-28 CURRENT 2010-05-14 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
2024-03-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-01Appointment of Mr Christopher Gareth Hanks as company secretary on 2023-01-31
2023-02-01APPOINTMENT TERMINATED, DIRECTOR TIM LENIHAN
2023-02-01DIRECTOR APPOINTED MR ANTONY MARTIN MOORE
2023-02-01SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER GARETH HANKS on 2023-01-31
2023-02-01DIRECTOR APPOINTED MR CHARLES WILLIAM LEDWARD
2022-10-19TM02Termination of appointment of Barry Randall on 2022-10-17
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-02AP01DIRECTOR APPOINTED MR TIM POIL
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-30RES01ADOPT ARTICLES 30/03/21
2021-03-30MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02AP03Appointment of Mr Barry Randall as company secretary on 2021-03-02
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'KELLY
2021-01-04AP01DIRECTOR APPOINTED MR STUART FREDERICK GREEN
2021-01-03AP01DIRECTOR APPOINTED MR BRIAN SMITH
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD MORRIS
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIM POIL
2020-10-28AP01DIRECTOR APPOINTED MR DOMINIC MARCUS O’KELLY
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY CHARLES SMITH
2020-10-07TM02Termination of appointment of Linda Forrest on 2020-09-04
2020-06-18AP01DIRECTOR APPOINTED MR TIM POIL
2020-06-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN FLELLO
2020-01-03AP01DIRECTOR APPOINTED MR TIM LENIHAN
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK JENKS
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN MOORE
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18AP03Appointment of Miss Linda Forrest as company secretary on 2019-01-17
2019-01-18TM02Termination of appointment of Michael John Lightfoot on 2019-01-17
2019-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY CHARLES SMITH
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD BULLIN
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-09AP03Appointment of Mr Michael John Lightfoot as company secretary on 2018-04-06
2018-02-28TM02Termination of appointment of Andrew Richard Nicholson on 2018-02-28
2018-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD BULLIN
2018-02-05AP01DIRECTOR APPOINTED MS SUSAN ANN MOORE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBB
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTFOOT
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-19RES01ADOPT ARTICLES 19/05/17
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN LIGHTFOOT
2017-01-03AP01DIRECTOR APPOINTED MR DAVID FREDERICK JENKS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ULPH
2017-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN ELLIS
2017-01-03AP01DIRECTOR APPOINTED MRS DOROTHY DODD
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ULPH
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN PARKER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACPHERSON
2016-12-02AP03SECRETARY APPOINTED MR ANDREW RICHARD NICHOLSON
2016-10-03AP01DIRECTOR APPOINTED MR ANTHONY JOHN ULPH
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY PETER FROST
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNDY
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATHER
2016-05-11AP01DIRECTOR APPOINTED MR JAMES HENDRY ALLAN MUNDY
2016-05-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN ULPH
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2016-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-04-13AP01DIRECTOR APPOINTED JOHN JUDE MATHER
2016-03-09AR0107/02/16 NO MEMBER LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHIPWAY
2016-02-09AP01DIRECTOR APPOINTED GEOFFREY WILLIAM ROBB
2015-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-04-01AR0107/02/15 NO MEMBER LIST
2015-02-19AP01DIRECTOR APPOINTED RICHARD KEMP
2015-01-23AP01DIRECTOR APPOINTED ROGER ANDREW SHIPWAY
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TANNER
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088828900001
2014-06-18AA01CURRSHO FROM 28/02/2015 TO 31/08/2014
2014-03-25RES01ADOPT ARTICLES 20/03/2014
2014-03-25AP03SECRETARY APPOINTED MR PETER ROBERT FROST
2014-03-25AP01DIRECTOR APPOINTED MRS VIVIEN PARKER
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORROCK
2014-03-25AP01DIRECTOR APPOINTED DAVID PETER BARNES
2014-03-25AP01DIRECTOR APPOINTED ROBERT HARVEY MACPHERSON
2014-03-25AP01DIRECTOR APPOINTED NEIL KENNETH TANNER
2014-03-25AP01DIRECTOR APPOINTED MR IAN KAREL WILKINSON
2014-03-25AP01DIRECTOR APPOINTED MRS ELIZABETH YOLANDE HARRIS-ULPH
2014-03-25AP01DIRECTOR APPOINTED MR PETER RODNEY WEST
2014-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BUCKINGHAM 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 BUCKINGHAM GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BUCKINGHAM GOLF CLUB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 BUCKINGHAM GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BUCKINGHAM GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM GOLF CLUB LIMITED
Trademarks
We have not found any records of BUCKINGHAM GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM 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 BUCKINGHAM GOLF CLUB LIMITED are:

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