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

BUSH HILL PARK GOLF CLUB.LIMITED

CLUB HOUSE, BUSH HILL PARK GOLF CLUB, WINCHMORE HILL, LONDON, N21 2BU,
Company Registration Number
00153637
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bush Hill Park Golf Club.limited
BUSH HILL PARK GOLF CLUB.LIMITED was founded on 1919-03-14 and has its registered office in Winchmore Hill. The organisation's status is listed as "Active". Bush Hill Park 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 SMALL
Key Data
Company Name
BUSH HILL PARK GOLF CLUB.LIMITED
 
Legal Registered Office
CLUB HOUSE
BUSH HILL PARK GOLF CLUB
WINCHMORE HILL
LONDON
N21 2BU
Other companies in N21
 
Filing Information
Company Number 00153637
Company ID Number 00153637
Date formed 1919-03-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-06 13:47:35
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 BUSH HILL PARK GOLF CLUB.LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BROOKMAN
Director 2007-03-31
ANDREW VILLIERS BENSON HENDERSON
Director 2003-03-29
LEONARD JOHN PALMER
Director 2014-11-10
PAULINE MARY PLATT
Director 2004-03-27
PETER SMITH
Director 2009-03-28
JOHN DAVID STOLLIDAY
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS ANSELL
Company Secretary 2003-03-29 2018-02-18
DAVID THOMAS ANSELL
Director 2007-04-23 2018-02-18
RAYMOND ARROWSMITH
Director 2010-05-22 2014-09-27
NICHOLAS CHARLES LEDERER
Director 2003-03-29 2010-04-01
THOMAS FRANCIS ACKLAND
Director 1992-04-24 2009-03-28
CLIFFORD MARTIN FIELDER
Director 2005-03-26 2007-04-23
DAVID TURNER
Director 2004-03-27 2007-03-31
STEPHEN PETER RICKWOOD
Director 1992-04-24 2005-03-26
KENNETH MICHAEL DUBLON
Director 1998-03-28 2004-03-27
MONICA ANN GIBBON
Director 1992-04-24 2004-03-27
HORACE SYDNEY THOMAS
Company Secretary 1992-04-24 2003-03-29
HORACE SYDNEY THOMAS
Director 1997-03-29 2003-03-29
ALFRED ROBERT FELDON
Director 1992-04-24 2002-09-05
ALAN FAIRBAIRN
Director 1992-04-24 1998-03-28
KENNETH WAGER
Director 1992-04-24 1997-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BROOKMAN WENTWORTH HOUSE MANAGEMENT LIMITED Director 2010-01-21 CURRENT 1980-01-11 Active
ANDREW VILLIERS BENSON HENDERSON WINCHMORE HILL SPORTS CLUB Director 2017-05-20 CURRENT 2017-05-20 Active
ANDREW VILLIERS BENSON HENDERSON MAY LODGE MANAGEMENT LIMITED Director 1991-07-12 CURRENT 1991-07-12 Active
LEONARD JOHN PALMER SECURITECH SOFTWARE SOLUTIONS LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-04-11
LEONARD JOHN PALMER FLUTURE SOLUTIONS LIMITED Director 2013-07-01 CURRENT 2004-03-17 Active
LEONARD JOHN PALMER FLOWCENTRIC EUROPE PTY LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
LEONARD JOHN PALMER CONSOCIATE SOLUTIONS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2014-11-04
LEONARD JOHN PALMER ONLINE50 LIMITED Director 2007-05-25 CURRENT 1996-01-09 Active
LEONARD JOHN PALMER ADIVINO LIMITED Director 2005-03-17 CURRENT 2005-03-17 Dissolved 2015-10-27
JOHN DAVID STOLLIDAY HARPHILL LTD Director 2011-12-21 CURRENT 2011-12-21 Active
JOHN DAVID STOLLIDAY OAKLEY PROPERTIES (UK) LIMITED Director 1992-03-02 CURRENT 1989-03-02 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
2024-05-05CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-29CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-05-29CS01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-02AP01DIRECTOR APPOINTED MRS CELA ANNE FRANCES SELLEY
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY PLATT
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BROOKMAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2019-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLINS
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-06-22AP01DIRECTOR APPOINTED MR JOHN DAVID STOLLIDAY
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ANSELL
2018-06-22TM02Termination of appointment of David Thomas Ansell on 2018-02-18
2017-11-14ANNOTATIONOther
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001536370005
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17AR0124/04/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-11AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR LEONARD JOHN PALMER
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARROWSMITH
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02AR0124/04/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AR0124/04/13 NO MEMBER LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15RES01ADOPT ARTICLES 29/09/2012
2012-05-15AR0124/04/12 NO MEMBER LIST
2011-11-23AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-22MISCSECT 519 AUD
2011-05-10AR0124/04/11 NO MEMBER LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BROOKMAN / 01/10/2010
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEDERER
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-06AP01DIRECTOR APPOINTED MR RAYMOND ARROWSMITH
2010-05-04AR0124/04/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH / 24/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY PLATT / 24/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VILLIERS BENSON HENDERSON / 24/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BROOKMAN / 24/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ANSELL / 24/04/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-30363aANNUAL RETURN MADE UP TO 24/04/09
2009-04-22288aDIRECTOR APPOINTED PETER FREDERICK JOHN SMITH
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ACKLAND
2008-05-21363aANNUAL RETURN MADE UP TO 24/04/08
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ANSELL / 21/05/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363sANNUAL RETURN MADE UP TO 24/04/07
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10363(288)DIRECTOR RESIGNED
2006-05-10363sANNUAL RETURN MADE UP TO 24/04/06
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sANNUAL RETURN MADE UP TO 24/04/05
2005-04-18288aNEW DIRECTOR APPOINTED
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363sANNUAL RETURN MADE UP TO 24/04/04
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-20363sANNUAL RETURN MADE UP TO 24/04/03
2003-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288aNEW SECRETARY APPOINTED
2003-03-22288bDIRECTOR RESIGNED
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sANNUAL RETURN MADE UP TO 24/04/02
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11363sANNUAL RETURN MADE UP TO 24/04/01
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11363sANNUAL RETURN MADE UP TO 24/04/00
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUSH HILL 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 BUSH HILL PARK GOLF CLUB.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PERPETUAL DEBENTURE. 1930-04-14 Satisfied ALL REGISTERED MEMBERS OF THE COMPANY
1922-11-02 Satisfied
1922-10-31 Satisfied
MORTGAGE AND CHARGE UNDER THE TRANSFER ACTS 1870 AND 1897 1922-08-11 Satisfied LONDON PROV BANK LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31

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 BUSH HILL PARK GOLF CLUB.LIMITED

Intangible Assets
Patents
We have not found any records of BUSH HILL PARK GOLF CLUB.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSH HILL PARK GOLF CLUB.LIMITED
Trademarks
We have not found any records of BUSH HILL PARK GOLF CLUB.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSH HILL 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 (68209 - Other letting and operating of own or leased real estate) as BUSH HILL PARK GOLF CLUB.LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUSH HILL 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 BUSH HILL 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 BUSH HILL 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.