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

ADDINGTON PALACE GOLF CLUB LIMITED

ADDINGTON PARK, GRAVEL HILL, CROYDON, CR0 5BB,
Company Registration Number
00496901
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Addington Palace Golf Club Ltd
ADDINGTON PALACE GOLF CLUB LIMITED was founded on 1951-06-27 and has its registered office in Croydon. The organisation's status is listed as "Active". Addington Palace Golf Club Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ADDINGTON PALACE GOLF CLUB LIMITED
 
Legal Registered Office
ADDINGTON PARK
GRAVEL HILL
CROYDON
CR0 5BB
Other companies in CR0
 
Telephone02086554834
 
Filing Information
Company Number 00496901
Company ID Number 00496901
Date formed 1951-06-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218732070  
Last Datalog update: 2023-12-05 22:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDINGTON PALACE 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 ADDINGTON PALACE GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
JEHAN DE SILVA
Director 2014-10-11
ANDREW PAUL DWYER
Director 2014-10-11
PAUL GERARD KEENAN
Director 2017-10-10
ANDREW LAURENCE KING
Director 2017-10-10
PETER DAVID LLOYD
Director 2015-10-17
NEIL MACPHERSON
Director 2012-10-13
ALAN ROBERT WHITEHEAD
Director 2002-10-19
PAUL IAN WHITEMAN
Director 2015-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAY BROOK
Director 2016-10-13 2017-04-04
STEVEN PHILLIP HARDING
Director 2015-10-17 2016-10-13
LEONARD JOHN ELLIS
Director 2003-10-18 2015-10-17
MARGARET ELWARD
Director 2014-10-16 2015-10-17
LESLIE JAMES GREEN
Director 2013-10-12 2014-10-11
NAEEM ALI
Director 2012-10-13 2013-10-12
ROY JOHN DOWN
Director 2005-10-21 2013-10-12
KEITH ANTHONY CORAZZO
Director 2004-10-23 2012-10-13
DAVID JONATHAN ANKER
Director 2008-10-18 2009-10-17
JOHN DENNIS BOWEN
Company Secretary 2005-10-24 2007-05-31
RUTH BEVAN
Director 1999-10-16 2006-10-21
PETER JOHN HAGGER
Director 2005-10-22 2006-10-21
DAVID MICHAEL GRAEME MONK
Company Secretary 2001-12-01 2005-10-24
CHARLES ROBIN GRENYER
Director 2004-10-23 2005-10-24
FRANK WILLIAM HEADINGTON
Director 1991-11-04 2004-10-23
JOHN DESMOND HAYWARD
Director 2000-10-21 2003-10-18
ROBERT FRANCIS COCORACCHIO
Director 2000-10-21 2002-10-19
EUNICE PATRICIA ARGENT
Company Secretary 2000-05-01 2001-11-30
MAURICE GABRIEL
Director 1997-10-18 2000-10-21
LAWRENCE MALCOLM DENNIS-SMITHER
Company Secretary 1994-06-20 2000-02-28
JOHN HARRY BOWERS
Director 1996-10-12 1997-10-18
ROY ROBERT CHIBNALL
Director 1995-10-14 1996-10-12
RICHARD JOHN BLICK
Director 1991-11-04 1994-11-16
KENNETH JOHN HILLS
Director 1993-10-09 1994-10-15
BERNARD JAMES ADAMS
Director 1992-10-10 1993-10-09
JOHN ROBINSON
Company Secretary 1991-11-04 1993-09-30
JEAN PIERRE BASSD
Director 1991-11-04 1992-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEHAN DE SILVA B I SOLUTIONS LIMITED Director 2001-12-18 CURRENT 2001-11-27 Active
PAUL GERARD KEENAN AVAMORE CONSULTING LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active - Proposal to Strike off
ALAN ROBERT WHITEHEAD PARKLANGLEY TRADING LTD Director 2016-03-02 CURRENT 2016-03-02 Active
ALAN ROBERT WHITEHEAD PARKLANGLEY FREEHOLDS LIMITED Director 1992-01-02 CURRENT 1952-08-28 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
2023-11-16CS01CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-25DIRECTOR APPOINTED MR. MAX ANTHONY MITCHELL
2023-10-25DIRECTOR APPOINTED MR. KENNETH GEORGE ROBINS
2023-10-25DIRECTOR APPOINTED MS ANNELIE VISSER
2023-10-25DIRECTOR APPOINTED MR RICHARD HARVEY MINNS
2023-10-25AP01DIRECTOR APPOINTED MR. MAX ANTHONY MITCHELL
2023-10-24APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN ELLIS
2023-10-24APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM OSBORNE
2023-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN ELLIS
2023-10-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-30APPOINTMENT TERMINATED, DIRECTOR DAVID ROY QUARTERMAN
2023-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY QUARTERMAN
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MR. DAVID ROY QUARTERMAN
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DWYER
2022-10-0131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2022-01-18CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19AP01DIRECTOR APPOINTED MR. ANDREW PAUL DWYER
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STAPLETON
2020-10-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW NEIL KING
2020-06-12AP01DIRECTOR APPOINTED MR. BRIAN STAPLETON
2020-06-03AP01DIRECTOR APPOINTED MR. LEONARD JOHN ELLIS
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD KEENAN
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969010011
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969010010
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED MS. PAULINE ROWELL
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY JAMES TATUM
2019-09-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RAYMOND SMITH
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN WHITEMAN
2018-11-13AP01DIRECTOR APPOINTED MR. DOUGLAS JOHN PERRY
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR. DAVID ANDREW NEIL KING
2018-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID LLOYD
2018-09-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DWYER
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR. ANDREW LAURENCE KING
2017-11-01AP01DIRECTOR APPOINTED MR. PAUL GERARD KEENAN
2017-11-01CH01Director's details changed for Mr. Jehan De Silva on 2017-07-15
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY MINNS
2017-09-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAY BROOK
2017-01-07RES13Resolutions passed:
  • Other company business 21/09/2016
  • ADOPT ARTICLES
2017-01-07RES01ADOPT ARTICLES 21/09/2016
2016-11-16CC04Statement of company's objects
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR. RICHARD HARVEY MINNS
2016-11-07AP01DIRECTOR APPOINTED MR. JAY BROOK
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDING
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY
2016-10-06AA31/05/16 TOTAL EXEMPTION FULL
2015-11-03AR0124/10/15 NO MEMBER LIST
2015-11-03AP01DIRECTOR APPOINTED MR. STEPHEN PHILLIP HARDING
2015-11-02AP01DIRECTOR APPOINTED MR. CHRISTOPHER TERRY
2015-11-02AP01DIRECTOR APPOINTED MR. PAUL IAN WHITEMAN
2015-11-02AP01DIRECTOR APPOINTED MR. PETER DAVID LLOYD
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NALDRETT
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLEWOOD
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELWARD
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ELLIS
2015-10-01AA31/05/15 TOTAL EXEMPTION FULL
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969010008
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969010009
2014-12-19RES01ADOPT ARTICLES 11/10/2014
2014-11-03AR0124/10/14 NO MEMBER LIST
2014-11-03AP01DIRECTOR APPOINTED MISS MARGARET ELWARD
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DYER / 11/10/2014
2014-11-03AP01DIRECTOR APPOINTED MR. JEHAN DE SILVA
2014-11-03AP01DIRECTOR APPOINTED MR. ANDREW DYER
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN
2014-09-22AA31/05/14 TOTAL EXEMPTION FULL
2013-10-28AR0124/10/13 NO MEMBER LIST
2013-10-28AP01DIRECTOR APPOINTED MR. LESLIE JAMES GREEN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY DOWN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NAEEM ALI
2013-09-17AA31/05/13 TOTAL EXEMPTION FULL
2012-11-09AR0124/10/12 NO MEMBER LIST
2012-11-09AP01DIRECTOR APPOINTED MR. NEIL MACPHERSON
2012-11-09AP01DIRECTOR APPOINTED MR. JOHN LITTLEWOOD
2012-11-09AP01DIRECTOR APPOINTED MR. NAEEM ALI
2012-10-24AA31/05/12 TOTAL EXEMPTION FULL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN MADDEN
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CORAZZO
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHNSTONE
2011-11-07AR0124/10/11 NO MEMBER LIST
2011-11-07AP01DIRECTOR APPOINTED MR. WILLIAM CHRISTOPHER SIDNEY NALDRETT
2011-11-07AP01DIRECTOR APPOINTED MR. MARTYN MADDEN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STATON
2011-09-27AA31/05/11 TOTAL EXEMPTION FULL
2010-11-15AP01DIRECTOR APPOINTED MR. MALCOLM STATON
2010-11-15AR0124/10/10 NO MEMBER LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2010-09-28AA31/05/10 TOTAL EXEMPTION FULL
2009-11-25AA31/05/09 TOTAL EXEMPTION FULL
2009-11-04AR0124/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT WHITEHEAD / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WADE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRYER JOHNSTONE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN ELLIS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN DOWN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CORAZZO / 04/11/2009
2009-11-03AP01DIRECTOR APPOINTED MR. DAVID ALAN KING
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PATES
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANKER
2008-11-14288aDIRECTOR APPOINTED DAVID JONATHAN ANKER
2008-11-14AA31/05/08 TOTAL EXEMPTION FULL
2008-11-12363aANNUAL RETURN MADE UP TO 24/10/08
2008-01-03363aANNUAL RETURN MADE UP TO 24/10/07
2007-11-07288bSECRETARY RESIGNED
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-03-02288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-22363aANNUAL RETURN MADE UP TO 24/10/06
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-25363sANNUAL RETURN MADE UP TO 24/10/05
2005-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-19363sANNUAL RETURN MADE UP TO 24/10/04
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
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 ADDINGTON PALACE 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 ADDINGTON PALACE GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding
2015-04-02 Outstanding
LEGAL CHARGE 2004-04-07 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 1990-01-04 Satisfied
FURTHER CHARGE 1988-02-17 Satisfied
LEGAL CHARGE 1986-08-14 Satisfied
LEGAL CHARGE 1984-09-17 Satisfied
LEGAL CHARGE 1981-12-31 Satisfied
MORTGAGE 1977-03-23 Satisfied
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 ADDINGTON PALACE GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ADDINGTON PALACE GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ADDINGTON PALACE GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDINGTON PALACE 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 (93120 - Activities of sport clubs) as ADDINGTON PALACE GOLF CLUB LIMITED are:

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