Company Information for HARLEYFORD GOLF CLUB MARLOW LIMITED
21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS,
|
Company Registration Number
01327228
Private Limited Company
Active |
Company Name | ||
---|---|---|
HARLEYFORD GOLF CLUB MARLOW LIMITED | ||
Legal Registered Office | ||
21-27 LAMB'S CONDUIT STREET LONDON WC1N 3GS Other companies in WC1N | ||
Previous Names | ||
|
Company Number | 01327228 | |
---|---|---|
Company ID Number | 01327228 | |
Date formed | 1977-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 15:37:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNDA CATCHPOLE |
||
SUSAN PATRICIA FOLLEY |
||
ROBERT CHARLES MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE SPICER |
Company Secretary | ||
BRIAN SAVILL FOLLEY |
Director | ||
ALEXANDRA SAVILL MARSH |
Company Secretary | ||
STEPHEN DONALD PURR |
Company Secretary | ||
ROBERT JAMES FORDHAM |
Company Secretary | ||
GEOFFREY ARCHIE FOLLEY |
Director | ||
MALCOLM WARWICK EVANS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWGROUNDS FARM LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
HARLEYFORD HOLDINGS LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
HARLEYFORD MANOR PROPERTIES LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-06-28 | |
THE HARLEYFORD GROUP LIMITED | Director | 2012-05-04 | CURRENT | 2009-03-10 | Active | |
HARLEYFORD MARINE LIMITED | Director | 2011-05-14 | CURRENT | 1984-02-17 | Active | |
HARLEYFORD MARINE SALES LIMITED | Director | 2011-05-14 | CURRENT | 1996-11-08 | Active | |
ASHLEA (SUNBURY) LIMITED | Director | 2011-05-14 | CURRENT | 1960-08-02 | Active | |
FOLBRO (Y) LIMITED | Director | 1998-10-22 | CURRENT | 1980-06-27 | Active | |
FOLLEY PROPERTIES (INVESTMENTS) LIMITED | Director | 1998-02-05 | CURRENT | 1986-03-06 | Active | |
SHEPPERTON MARINA, LIMITED | Director | 1998-02-05 | CURRENT | 1972-12-15 | Active | |
HARLEYFORD LAND ASSETS LIMITED | Director | 1998-02-05 | CURRENT | 1991-03-28 | Active | |
HARLEYFORD PROPERTIES LIMITED | Director | 1998-02-05 | CURRENT | 1997-03-10 | Active | |
HOME FARM ASSET MANAGEMENT LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
LOWGROUNDS FARM LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
HARLEYFORD HOLDINGS LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
SAVILL COURT MANAGEMENT LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
LANDAU UK COMMERCIAL LTD | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
BOAT SHOWROOMS LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
FOLBRO (Y) LIMITED | Director | 2011-06-09 | CURRENT | 1980-06-27 | Active | |
HARLEYFORD MARINE LIMITED | Director | 2011-05-14 | CURRENT | 1984-02-17 | Active | |
FOLLEY PROPERTIES (INVESTMENTS) LIMITED | Director | 2011-05-14 | CURRENT | 1986-03-06 | Active | |
HARLEYFORD MARINE SALES LIMITED | Director | 2011-05-14 | CURRENT | 1996-11-08 | Active | |
ASHLEA (SUNBURY) LIMITED | Director | 2011-05-14 | CURRENT | 1960-08-02 | Active | |
THE HARLEYFORD GROUP LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
HARLEYFORD LAND ASSETS LIMITED | Director | 2008-10-14 | CURRENT | 1991-03-28 | Active | |
OAKENGROVE MANAGEMENT COMPANY LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Active - Proposal to Strike off | |
HENLEY ESTATES LIMITED | Director | 2006-10-10 | CURRENT | 2006-10-10 | Liquidation | |
LANDAU UK LTD | Director | 2005-05-24 | CURRENT | 1998-11-05 | Active | |
SHEPPERTON MARINA, LIMITED | Director | 2004-11-30 | CURRENT | 1972-12-15 | Active | |
HARLEYFORD PROPERTIES LIMITED | Director | 2003-11-14 | CURRENT | 1997-03-10 | Active | |
HARLEYFORD HOLDINGS LIMITED | Director | 2003-04-25 | CURRENT | 1997-05-06 | Dissolved 2013-10-12 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
PSC05 | Change of details for Harleyford Properties Marlow Limited as a person with significant control on 2017-07-20 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Lynda Catchpole as company secretary on 2015-03-31 | |
TM02 | Termination of appointment of Michelle Spicer on 2015-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/06/2014 | |
CERTNM | Company name changed foldwain LIMITED\certificate issued on 26/06/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 41 Welbeck Street London W1G 8EA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/13 FROM 41 Welbeck Street London W1G 8EA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FOLLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA FOLLEY / 14/05/2011 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES MARSH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 25/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 41 WELBECK STREET LONDON W1G 8EA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXANDRA MARSH | |
288a | SECRETARY APPOINTED MRS MICHELLE SPICER | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 41 WELBECK STREET LONDON W1G 8EA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 HARLEYFORD GOLF CLUB MARLOW LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as HARLEYFORD GOLF CLUB MARLOW LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Harleyford Golf Plc, Harleyford Estate, Henley Road, Marlow, Bucks, SL7 2SP SL7 2SP | 110,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |