Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARLEYFORD GOLF CLUB MARLOW LIMITED
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 Overview

About Harleyford Golf Club Marlow Ltd
HARLEYFORD GOLF CLUB MARLOW LIMITED was founded on 1977-08-26 and has its registered office in London. The organisation's status is listed as "Active". Harleyford Golf Club Marlow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
FOLDWAIN LIMITED26/06/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEYFORD GOLF CLUB MARLOW 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 HARLEYFORD GOLF CLUB MARLOW LIMITED

Current Directors
Officer Role Date Appointed
LYNDA CATCHPOLE
Company Secretary 2015-03-31
SUSAN PATRICIA FOLLEY
Director 1998-02-05
ROBERT CHARLES MARSH
Director 2011-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SPICER
Company Secretary 2008-11-24 2015-03-31
BRIAN SAVILL FOLLEY
Director 1991-06-30 2011-05-15
ALEXANDRA SAVILL MARSH
Company Secretary 2002-11-05 2008-11-24
STEPHEN DONALD PURR
Company Secretary 2002-01-29 2002-11-05
ROBERT JAMES FORDHAM
Company Secretary 1992-05-01 2002-01-29
GEOFFREY ARCHIE FOLLEY
Director 1991-06-30 1998-02-05
MALCOLM WARWICK EVANS
Company Secretary 1991-06-30 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA FOLLEY LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MANOR PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-06-28
SUSAN PATRICIA FOLLEY THE HARLEYFORD GROUP LIMITED Director 2012-05-04 CURRENT 2009-03-10 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
SUSAN PATRICIA FOLLEY ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
SUSAN PATRICIA FOLLEY FOLBRO (Y) LIMITED Director 1998-10-22 CURRENT 1980-06-27 Active
SUSAN PATRICIA FOLLEY FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 1998-02-05 CURRENT 1986-03-06 Active
SUSAN PATRICIA FOLLEY SHEPPERTON MARINA, LIMITED Director 1998-02-05 CURRENT 1972-12-15 Active
SUSAN PATRICIA FOLLEY HARLEYFORD LAND ASSETS LIMITED Director 1998-02-05 CURRENT 1991-03-28 Active
SUSAN PATRICIA FOLLEY HARLEYFORD PROPERTIES LIMITED Director 1998-02-05 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HOME FARM ASSET MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROBERT CHARLES MARSH LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
ROBERT CHARLES MARSH SAVILL COURT MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT CHARLES MARSH LANDAU UK COMMERCIAL LTD Director 2015-03-06 CURRENT 2015-03-06 Active
ROBERT CHARLES MARSH BOAT SHOWROOMS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT CHARLES MARSH FOLBRO (Y) LIMITED Director 2011-06-09 CURRENT 1980-06-27 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
ROBERT CHARLES MARSH FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 2011-05-14 CURRENT 1986-03-06 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
ROBERT CHARLES MARSH ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
ROBERT CHARLES MARSH THE HARLEYFORD GROUP LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD LAND ASSETS LIMITED Director 2008-10-14 CURRENT 1991-03-28 Active
ROBERT CHARLES MARSH OAKENGROVE MANAGEMENT COMPANY LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active - Proposal to Strike off
ROBERT CHARLES MARSH HENLEY ESTATES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
ROBERT CHARLES MARSH LANDAU UK LTD Director 2005-05-24 CURRENT 1998-11-05 Active
ROBERT CHARLES MARSH SHEPPERTON MARINA, LIMITED Director 2004-11-30 CURRENT 1972-12-15 Active
ROBERT CHARLES MARSH HARLEYFORD PROPERTIES LIMITED Director 2003-11-14 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2003-04-25 CURRENT 1997-05-06 Dissolved 2013-10-12

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-07-20PSC05Change of details for Harleyford Properties Marlow Limited as a person with significant control on 2017-07-20
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0107/08/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mrs Lynda Catchpole as company secretary on 2015-03-31
2015-04-02TM02Termination of appointment of Michelle Spicer on 2015-03-31
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-04AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-26RES15CHANGE OF NAME 25/06/2014
2014-06-26CERTNMCompany name changed foldwain LIMITED\certificate issued on 26/06/14
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-02AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-02AD02Register inspection address changed from 41 Welbeck Street London W1G 8EA United Kingdom
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/13 FROM 41 Welbeck Street London W1G 8EA
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-19AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-29AR0125/06/11 ANNUAL RETURN FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOLLEY
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA FOLLEY / 14/05/2011
2011-06-07AP01DIRECTOR APPOINTED MR ROBERT CHARLES MARSH
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-29AR0125/06/10 FULL LIST
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-29AD02SAIL ADDRESS CREATED
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-02190LOCATION OF DEBENTURE REGISTER
2009-07-02353LOCATION OF REGISTER OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 41 WELBECK STREET LONDON W1G 8EA
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA MARSH
2008-11-25288aSECRETARY APPOINTED MRS MICHELLE SPICER
2008-08-18363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-19363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-01363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 41 WELBECK STREET LONDON W1G 8EA
2003-01-21288bSECRETARY RESIGNED
2003-01-16288aNEW SECRETARY APPOINTED
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09288bSECRETARY RESIGNED
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-30363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-07363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-06-26288bDIRECTOR RESIGNED
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-25363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
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 HARLEYFORD GOLF CLUB MARLOW 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 HARLEYFORD GOLF CLUB MARLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HARLEYFORD GOLF CLUB MARLOW LIMITED

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

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
Business rates information was found for HARLEYFORD GOLF CLUB MARLOW LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARLEYFORD GOLF CLUB MARLOW 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 HARLEYFORD GOLF CLUB MARLOW 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.