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

THE WILDWOOD COUNTRY CLUB LIMITED

105 EADE ROAD, OCC BUILDING A, 2ND FLOOR, UNIT 11D, LONDON, N4 1TJ,
Company Registration Number
03806231
Private Limited Company
Active

Company Overview

About The Wildwood Country Club Ltd
THE WILDWOOD COUNTRY CLUB LIMITED was founded on 1999-07-13 and has its registered office in London. The organisation's status is listed as "Active". The Wildwood Country Club Limited is a Private Limited Company registered in ENGLAND 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
THE WILDWOOD COUNTRY CLUB LIMITED
 
Legal Registered Office
105 EADE ROAD, OCC BUILDING A
2ND FLOOR, UNIT 11D
LONDON
N4 1TJ
Other companies in GU6
 
Filing Information
Company Number 03806231
Company ID Number 03806231
Date formed 1999-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 19:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WILDWOOD COUNTRY 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 THE WILDWOOD COUNTRY CLUB LIMITED

Current Directors
Officer Role Date Appointed
SIMCHA ASHER GREEN
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HARRISON
Company Secretary 2007-05-09 2016-10-28
DAVID WILLIAM JOHN CASTLE
Director 2007-05-09 2016-10-28
PHILIP HARRISON
Director 2007-05-09 2016-10-28
EDMUND BENEDICT ALOYUISUS O'REILLY HYLAND
Director 2007-05-09 2016-10-28
JOANNA BEATA GODSON
Company Secretary 2002-06-18 2007-05-09
RICHARD FRANK GODSON
Director 1999-07-16 2007-05-09
JACQUES ARMAND MONTY
Company Secretary 1999-07-16 2002-06-18
CHRISTOPHER JOHN MANSON
Director 1999-08-12 1999-09-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-13 1999-07-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-13 1999-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMCHA ASHER GREEN DISCOVERY PARK ESTATES LTD Director 2016-11-07 CURRENT 2016-08-26 Active
SIMCHA ASHER GREEN HOMEGLADE ESTATES LTD Director 2016-11-07 CURRENT 2006-05-23 Active
SIMCHA ASHER GREEN DISCOVERY PARK DEVELOPMENT LTD Director 2016-11-07 CURRENT 2016-09-07 Active - Proposal to Strike off
SIMCHA ASHER GREEN FOUNTAYNE INVESTMENTS LTD Director 2016-11-01 CURRENT 2014-12-22 Active
SIMCHA ASHER GREEN EEH LEICESTER HOTEL LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
SIMCHA ASHER GREEN OBST LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
SIMCHA ASHER GREEN OSBALDESTON LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
SIMCHA ASHER GREEN PATHWAY PROJECTS UNITED LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
SIMCHA ASHER GREEN FLOWERS WAY LUTON LTD Director 2016-05-24 CURRENT 2016-05-24 Active
SIMCHA ASHER GREEN SPRING EMPIRE LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN CRANWICH TOWN LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN BROADWAY TOWN LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN DURLEY ESTATES LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN RENPARK LIMITED Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2018-07-10
SIMCHA ASHER GREEN MALCOLM CRESCENT LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-10-24
SIMCHA ASHER GREEN 445 WOOLWICH ROAD LIMITED Director 2016-01-28 CURRENT 2016-01-28 Liquidation
SIMCHA ASHER GREEN WHITE SKY ESTATES LTD Director 2015-11-01 CURRENT 2015-01-21 Active
SIMCHA ASHER GREEN LODGE ENTERPRISES LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23
SIMCHA ASHER GREEN UPPER CLAPTON LIMITED Director 2014-05-13 CURRENT 2013-09-17 In Administration
SIMCHA ASHER GREEN CLAPTON INVESTMENTS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
SIMCHA ASHER GREEN DRESDEN LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
SIMCHA ASHER GREEN BERKSHORE LTD Director 2013-03-18 CURRENT 2013-03-18 Liquidation
SIMCHA ASHER GREEN PERRYMAN PROPERTIES LTD Director 2012-03-01 CURRENT 2006-10-24 Active
SIMCHA ASHER GREEN FELLOWS COTTAGE LTD Director 2011-09-26 CURRENT 2011-09-26 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
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Unit 12 21 Davies Street London W1K 3DE England
2023-06-20Notification of Wildwood Property Limited as a person with significant control on 2023-05-30
2023-06-20CESSATION OF PORTMAN PROPERTIES (LONDON) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 149 Northwold Road London E5 8RL England
2023-06-01DIRECTOR APPOINTED MRS AYSEGUL PEKER
2023-06-01APPOINTMENT TERMINATED, DIRECTOR SIMCHA ASHER GREEN
2023-06-01Director's details changed for Mrs Aysegul Peker on 2023-05-30
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Current accounting period shortened from 29/03/22 TO 28/03/22
2022-09-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-06-07Compulsory strike-off action has been discontinued
2022-06-07DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-06-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA01Previous accounting period shortened from 30/03/20 TO 29/03/20
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310022
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038062310017
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310018
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-02-12DISS40Compulsory strike-off action has been discontinued
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2019-10-08PSC07CESSATION OF WILDWOOD HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08PSC02Notification of Portman Properties (London) Ltd as a person with significant control on 2017-07-13
2019-09-23PSC02Notification of Wildwood Holdings Ltd as a person with significant control on 2016-04-06
2019-09-11PSC07CESSATION OF EDMUND BENEDICT O'REILLY HYLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wildwood Counrty Club Horsham Road Alfold Cranleigh Surrey GU6 8JE
2019-05-22CVA4Notice of completion of voluntary arrangement
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310017
2018-09-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-18
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038062310015
2017-12-04TM02Termination of appointment of Philip Harrison on 2016-10-28
2017-10-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310016
2017-07-07CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310015
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310014
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310013
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310012
2016-11-10AP01DIRECTOR APPOINTED MR SIMCHA ASHER GREEN
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND O'REILLY HYLAND
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038062310007
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038062310009
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038062310008
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038062310006
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310011
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310010
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 3550000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-12-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 3550000
2015-09-04AR0113/07/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310009
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310007
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310008
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038062310006
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 3550000
2014-07-14AR0113/07/14 FULL LIST
2013-07-22AR0113/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND BENEDICT ALOYUISUS O'REILLY HYLAND / 02/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRISON / 02/07/2013
2013-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARRISON / 02/07/2013
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-06-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2012-07-13AR0113/07/12 FULL LIST
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-03GAZ1FIRST GAZETTE
2011-11-19DISS40DISS40 (DISS40(SOAD))
2011-11-18AR0113/07/11 FULL LIST
2011-11-08GAZ1FIRST GAZETTE
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-27AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-07-21AR0113/07/10 FULL LIST
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-24363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARRISON / 01/05/2009
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-17363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GODSON
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-10363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-20288aNEW DIRECTOR APPOINTED
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-07-20363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-03-07123NC INC ALREADY ADJUSTED 30/04/04
2005-03-07RES04£ NC 50000/3550000 30/0
2005-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-0788(2)RAD 30/04/04--------- £ SI 3500000@1
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-22363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-27RES04£ NC 1000/50000 30/04/
2004-02-27123NC INC ALREADY ADJUSTED 30/04/03
2004-02-2788(2)RAD 30/04/03--------- £ SI 49998@1
2003-08-13AUDAUDITOR'S RESIGNATION
2003-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/03
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-18288bSECRETARY RESIGNED
2002-07-04288bSECRETARY RESIGNED
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/02
2002-07-04363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-25MISCRE SECTION 394
2001-12-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE WILDWOOD COUNTRY CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2018-07-30
Petitions to Wind Up (Companies)2017-03-13
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-04-03
Proposal to Strike Off2011-11-08
Fines / Sanctions
No fines or sanctions have been issued against THE WILDWOOD COUNTRY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-03-29 Outstanding MIDOS GC LIMITED
2016-11-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-11-14 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2016-11-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-10-28 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-10-28 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2014-07-15 Satisfied BARCLAYS BANK PLC
2014-07-15 Satisfied BARCLAYS BANK PLC
2014-07-15 Satisfied BARCLAYS BANK PLC
2014-07-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-17 Satisfied HUMAX (UK) LIMITED
DEBENTURE 1999-08-17 Satisfied HUMAX (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE WILDWOOD COUNTRY CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THE WILDWOOD COUNTRY CLUB LIMITED registering or being granted any patents
Domain Names

THE WILDWOOD COUNTRY CLUB LIMITED owns 1 domain names.

wildwoodgolf.co.uk  

Trademarks
We have not found any records of THE WILDWOOD COUNTRY CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WILDWOOD COUNTRY 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 (93199 - Other sports activities) as THE WILDWOOD COUNTRY CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE WILDWOOD COUNTRY 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.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyTHE WILDWOOD COUNTRY CLUB LIMITEDEvent Date2018-07-30
 
Initiating party BEAVIS MORGAN AUDIT LIMITED,Event TypePetitions to Wind Up (Companies)
Defending partyTHE WILDWOOD COUNTRY CLUB LIMITEDEvent Date2017-02-21
SolicitorRussell-Cooke LLP,
In the High Court of Justice (Chancery Division) Companies Court case number 1389 A Petition to wind up the above-named Company of Wildwood Country Club, Horsham Road, Alford, Cranleigh, Surrey, GU6 8JE Registered company number: 03806231, presented on 21 February 2017 by BEAVIS MORGAN AUDIT LIMITED, 82 St John Street, London, EC1M 4JN (claiming to be a creditor of the Company), will be heard at The High Court of Justice, Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 10 April 2017 Time: 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 7 April 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE WILDWOOD COUNTRY CLUB LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE WILDWOOD COUNTRY CLUB LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE WILDWOOD COUNTRY CLUB LIMITEDEvent Date2011-11-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WILDWOOD COUNTRY 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 THE WILDWOOD COUNTRY 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.