WICKHAM PARK PROPERTY LIMITED

WICKHAM PARK PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWICKHAM PARK PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02836780
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WICKHAM PARK PROPERTY LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is WICKHAM PARK PROPERTY LIMITED located?

    Registered Office Address
    Pine Ridge Golf Club Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WICKHAM PARK PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLFPARTNERS INTERNATIONAL LIMITEDSep 15, 1993Sep 15, 1993
    DAVID CARTER MANAGEMENT COMPANY LIMITEDJul 16, 1993Jul 16, 1993

    What are the latest accounts for WICKHAM PARK PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WICKHAM PARK PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for WICKHAM PARK PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    11 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    10 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Paul Scott Stephens as a director on Apr 28, 2024

    1 pagesTM01

    Termination of appointment of Thierry Delsol as a director on Apr 28, 2024

    1 pagesTM01

    Appointment of Mr Campbell David Fleming as a director on Apr 15, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Marshall as a director on Apr 05, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Scott Stephens on Dec 20, 2023

    2 pagesCH01

    Director's details changed for Mr Thierry Delsol on Dec 20, 2023

    2 pagesCH01

    Termination of appointment of Heather Catherine Rose Watson as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Ms Heather Catherine Rose Watson as a director on Sep 21, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    15 pagesAA

    Termination of appointment of Gregory Spencer Thomas as a director on Jun 23, 2023

    1 pagesTM01

    Termination of appointment of Matthew Thomas Rollinson as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Thierry Delsol as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mr Paul Scott Stephens as a director on Nov 01, 2022

    2 pagesAP01

    Who are the officers of WICKHAM PARK PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Campbell David
    Stratton Street
    W1J 8LD London
    6
    England
    Director
    Stratton Street
    W1J 8LD London
    6
    England
    EnglandBritish320545580001
    CROWN GOLF GROUP LIMITED
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Centre
    England
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Centre
    England
    Identification TypeUK Limited Company
    Registration Number04594353
    286714670001
    BARTON, Michael William
    Box 174 89 Pall Mall
    SW1Y 5HS London
    Secretary
    Box 174 89 Pall Mall
    SW1Y 5HS London
    British98950580001
    CARTER, David Charles Merryck
    Hinxworth Place
    Hinxworth
    SG7 5HB Baldock
    Hertfordshire
    Secretary
    Hinxworth Place
    Hinxworth
    SG7 5HB Baldock
    Hertfordshire
    British56462450003
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Secretary
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    British4878250001
    HARDGRAVE, Mark William
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Secretary
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Australian84818460001
    HICKS, Gwyn
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    Secretary
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    British129810390001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    British79818790001
    PARKER, Susan Kim
    16 Menlove Gardens North
    L18 2EJ Liverpool
    Merseyside
    Secretary
    16 Menlove Gardens North
    L18 2EJ Liverpool
    Merseyside
    British53916140001
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Secretary
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    British93019400002
    SCHUBERT, Dawn
    Hedgerow 5a Barton Road
    Gravenhurst
    MK45 4JP Bedford
    Secretary
    Hedgerow 5a Barton Road
    Gravenhurst
    MK45 4JP Bedford
    British36370790001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    BENCE, David Edward
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish183450200001
    CALLANDER, Colin Johnston
    3 Green End
    Hawbush Rise
    AL6 9QF Welwyn
    Hertfordshire
    Director
    3 Green End
    Hawbush Rise
    AL6 9QF Welwyn
    Hertfordshire
    EnglandBritish79316320001
    CARTER, David Charles Merryck
    Two Oaks Longfield Terrace
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    Director
    Two Oaks Longfield Terrace
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    British56462450004
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Director
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    British4878250001
    DELSOL, Thierry
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandFrench302330290001
    DIXON, Hugh Ward
    Nightingales
    Hoe Gate
    PO7 4RD Hambledon
    Hampshire
    Director
    Nightingales
    Hoe Gate
    PO7 4RD Hambledon
    Hampshire
    EnglandBritish42714140003
    FULCHER, Daniel George
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    England
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    England
    EnglandBritish253586780001
    GRAY, David Charles Norreys
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    Director
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    British74068140001
    GREALEY, Martyn
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    Director
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    United KingdomBritish125401590001
    HARDGRAVE, Mark William
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Director
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Australian84818460001
    HENRY, Patrick Edward
    4 Oak Avenue
    South Oak Lane
    SK9 6AS Wilmslow
    Cheshire
    Director
    4 Oak Avenue
    South Oak Lane
    SK9 6AS Wilmslow
    Cheshire
    Irish43331270002
    HICKS, Gwyn
    House
    Wood Lane Binfield
    RG42 4EX Bracknell
    The Old Farm
    Berkshire
    England
    Director
    House
    Wood Lane Binfield
    RG42 4EX Bracknell
    The Old Farm
    Berkshire
    England
    EnglandBritish161621830001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Director
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    EnglandBritish79818790001
    KEYS, Alan Ramon
    Fernfield 6 Queensgate
    KT11 2TG Cobham
    Surrey
    Director
    Fernfield 6 Queensgate
    KT11 2TG Cobham
    Surrey
    British26266090002
    KNIGHT, Martin Peter
    Waterloo Farm
    Fulbrook
    OX18 4BZ Burford
    Oxfordshire
    Director
    Waterloo Farm
    Fulbrook
    OX18 4BZ Burford
    Oxfordshire
    United KingdomBritish64447520001
    KNIGHT, Martin Peter
    Waterloo Farm
    Fulbrook
    OX18 4BZ Burford
    Oxfordshire
    Director
    Waterloo Farm
    Fulbrook
    OX18 4BZ Burford
    Oxfordshire
    United KingdomBritish64447520001
    LEWIS, Stephen Geoffrey
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    Director
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    United KingdomBritish30149500003
    LITTMAN, Geoffrey
    13 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    Director
    13 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    EnglandBritish75360670001
    MARSHALL, Christopher John
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish99725350009
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Director
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    EnglandBritish93019400002
    ROLLINSON, Matthew Thomas
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish294819840001
    SCHUBERT, Dawn
    Hedgerow 5a Barton Road
    Gravenhurst
    MK45 4JP Bedford
    Director
    Hedgerow 5a Barton Road
    Gravenhurst
    MK45 4JP Bedford
    British36370790001
    STEPHENS, Paul Scott
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish302169130001

    Who are the persons with significant control of WICKHAM PARK PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Golf Group Limited
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Centre
    England
    Apr 06, 2016
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Company Register
    Registration Number04594353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0