WICKHAM PARK PROPERTY LIMITED
Overview
| Company Name | WICKHAM PARK PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02836780 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WICKHAM PARK PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLFPARTNERS INTERNATIONAL LIMITED | Sep 15, 1993 | Sep 15, 1993 |
| DAVID CARTER MANAGEMENT COMPANY LIMITED | Jul 16, 1993 | Jul 16, 1993 |
What are the latest accounts for WICKHAM PARK PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WICKHAM PARK PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for WICKHAM PARK PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 11 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 10 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Paul Scott Stephens as a director on Apr 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thierry Delsol as a director on Apr 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Campbell David Fleming as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Marshall as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Scott Stephens on Dec 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Thierry Delsol on Dec 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Heather Catherine Rose Watson as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Ms Heather Catherine Rose Watson as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 15 pages | AA | ||
Termination of appointment of Gregory Spencer Thomas as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Thomas Rollinson as a director on May 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thierry Delsol as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Scott Stephens as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Who are the officers of WICKHAM PARK PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Campbell David | Director | Stratton Street W1J 8LD London 6 England | England | British | 320545580001 | |||||||||
| CROWN GOLF GROUP LIMITED | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Centre England |
| 286714670001 | ||||||||||
| BARTON, Michael William | Secretary | Box 174 89 Pall Mall SW1Y 5HS London | British | 98950580001 | ||||||||||
| CARTER, David Charles Merryck | Secretary | Hinxworth Place Hinxworth SG7 5HB Baldock Hertfordshire | British | 56462450003 | ||||||||||
| DAVIES, Raymond Alan | Secretary | 1 Woburn Close GU16 8NU Frimley Surrey | British | 4878250001 | ||||||||||
| HARDGRAVE, Mark William | Secretary | 38 New Street Brighton Victoria 3186 Australia | Australian | 84818460001 | ||||||||||
| HICKS, Gwyn | Secretary | Wood Lane Binfield RG42 4EX Bracknell The Old Farmhouse Berkshire United Kingdom | British | 129810390001 | ||||||||||
| JARVIS, Diane | Secretary | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | British | 79818790001 | ||||||||||
| PARKER, Susan Kim | Secretary | 16 Menlove Gardens North L18 2EJ Liverpool Merseyside | British | 53916140001 | ||||||||||
| POLLOCK, Kieron John | Secretary | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | British | 93019400002 | ||||||||||
| SCHUBERT, Dawn | Secretary | Hedgerow 5a Barton Road Gravenhurst MK45 4JP Bedford | British | 36370790001 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||||||
| BENCE, David Edward | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 183450200001 | |||||||||
| CALLANDER, Colin Johnston | Director | 3 Green End Hawbush Rise AL6 9QF Welwyn Hertfordshire | England | British | 79316320001 | |||||||||
| CARTER, David Charles Merryck | Director | Two Oaks Longfield Terrace Nags Head Lane HP16 0ER Great Missenden Buckinghamshire | British | 56462450004 | ||||||||||
| DAVIES, Raymond Alan | Director | 1 Woburn Close GU16 8NU Frimley Surrey | British | 4878250001 | ||||||||||
| DELSOL, Thierry | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | French | 302330290001 | |||||||||
| DIXON, Hugh Ward | Director | Nightingales Hoe Gate PO7 4RD Hambledon Hampshire | England | British | 42714140003 | |||||||||
| FULCHER, Daniel George | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club England | England | British | 253586780001 | |||||||||
| GRAY, David Charles Norreys | Director | Ivy Farm Smithfield End MK17 OSP Swanbourne Buckinghamshire | British | 74068140001 | ||||||||||
| GREALEY, Martyn | Director | Rowington House Pound Close Off Poolhead Lane B94 5ET Earlswood Warwickshire | United Kingdom | British | 125401590001 | |||||||||
| HARDGRAVE, Mark William | Director | 38 New Street Brighton Victoria 3186 Australia | Australian | 84818460001 | ||||||||||
| HENRY, Patrick Edward | Director | 4 Oak Avenue South Oak Lane SK9 6AS Wilmslow Cheshire | Irish | 43331270002 | ||||||||||
| HICKS, Gwyn | Director | House Wood Lane Binfield RG42 4EX Bracknell The Old Farm Berkshire England | England | British | 161621830001 | |||||||||
| JARVIS, Diane | Director | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | England | British | 79818790001 | |||||||||
| KEYS, Alan Ramon | Director | Fernfield 6 Queensgate KT11 2TG Cobham Surrey | British | 26266090002 | ||||||||||
| KNIGHT, Martin Peter | Director | Waterloo Farm Fulbrook OX18 4BZ Burford Oxfordshire | United Kingdom | British | 64447520001 | |||||||||
| KNIGHT, Martin Peter | Director | Waterloo Farm Fulbrook OX18 4BZ Burford Oxfordshire | United Kingdom | British | 64447520001 | |||||||||
| LEWIS, Stephen Geoffrey | Director | Wood Lane Binfield RG42 4EX Bracknell The Old Farmhouse Berkshire United Kingdom | United Kingdom | British | 30149500003 | |||||||||
| LITTMAN, Geoffrey | Director | 13 Dunham Rise WA14 2BB Altrincham Cheshire | England | British | 75360670001 | |||||||||
| MARSHALL, Christopher John | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 99725350009 | |||||||||
| POLLOCK, Kieron John | Director | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | England | British | 93019400002 | |||||||||
| ROLLINSON, Matthew Thomas | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 294819840001 | |||||||||
| SCHUBERT, Dawn | Director | Hedgerow 5a Barton Road Gravenhurst MK45 4JP Bedford | British | 36370790001 | ||||||||||
| STEPHENS, Paul Scott | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 302169130001 |
Who are the persons with significant control of WICKHAM PARK PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crown Golf Group Limited | Apr 06, 2016 | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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