WHITBREAD GOLF CLUB LIMITED
Overview
Company Name | WHITBREAD GOLF CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03664614 |
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 WHITBREAD GOLF CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is WHITBREAD GOLF CLUB LIMITED located?
Registered Office Address | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITBREAD GOLF CLUB LIMITED?
Company Name | From | Until |
---|---|---|
SPROWSTON PARK GOLF CLUB LIMITED | Feb 03, 1999 | Feb 03, 1999 |
DAILYCOUNT LIMITED | Nov 10, 1998 | Nov 10, 1998 |
What are the latest accounts for WHITBREAD GOLF CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 01, 2025 |
Next Accounts Due On | Dec 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for WHITBREAD GOLF CLUB LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for WHITBREAD GOLF CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Feb 29, 2024 | 1 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 03, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2021 | 1 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||
Notification of Whitbread (Condor) Holdings Limited as a person with significant control on Jan 11, 2017 | 2 pages | PSC02 | ||
Notification of Whitbread (Condor) Holdings Limited as a person with significant control on Jan 11, 2017 | 2 pages | PSC02 | ||
Cessation of Whitbread Guarantee Company Two Ltd as a person with significant control on Jan 11, 2017 | 1 pages | PSC07 | ||
Cessation of Whitbread Group Plc as a person with significant control on Jan 11, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||
Confirmation statement made on Oct 10, 2016 with updates | 24 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Whitbread Directors 1 Limited as a director on Nov 12, 2015 | 3 pages | AP02 | ||
Termination of appointment of Russell William Fairhurst as a director on Nov 12, 2015 | 2 pages | TM01 | ||
Who are the officers of WHITBREAD GOLF CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055460004 | |||||||||||
LOWRY, Daren Clive | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | United Kingdom | British | Company Director | 87044470002 | ||||||||
WHITBREAD DIRECTORS 1 LIMITED | Director | Houghton Hall Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 164111250001 | ||||||||||
WHITBREAD DIRECTORS 2 LIMITED | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 197001670001 | ||||||||||
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||||||
HODGSON, Mark Ian | Secretary | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | Company Secretary | 47806960001 | |||||||||
LOWRY, Daren Clive | Secretary | 118 Bridport Way CM7 9FJ Braintree Essex | British | 87044470001 | ||||||||||
STOREY, Christopher James | Secretary | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | Company Secretary | 1431400001 | |||||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||||||
WEEKS, Stuart William | Secretary | 4 Tellisford KT10 8AE Esher Surrey | British | 87266990003 | ||||||||||
PETERSHILL SECRETARIES LIMITED | Secretary | 12 Plumtree Court EC4A 4HT London | 73247550001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread House Park Street West LU1 3BG Luton Bedfordshire | 98055460002 | |||||||||||
BARRATT, Simon Charles | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | Solicitor | 14044440005 | ||||||||
BARRATT, Simon Charles | Director | The Farmyard Pearson's Green Road TN12 7DE Brenchley Kent | England | British | Solicitor | 14044440005 | ||||||||
CATESBY, William Peter | Director | Badgers Green 10 West End Sedgefield TS21 2BS Stockton On Tees Cleveland | British | Managing Director | 8709370001 | |||||||||
COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | Business Executive | 195706280001 | ||||||||
FAIRHURST, Russell William | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | Solicitor | 44556020003 | ||||||||
FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | Solicitor | 44556020003 | ||||||||
GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | Group Finance Director | 79300420001 | ||||||||
HEALY, John | Director | 65 Chipstead Street SW6 3SR London | American | Finance Director | 108365520001 | |||||||||
PARKER, Alan Charles | Director | Wayfarers Lake Road Wentworth GU25 4QW Virginia Water Surrey | United Kingdom | British | M D Whitbread Hotel Company | 36959900001 | ||||||||
PARKER, Robert William | Director | 41 Tortoiseshell Way HP4 1TB Berkhamstead Herts | British | Accountant | 61595060002 | |||||||||
STOREY, Christopher James | Director | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | Company Director | 1431400001 | |||||||||
TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | Director | 215884620001 | ||||||||
WALKER, Timothy Graham | Director | Church Farm Great Meadow IM9 4EB Castletown Isle Of Man | United Kingdom | British | Company Director | 49611060001 | ||||||||
WILKINS, Christopher James | Director | Highfields House Gills Hill Lane WD7 8DB Radlett Hertfordshire | England | British | Finance Director | 33979160003 | ||||||||
WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | Business Executive | 244099870001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
WHITBREAD DIRECTORS 1 LIMITED | Director | Whitbread House Park Street West LU1 3BG Luton Bedfordshire | 98055530002 | |||||||||||
WHITBREAD DIRECTORS 2 LIMITED | Director | Whitbread House Park Street West LU1 3BG Luton Bedfordshire | 98084330002 |
Who are the persons with significant control of WHITBREAD GOLF CLUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whitbread (Condor) Holdings Limited | Jan 11, 2017 | Houghton Hall Park Houghton Regis LU5 5XE Dunstable Whitbread Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Whitbread Guarantee Company Two Ltd | Apr 06, 2016 | Porz Avenue LU5 5XE Dunstable Whitbread Court Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Whitbread Group Plc | Apr 06, 2016 | Porz Avenue LU5 5XE Dunstable Whitbread Court Uk | Yes | ||||||||||
| |||||||||||||
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