PORTERS PARK GOLF CLUB PROPERTIES LIMITED - SHENLEY HILL, RADLETT


Company Profile Company Filings

Overview

PORTERS PARK GOLF CLUB PROPERTIES LIMITED is a Private Limited Company from SHENLEY HILL, RADLETT and has the status: Active.
PORTERS PARK GOLF CLUB PROPERTIES LIMITED was incorporated 59 years ago on 02/06/1964 and has the registered number: 00807602. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

PORTERS PARK GOLF CLUB PROPERTIES LIMITED - SHENLEY HILL, RADLETT

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE CLUB HOUSE
SHENLEY HILL, RADLETT
HERTS,
WD7 7AZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN SCOTT MACLACHLAN Aug 1952 British Director 2018-12-09 CURRENT
HOWARD WARNES Jan 1957 British Director 2012-12-09 CURRENT
MR ALAN LAMBERT Jan 1946 British Director 2018-12-09 CURRENT
ROGER ANTHONY BARNES May 1937 British Director 2012-12-09 CURRENT
MR JONATHAN HOFFMAN Jul 1949 British Director 2016-12-11 CURRENT
DAVID KEITH HUGHES Dec 1936 British Director 1998-06-12 UNTIL 1998-12-20 RESIGNED
HUMPHREY ROBERT HARLOW Apr 1929 British Secretary RESIGNED
PAUL DAVID ORCHARD LISLE Aug 1938 British Director 1998-06-12 UNTIL 2005-12-11 RESIGNED
BERND EGON MARENBACH May 1943 German Director 2004-12-12 UNTIL 2013-12-08 RESIGNED
REGINALD ALLEN RADCLIFFE Sep 1919 British Director 1998-06-12 UNTIL 2003-05-31 RESIGNED
JOHN STEWART LIDDLE Dec 1944 British Director 2004-12-12 UNTIL 2009-08-18 RESIGNED
ROBIN LEACH Nov 1933 British Director 2002-08-24 UNTIL 2012-12-09 RESIGNED
JAMES HENRY LAIDLER Aug 1954 British Director 1992-11-22 UNTIL 1995-02-12 RESIGNED
MRS JANET CHRISTINE KILSBY May 1952 United Kingdom Director 2015-12-06 UNTIL 2018-12-09 RESIGNED
DENNIS GEORGE JOHNSON Jun 1926 British Director 1998-06-12 UNTIL 2001-12-02 RESIGNED
JOHN STEWART LIDDLE Dec 1944 British Director 1995-02-12 UNTIL 1998-06-12 RESIGNED
JOHN STEWART LIDDLE Dec 1944 British Secretary 2001-12-02 UNTIL 2009-05-13 RESIGNED
PETER HAYES Secretary 2009-05-13 UNTIL 2012-10-31 RESIGNED
JOHN FREDERICK TWEDDLE Jun 1928 British Director RESIGNED
IAN RODERICK EGGLEDEN British Secretary 2012-10-31 UNTIL 2016-12-11 RESIGNED
JOHN MALCOLM REID Jun 1917 British Director 1992-11-22 UNTIL 1996-06-04 RESIGNED
JOHN FORRESTER REID Feb 1935 British Director RESIGNED
PETER JOHN ROBINSON Nov 1945 British Director 2009-12-13 UNTIL 2012-12-09 RESIGNED
EDWARD DAVID HURCOMB Apr 1937 British Director RESIGNED
MR ALAN BRIAN HIGGS Apr 1934 British Director RESIGNED
JANET MARY HORNE Oct 1941 British Director 1992-11-22 UNTIL 1998-06-12 RESIGNED
JANET MARY HORNE Oct 1941 British Director 2013-12-08 UNTIL 2018-12-09 RESIGNED
MR PHILIP CHARLES HEALY Nov 1947 British Director 1994-02-06 UNTIL 1997-09-20 RESIGNED
HUMPHREY ROBERT HARLOW Apr 1929 British Director 2001-12-02 UNTIL 2004-12-12 RESIGNED
MR THOMAS JOSEPH GRIFFIN Feb 1938 Irish Director 1995-02-12 UNTIL 1998-06-12 RESIGNED
ALASDAIR MILLER FORREST Nov 1938 British Director 1998-12-20 UNTIL 2003-12-07 RESIGNED
IAN RODERICK EGGLEDEN Sep 1945 British Director 2005-12-11 UNTIL 2016-12-11 RESIGNED
MR JEFFREY ALAN CLOKE Aug 1947 British Director 2012-12-09 UNTIL 2015-12-06 RESIGNED
KENNETH EATON BROWN Jan 1931 British Director 1998-06-12 UNTIL 2012-12-09 RESIGNED
ROBERT ANTONY STUART BROCK Dec 1928 British Director RESIGNED
ROGER ANTHONY BARNES May 1937 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alan Lambert 2018-12-09 1/1946 Significant influence or control
Mrs Janet Christine Kilsby 2016-12-11 - 2018-12-09 5/1952 Significant influence or control
Mrs Janet Horne 2016-12-11 - 2018-12-09 10/1941 Significant influence or control
Mr Howard Warnes 2016-12-11 1/1957 Significant influence or control
Mr Jonathan Hoffman 2016-12-11 7/1949 Significant influence or control
Mr Roger Barnes 2016-12-11 5/1937 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTMAN BURTLEY ESTATE COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
DERWENT LONDON BAKER STREET LIMITED Active FULL 68100 - Buying and selling of own real estate
SG KLEINWORT HAMBROS BANK LIMITED LONDON UNITED KINGDOM Active FULL 66110 - Administration of financial markets
PORTMAN SETTLED ESTATES LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
CAF NOMINEES LIMITED WEST MALLING Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PENSIONS MANAGEMENT INSTITUTE(THE) LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations
SEYMOUR STREET NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
CAF BANK LIMITED KENT Active FULL 64191 - Banks
ESCP EUROPE-BUSINESS SCHOOL LONDON Active GROUP 85422 - Post-graduate level higher education
CBD PROPERTY SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68201 - Renting and operating of Housing Association real estate
THE THROMBOSIS RESEARCH INSTITUTE CHELSEA Active SMALL 72110 - Research and experimental development on biotechnology
CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED LONDON Dissolved... DORMANT 65110 - Life insurance
CAF FINANCIAL SOLUTIONS LIMITED WEST MALLING Active FULL 64999 - Financial intermediation not elsewhere classified
COUNCIL FOR VOLUNTARY SERVICE FOR ST. ALBANS DISTRICT ST ALBANS Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE CHARITY BANK LIMITED TONBRIDGE Active FULL 64191 - Banks
WHYTEWAYS ENGINEERING CONSULTANTS LTD RADLETT Dissolved... TOTAL EXEMPTION SMALL 71122 - Engineering related scientific and technical consulting activities
DECISIVE MANAGEMENT LIMITED STEVENAGE UNITED KINGDOM Active MICRO ENTITY 90030 - Artistic creation
ASSOCIATION OF PROFESSIONAL PENSION TRUSTEES LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
THE MIKE DUFFY FOUNDATION LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2023-06-17 30-09-2022 £85,562 equity
Micro-entity Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2021-12-29 30-09-2021 £85,562 equity
Micro-entity Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2020-12-22 30-09-2020 £85,562 equity
Micro-entity Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2019-12-10 30-09-2019 £85,562 equity
Micro-entity Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2018-12-13 30-09-2018 £85,562 equity
Micro-entity Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2018-06-02 30-09-2017 £85,562 equity
Micro-entity Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2017-06-06 30-09-2016 £85,562 equity
Abbreviated Company Accounts - PORTERS PARK GOLF CLUB PROPERTIES LIMITED 2014-12-24 30-09-2014 £85,562 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTERS PARK GOLF CLUB LIMITED RADLETT UNITED KINGDOM Active NO ACCOUNTS FILED 93120 - Activities of sport clubs