WOBURN GOLF CLUB LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
WOBURN GOLF CLUB LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
WOBURN GOLF CLUB LIMITED was incorporated 47 years ago on 15/06/1976 and has the registered number: 01263106. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WOBURN GOLF CLUB LIMITED was incorporated 47 years ago on 15/06/1976 and has the registered number: 01263106. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WOBURN GOLF CLUB LIMITED - MILTON KEYNES
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BEDFORD ESTATE OFFICE
MILTON KEYNES
MK17 9PQ
This Company Originates in : United Kingdom
Previous trading names include:
WOBURN GOLF AND COUNTRY CLUB LIMITED (until 17/05/2005)
WOBURN GOLF AND COUNTRY CLUB LIMITED (until 17/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW THOMAS TAYLOR | Secretary | 2023-12-12 | CURRENT | ||
MR PAUL VERE LINDON | Oct 1962 | British | Director | 2013-05-01 | CURRENT |
THE 15TH DUKE OF BEDFORD ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD | Mar 1962 | British | Director | 1995-07-17 | CURRENT |
DENYS RAYMOND ALEXANDER MATHER | Apr 1931 | British | Director | RESIGNED | |
JOHN WALTER WEBB | Jul 1937 | British | Director | RESIGNED | |
GLENNA BEASLEY | Secretary | 1995-10-02 UNTIL 2003-03-31 | RESIGNED | ||
DAVID JAMES BOOKER | Nov 1955 | British | Secretary | RESIGNED | |
MR KEVIN LESLIE SHURROCK | Nov 1958 | Secretary | 2008-04-01 UNTIL 2023-12-12 | RESIGNED | |
MR PAUL DOUGLAS CRITCHER | May 1959 | British | Secretary | 2003-03-24 UNTIL 2008-03-25 | RESIGNED |
RUPERT HOWARD MILTON HORNER | British | Director | 1997-04-17 UNTIL 1997-07-01 | RESIGNED | |
MR RICHARD CHARLES THOMPSON | Jul 1964 | British | Director | 1997-04-17 UNTIL 1998-03-31 | RESIGNED |
THE MARQUESS OF TAVISTOCK | Jan 1940 | Director | RESIGNED | ||
THE MARCHIONESS OF TAVISTOCK | Mar 1941 | Director | RESIGNED | ||
THR RT HON LORD SWAYTHLING | Aug 1928 | British | Director | RESIGNED | |
DENIS O'BRIEN | May 1930 | Irish | Director | 2001-10-08 UNTIL 2002-05-02 | RESIGNED |
SEAN ANTONY KELLY | Jan 1958 | British | Director | 1997-04-17 UNTIL 1997-07-04 | RESIGNED |
NEILL HUGHES | Oct 1966 | Irish | Director | 2001-10-08 UNTIL 2002-05-02 | RESIGNED |
MICHAEL DAVID FRIEND | Feb 1958 | British | Director | 1997-04-17 UNTIL 2001-10-08 | RESIGNED |
ALEX GALLOWAY HAY | May 1933 | British | Director | RESIGNED | |
MR RUPERT NICHOLAS HAMBRO | Jun 1943 | British | Director | 1998-05-29 UNTIL 2003-04-09 | RESIGNED |
MR DAVID HAMILTON FOX | Dec 1945 | British | Director | RESIGNED | |
ROBERT ANTHONY DUNDAS | May 1939 | British | Director | 1993-10-07 UNTIL 1994-10-26 | RESIGNED |
ALEXANDER JONG-LUAN CHIANG | Aug 1958 | British | Director | 1997-07-01 UNTIL 2002-05-02 | RESIGNED |
ALBERT EDWARD BULLOCK | Sep 1950 | British | Director | 1998-10-21 UNTIL 2003-04-09 | RESIGNED |
DAVID JAMES BOOKER | Nov 1955 | British | Director | 1994-12-01 UNTIL 1995-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Hon Charles William Cayzer | 2016-04-06 | 4/1957 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Mr James Fitzroy Dean | 2016-04-06 | 8/1954 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Mr Edmond Conolly Mahony | 2016-04-06 | 9/1960 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors as trust |
|
Mr Paul Vere Lindon | 2016-04-06 | 10/1962 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
15th Duke Of Bedford | 2016-04-06 | 3/1962 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WOBURN GOLF CLUB LIMITED | 2023-09-07 | 31-12-2022 | £1 equity |
Micro-entity Accounts - WOBURN GOLF CLUB LIMITED | 2022-10-01 | 31-12-2021 | £1 equity |
Micro-entity Accounts - WOBURN GOLF CLUB LIMITED | 2021-08-21 | 31-12-2020 | £1 equity |
Micro-entity Accounts - WOBURN GOLF CLUB LIMITED | 2020-10-06 | 31-12-2019 | £1 equity |
Micro-entity Accounts - WOBURN GOLF CLUB LIMITED | 2019-09-13 | 31-12-2018 | £1 equity |
WOBURN GOLF CLUB LIMITED | 2018-08-29 | 31-12-2017 | £1 equity |
Micro-entity Accounts - WOBURN GOLF CLUB LIMITED | 2017-09-22 | 31-12-2016 | £1 equity |
Abbreviated Company Accounts - WOBURN GOLF CLUB LIMITED | 2016-08-25 | 31-12-2015 | £1 equity |
Abbreviated Company Accounts - WOBURN GOLF CLUB LIMITED | 2015-08-26 | 31-12-2014 | £1 equity |