Batchworth Park Property Limited CAMBERLEY


Batchworth Park Property started in year 1995 as Private Limited Company with registration number 03017722. The Batchworth Park Property company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Camberley at Pine Ridge Golf Club Old Bisley Road. Postal code: GU16 9NX. Since 2019-12-12 Batchworth Park Property Limited is no longer carrying the name Batchworth Park Golf Club.

The company has one director. Christopher M., appointed on 15 October 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Batchworth Park Property Limited Address / Contact

Office Address Pine Ridge Golf Club Old Bisley Road
Office Address2 Frimley
Town Camberley
Post code GU16 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017722
Date of Incorporation Thu, 2nd Feb 1995
Industry Operation of sports facilities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher M.

Position: Director

Appointed: 15 October 2021

Crown Golf Group Limited

Position: Corporate Director

Appointed: 27 August 2021

Gregory T.

Position: Director

Appointed: 15 October 2021

Resigned: 23 June 2023

Stephen V.

Position: Director

Appointed: 01 June 2021

Resigned: 24 June 2021

Daniel F.

Position: Director

Appointed: 18 December 2018

Resigned: 25 June 2021

Shelley S.

Position: Director

Appointed: 01 September 2016

Resigned: 18 December 2018

Mark W.

Position: Director

Appointed: 09 October 2015

Resigned: 18 August 2016

Stephen T.

Position: Director

Appointed: 30 April 2014

Resigned: 26 August 2021

Gwyn H.

Position: Director

Appointed: 15 July 2011

Resigned: 09 October 2015

Stephen L.

Position: Director

Appointed: 31 July 2008

Resigned: 30 April 2014

Gwyn H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 15 July 2011

Kieron P.

Position: Director

Appointed: 01 December 2004

Resigned: 01 April 2008

Kieron P.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 April 2008

Mark H.

Position: Director

Appointed: 09 January 2003

Resigned: 01 December 2004

Mark H.

Position: Secretary

Appointed: 09 January 2003

Resigned: 30 September 2003

James W.

Position: Director

Appointed: 09 January 2003

Resigned: 23 April 2003

Diane J.

Position: Secretary

Appointed: 06 September 2002

Resigned: 09 January 2003

Martyn G.

Position: Director

Appointed: 25 March 2002

Resigned: 09 January 2003

Ray D.

Position: Secretary

Appointed: 16 January 2002

Resigned: 06 September 2002

Diane J.

Position: Director

Appointed: 31 December 2001

Resigned: 09 January 2003

Raymond D.

Position: Director

Appointed: 12 April 2001

Resigned: 06 September 2002

John T.

Position: Director

Appointed: 12 April 2001

Resigned: 25 March 2002

John W.

Position: Director

Appointed: 15 April 1998

Resigned: 24 April 2009

Allan T.

Position: Secretary

Appointed: 26 January 1998

Resigned: 16 January 2002

Michael W.

Position: Director

Appointed: 09 October 1996

Resigned: 26 January 1998

Hugh D.

Position: Director

Appointed: 01 March 1995

Resigned: 18 September 2000

James H.

Position: Secretary

Appointed: 01 March 1995

Resigned: 26 January 1998

James H.

Position: Director

Appointed: 01 March 1995

Resigned: 26 January 1998

Allan T.

Position: Director

Appointed: 01 March 1995

Resigned: 09 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 February 1995

Resigned: 01 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1995

Resigned: 01 March 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Crown Golf Group Limited from Camberley, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Crown Golf Group Limited

Pine Ridge Golf Centre Old Bisley Road, Frimley, Camberley, GU16 9NX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 04594353
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Batchworth Park Golf Club December 12, 2019
Matchmarvel April 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-06-30
filed on: 8th, September 2023
Free Download (15 pages)

Company search

Advertisements