Birchwood Park Golf Centre Limited SURREY


Birchwood Park Golf Centre started in year 1997 as Private Limited Company with registration number 03299551. The Birchwood Park Golf Centre company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Surrey at Burhill. Postal code: KT12 4BX. Since 1997-06-02 Birchwood Park Golf Centre Limited is no longer carrying the name Birchwood Park Golf Club.

At the moment there are 2 directors in the the company, namely James C. and Colin M.. In addition one secretary - James C. - is with the firm. 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.

Birchwood Park Golf Centre Limited Address / Contact

Office Address Burhill
Office Address2 Walton-on-thames
Town Surrey
Post code KT12 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299551
Date of Incorporation Tue, 7th Jan 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

James C.

Position: Director

Appointed: 12 December 2006

James C.

Position: Secretary

Appointed: 28 September 2006

Colin M.

Position: Director

Appointed: 04 July 2006

Kenneth S.

Position: Director

Appointed: 01 February 2001

Resigned: 28 September 2006

Kenneth S.

Position: Secretary

Appointed: 01 February 2001

Resigned: 28 September 2006

Clifford F.

Position: Director

Appointed: 14 April 1999

Resigned: 31 January 2001

Clifford F.

Position: Secretary

Appointed: 14 April 1999

Resigned: 31 January 2001

Paul G.

Position: Director

Appointed: 14 April 1999

Resigned: 20 March 2002

Patrick M.

Position: Director

Appointed: 03 December 1998

Resigned: 31 July 2006

Robin H.

Position: Director

Appointed: 09 July 1998

Resigned: 01 October 2005

Charles S.

Position: Director

Appointed: 26 March 1997

Resigned: 31 December 1997

Simon L.

Position: Director

Appointed: 26 March 1997

Resigned: 01 October 2005

Kevin L.

Position: Director

Appointed: 26 March 1997

Resigned: 14 April 1999

Kevin L.

Position: Secretary

Appointed: 26 March 1997

Resigned: 14 April 1999

Anthony A.

Position: Director

Appointed: 26 March 1997

Resigned: 31 March 1998

Henry C.

Position: Director

Appointed: 26 March 1997

Resigned: 01 October 2005

Philippa L.

Position: Director

Appointed: 26 March 1997

Resigned: 01 October 2005

David M.

Position: Director

Appointed: 26 March 1997

Resigned: 11 September 1998

Frederick V.

Position: Director

Appointed: 26 March 1997

Resigned: 01 October 2005

Roger G.

Position: Director

Appointed: 28 January 1997

Resigned: 26 March 1997

Geoffrey G.

Position: Director

Appointed: 28 January 1997

Resigned: 26 March 1997

Geoffrey G.

Position: Secretary

Appointed: 28 January 1997

Resigned: 26 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 January 1997

Resigned: 28 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1997

Resigned: 28 January 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Burhill Group Limited from Walton-On-Thames, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Burhill Group Limited

Burhill Burhill, Hersham, Walton-On-Thames, KT12 4BX, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 7447067
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Birchwood Park Golf Club June 2, 1997
Packdecor March 6, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements