Buckfield Park Limited ASHFORD


Buckfield Park started in year 2000 as Private Limited Company with registration number 04027302. The Buckfield Park company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH.

The company has one director. Jack C., appointed on 30 June 2020. There are currently no secretaries appointed. Currently 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.

Buckfield Park Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04027302
Date of Incorporation Wed, 5th Jul 2000
Industry Dormant Company
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Jack C.

Position: Director

Appointed: 30 June 2020

Daniel F.

Position: Director

Appointed: 18 December 2018

Resigned: 30 June 2020

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: 30 June 2020

Gwyn H.

Position: Director

Appointed: 28 March 2014

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: 30 April 2014

Kieron P.

Position: Secretary

Appointed: 22 December 2004

Resigned: 01 April 2008

John W.

Position: Director

Appointed: 22 December 2004

Resigned: 24 April 2009

Kieron P.

Position: Director

Appointed: 22 December 2004

Resigned: 01 April 2008

David C.

Position: Director

Appointed: 01 August 2003

Resigned: 22 December 2004

Michael C.

Position: Director

Appointed: 25 May 2003

Resigned: 22 December 2004

Merrick K.

Position: Director

Appointed: 06 February 2003

Resigned: 22 December 2004

Andrew S.

Position: Director

Appointed: 06 February 2003

Resigned: 01 August 2003

Jonathan L.

Position: Director

Appointed: 06 February 2003

Resigned: 22 December 2004

David P.

Position: Director

Appointed: 31 December 2002

Resigned: 06 February 2003

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2002

Resigned: 22 December 2004

Edward S.

Position: Director

Appointed: 31 December 2002

Resigned: 06 February 2003

David S.

Position: Director

Appointed: 31 December 2002

Resigned: 06 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 July 2000

Resigned: 05 July 2000

Manda H.

Position: Director

Appointed: 05 July 2000

Resigned: 31 December 2002

Manda H.

Position: Secretary

Appointed: 05 July 2000

Resigned: 31 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2000

Resigned: 05 July 2000

Roy H.

Position: Director

Appointed: 05 July 2000

Resigned: 31 December 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Get Golfing Cio from Ashford, England. The abovementioned PSC is classified as "a charitable incorporated organisation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Crown Golf Operations Limited that entered Camberley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Get Golfing Cio

Henwood House Henwood, Ashford, Kent, TN24 8DH, England

Legal authority Charities Act 2006
Legal form Charitable Incorporated Organisation
Country registered England
Place registered Register Of Charities
Registration number Ce014847
Notified on 30 June 2020
Nature of control: 75,01-100% shares

Crown Golf Operations 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 02835099
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand11111
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00000
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 13th, July 2023
Free Download (2 pages)

Company search