Wickham Park Property Limited CAMBERLEY


Wickham Park Property started in year 1993 as Private Limited Company with registration number 02836780. The Wickham Park Property company has been functioning successfully for 31 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 Thu, 12th Dec 2019 Wickham Park Property Limited is no longer carrying the name Golfpartners International.

The firm has 3 directors, namely Thierry D., Paul S. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 15 October 2021 and Thierry D. and Paul S. have been with the company for the least time - from 1 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wickham 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 02836780
Date of Incorporation Fri, 16th Jul 1993
Industry Operation of sports facilities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
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

Thierry D.

Position: Director

Appointed: 01 November 2022

Paul S.

Position: Director

Appointed: 01 November 2022

Christopher M.

Position: Director

Appointed: 15 October 2021

Crown Golf Group Limited

Position: Corporate Director

Appointed: 01 October 2021

Heather W.

Position: Director

Appointed: 21 September 2023

Resigned: 13 November 2023

Matthew R.

Position: Director

Appointed: 04 April 2022

Resigned: 12 May 2023

David B.

Position: Director

Appointed: 04 April 2022

Resigned: 01 November 2022

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: 27 September 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

James W.

Position: Director

Appointed: 09 January 2003

Resigned: 23 April 2003

Mark H.

Position: Secretary

Appointed: 09 January 2003

Resigned: 30 September 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

Diane J.

Position: Director

Appointed: 31 December 2001

Resigned: 09 January 2003

Raymond D.

Position: Secretary

Appointed: 07 June 2001

Resigned: 06 September 2002

John T.

Position: Director

Appointed: 12 April 2001

Resigned: 25 March 2002

Raymond D.

Position: Director

Appointed: 12 April 2001

Resigned: 06 September 2002

Hugh D.

Position: Director

Appointed: 28 April 1999

Resigned: 19 September 2000

Allan T.

Position: Director

Appointed: 28 April 1999

Resigned: 09 January 2003

David G.

Position: Director

Appointed: 28 April 1999

Resigned: 31 March 2000

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 21 January 1998

Resigned: 07 June 2001

Martin K.

Position: Director

Appointed: 24 March 1997

Resigned: 13 June 2001

Patrick H.

Position: Director

Appointed: 11 May 1995

Resigned: 21 January 1997

Michael B.

Position: Secretary

Appointed: 12 October 1994

Resigned: 21 January 1998

Alan K.

Position: Director

Appointed: 27 January 1994

Resigned: 11 May 1995

Martin K.

Position: Director

Appointed: 10 January 1994

Resigned: 11 May 1995

David C.

Position: Secretary

Appointed: 28 November 1993

Resigned: 12 October 1994

Geoffrey L.

Position: Director

Appointed: 22 September 1993

Resigned: 11 November 1993

Carol W.

Position: Director

Appointed: 22 September 1993

Resigned: 27 November 1993

Dawn S.

Position: Director

Appointed: 22 September 1993

Resigned: 28 November 1993

Dawn S.

Position: Secretary

Appointed: 22 September 1993

Resigned: 28 November 1993

Colin C.

Position: Director

Appointed: 22 September 1993

Resigned: 11 October 1993

John W.

Position: Director

Appointed: 23 August 1993

Resigned: 24 April 2009

David C.

Position: Director

Appointed: 16 July 1993

Resigned: 27 January 1997

Susan P.

Position: Secretary

Appointed: 16 July 1993

Resigned: 22 September 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Crown Golf Group Limited from Camberley, England. This PSC is classified 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

Golfpartners International December 12, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 8th, September 2023
Free Download (15 pages)

Company search

Advertisements