Sunbury Golf Property Limited CAMBERLEY


Sunbury Golf Property started in year 1996 as Private Limited Company with registration number 03213340. The Sunbury Golf Property company has been functioning successfully for 28 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 Sunbury Golf Property Limited is no longer carrying the name Sunbury Golf Club.

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.

Sunbury Golf 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 03213340
Date of Incorporation Tue, 18th Jun 1996
Industry Other sports activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (28 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

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

David B.

Position: Director

Appointed: 04 April 2022

Resigned: 01 November 2022

Matthew R.

Position: Director

Appointed: 04 April 2022

Resigned: 12 May 2023

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: 22 December 2004

Resigned: 01 April 2008

Kieron P.

Position: Secretary

Appointed: 22 December 2004

Resigned: 01 April 2008

John W.

Position: Director

Appointed: 22 December 2004

Resigned: 24 April 2009

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

Jonathan L.

Position: Director

Appointed: 06 February 2003

Resigned: 22 December 2004

Andrew S.

Position: Director

Appointed: 06 February 2003

Resigned: 01 August 2003

David S.

Position: Director

Appointed: 26 February 2001

Resigned: 06 February 2003

Edward S.

Position: Director

Appointed: 27 April 1998

Resigned: 06 February 2003

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 1997

Resigned: 22 December 2004

Theodore K.

Position: Director

Appointed: 31 October 1997

Resigned: 31 August 2000

Joseph L.

Position: Director

Appointed: 20 November 1996

Resigned: 31 October 1997

James S.

Position: Director

Appointed: 20 November 1996

Resigned: 03 February 1998

James S.

Position: Secretary

Appointed: 20 November 1996

Resigned: 31 October 1997

David P.

Position: Director

Appointed: 20 November 1996

Resigned: 06 February 2003

Geray L.

Position: Director

Appointed: 20 November 1996

Resigned: 26 February 2001

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 18 June 1996

Resigned: 21 November 1996

Stoorne Services Limited

Position: Nominee Director

Appointed: 18 June 1996

Resigned: 21 November 1996

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 18 June 1996

Resigned: 21 November 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Crown Golf Group Limited from Camberley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights 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
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sunbury Golf Club December 12, 2019
American Golf At Sunbury January 21, 2005
Cheltrading 127 September 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 8th, September 2023
Free Download (13 pages)

Company search

Advertisements