About

Registered Number: 00863503
Date of Incorporation: 08/11/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Burhill, Walton On Thames, Surrey, KT12 4BX

 

Redbourn Golf Management Ltd was founded on 08 November 1965 and are based in Surrey, it's status is listed as "Active". We don't know the number of employees at Redbourn Golf Management Ltd. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Sally Angela 08 October 1996 02 May 1997 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 24 August 2011
MEM/ARTS - N/A 05 May 2011
RESOLUTIONS - N/A 21 January 2011
RESOLUTIONS - N/A 21 January 2011
SH19 - Statement of capital 21 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2011
CAP-SS - N/A 21 January 2011
AR01 - Annual Return 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
225 - Change of Accounting Reference Date 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
CERTNM - Change of name certificate 17 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
AUD - Auditor's letter of resignation 14 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 19 October 2003
169 - Return by a company purchasing its own shares 07 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
RESOLUTIONS - N/A 14 September 2003
MEM/ARTS - N/A 14 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 15 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2001
AA - Annual Accounts 17 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
363s - Annual Return 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 19 October 1998
AUD - Auditor's letter of resignation 16 June 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1997
AA - Annual Accounts 09 January 1997
CERTNM - Change of name certificate 18 December 1996
CERTNM - Change of name certificate 17 December 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 17 October 1995
288 - N/A 09 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 05 December 1994
288 - N/A 23 September 1994
395 - Particulars of a mortgage or charge 14 February 1994
395 - Particulars of a mortgage or charge 14 February 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 12 December 1993
395 - Particulars of a mortgage or charge 25 June 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 28 January 1992
363b - Annual Return 14 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 15 January 1991
287 - Change in situation or address of Registered Office 02 May 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 28 September 1987
287 - Change in situation or address of Registered Office 21 July 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 21 October 1986
RESOLUTIONS - N/A 19 October 1981
PUC 7 - N/A 19 October 1981
123 - Notice of increase in nominal capital 19 October 1981
RESOLUTIONS - N/A 30 August 1977
123 - Notice of increase in nominal capital 30 August 1977
NEWINC - New incorporation documents 08 November 1965
MISC - Miscellaneous document 08 November 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 1994 Fully Satisfied

N/A

Legal charge 25 January 1994 Fully Satisfied

N/A

Legal charge 24 June 1993 Fully Satisfied

N/A

Legal charge 30 January 1986 Fully Satisfied

N/A

Legal charge 25 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.