Background WavePink WaveYellow Wave

ELLESBOROUGH GOLF COMPANY,LIMITED(THE) (00250668)

ELLESBOROUGH GOLF COMPANY,LIMITED(THE) (00250668) is an active UK company. incorporated on 11 September 1930. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELLESBOROUGH GOLF COMPANY,LIMITED(THE) has been registered for 95 years. Current directors include COX, Christopher Jon, CRABTREE, Douglas Kenneth, FRENCH, John William and 5 others.

Company Number
00250668
Status
active
Type
ltd
Incorporated
11 September 1930
Age
95 years
Address
The Golf Club,, Aylesbury, HP17 0YZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COX, Christopher Jon, CRABTREE, Douglas Kenneth, FRENCH, John William, GILL, Gordon Leslie John, GRUFFERTY, James Brian, LEGGETT, John, MORRIS, Michael George, ROBERTSON, Mary Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLESBOROUGH GOLF COMPANY,LIMITED(THE)

ELLESBOROUGH GOLF COMPANY,LIMITED(THE) is an active company incorporated on 11 September 1930 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELLESBOROUGH GOLF COMPANY,LIMITED(THE) was registered 95 years ago.(SIC: 68100)

Status

active

Active since 95 years ago

Company No

00250668

LTD Company

Age

95 Years

Incorporated 11 September 1930

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

The Golf Club, Ellesborough, Butlers Cross Aylesbury, HP17 0YZ,

Timeline

23 key events • 1930 - 2024

Funding Officers Ownership
Company Founded
Sept 30
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

LEGGETT, John

Active
Firs Close, AylesburyHP22 4LH
Secretary
Appointed N/A

COX, Christopher Jon

Active
Ellesborough, AylesburyHP17 0YZ
Born May 1951
Director
Appointed 05 Dec 2018

CRABTREE, Douglas Kenneth

Active
Ellesborough, AylesburyHP17 0YZ
Born October 1938
Director
Appointed 30 Nov 2010

FRENCH, John William

Active
The Golf Club,, AylesburyHP17 0YZ
Born September 1943
Director
Appointed 06 Dec 2017

GILL, Gordon Leslie John

Active
The Golf Club,, AylesburyHP17 0YZ
Born February 1938
Director
Appointed 03 Dec 2014

GRUFFERTY, James Brian

Active
The Golf Club,, AylesburyHP17 0YZ
Born November 1938
Director
Appointed 03 Dec 2014

LEGGETT, John

Active
Firs Close, AylesburyHP22 4LH
Born November 1943
Director
Appointed N/A

MORRIS, Michael George

Active
Ellesborough, AylesburyHP17 0YZ
Born June 1939
Director
Appointed 04 Dec 2013

ROBERTSON, Mary Louise

Active
The Golf Club,, AylesburyHP17 0YZ
Born December 1937
Director
Appointed 28 Oct 2020

BERRY, Clifford

Resigned
58 Amersham Hill, High WycombeHP13 6PQ
Born October 1925
Director
Appointed N/A
Resigned 06 Jan 2003

BRAZIER, Desmond Ronald Arthur

Resigned
Coombe Court, AylesburyHP17 0TZ
Born May 1926
Director
Appointed 12 Dec 2006
Resigned 04 Dec 2013

CARR, Derek George

Resigned
1 Lacey Drive, High WycombeHP14 4RR
Born June 1938
Director
Appointed N/A
Resigned 09 Feb 2010

CHILDS, Donald Bruce

Resigned
Lower Icknield Way, ChinnorOX39 4EB
Born December 1928
Director
Appointed 20 Jan 2009
Resigned 30 Nov 2010

COX, James Harry

Resigned
Turpins Orchard Weedon, AylesburyHP22 4NH
Born August 1911
Director
Appointed N/A
Resigned 14 Jan 2004

CROMPTOM, William Arthur

Resigned
Forest Close, WendoverHP22 6AB
Born May 1928
Director
Appointed 18 Dec 2007
Resigned 31 Aug 2008

DRAFFAN, Derrick

Resigned
Ellesborough, AylesburyHP17 0YZ
Born January 1934
Director
Appointed N/A
Resigned 15 May 2020

DYSON, Richard Stuart

Resigned
The Old Wharf Wharf Road, AylesburyHP22 6HA
Born May 1929
Director
Appointed N/A
Resigned 12 Dec 2006

GREEN, Monica Patricia

Resigned
Aylesbury Road, Princes RisboroughHP27 0JS
Born July 1926
Director
Appointed 29 Nov 2011
Resigned 29 Nov 2011

GREEN, Monica Patricia

Resigned
Aylesbury Road, Princes RisboroughHP27 0JS
Born July 1926
Director
Appointed 29 Nov 2011
Resigned 06 Dec 2017

HILTON, Jeremy Noel

Resigned
The Golf Club,, AylesburyHP17 0YZ
Born July 1936
Director
Appointed 06 Dec 2017
Resigned 31 Dec 2023

HURST, Arthur Victor

Resigned
5 Brambling, AylesburyHP19 0WU
Born November 1918
Director
Appointed N/A
Resigned 04 Dec 2012

JONES, John Raymond

Resigned
Tudor Cottage, Aylesbury
Born February 1930
Director
Appointed 30 Nov 1992
Resigned 09 Nov 2016

KING, Donald

Resigned
Silver Copse, Frilford HeathOX13 5NW
Born January 1935
Director
Appointed 14 Jan 2004
Resigned 04 Dec 2013

PURDY, Frederick Cyril

Resigned
Ellesborough, AylesburyHP17 0YZ
Born May 1934
Director
Appointed 30 Nov 1992
Resigned 15 Dec 2022

WARRINGTON, Geoffrey

Resigned
18 Farmery Court, Castle Village BerkhamsteadHP4 2GZ
Born April 1926
Director
Appointed N/A
Resigned 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
30 January 1992
363b363b
Legacy
30 January 1992
363(287)363(287)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Accounts With Accounts Type Small
4 December 1986
AAAnnual Accounts
Miscellaneous
11 September 1930
MISCMISC
Incorporation Company
11 September 1930
NEWINCIncorporation