Background WavePink WaveYellow Wave

HARLEYFORD GOLF CLUB MARLOW LIMITED (01327228)

HARLEYFORD GOLF CLUB MARLOW LIMITED (01327228) is an active UK company. incorporated on 26 August 1977. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HARLEYFORD GOLF CLUB MARLOW LIMITED has been registered for 48 years. Current directors include FOLLEY, Susan Patricia, MARSH, Robert Charles.

Company Number
01327228
Status
active
Type
ltd
Incorporated
26 August 1977
Age
48 years
Address
21-27 Lamb's Conduit Street, London, WC1N 3GS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FOLLEY, Susan Patricia, MARSH, Robert Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEYFORD GOLF CLUB MARLOW LIMITED

HARLEYFORD GOLF CLUB MARLOW LIMITED is an active company incorporated on 26 August 1977 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HARLEYFORD GOLF CLUB MARLOW LIMITED was registered 48 years ago.(SIC: 93120)

Status

active

Active since 48 years ago

Company No

01327228

LTD Company

Age

48 Years

Incorporated 26 August 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

FOLDWAIN LIMITED
From: 26 August 1977To: 26 June 2014
Contact
Address

21-27 Lamb's Conduit Street London, WC1N 3GS,

Previous Addresses

41 Welbeck Street London W1G 8EA
From: 26 August 1977To: 26 March 2013
Timeline

3 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 11
Loan Cleared
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CATCHPOLE, Lynda

Active
Lamb's Conduit Street, LondonWC1N 3GS
Secretary
Appointed 31 Mar 2015

FOLLEY, Susan Patricia

Active
Harleyford Lane, MarlowSL7 2DU
Born March 1943
Director
Appointed 05 Feb 1998

MARSH, Robert Charles

Active
Harleyford Estate, MarlowSL7 2DX
Born September 1968
Director
Appointed 14 May 2011

EVANS, Malcolm Warwick

Resigned
Druminane House, DunfermlineKY12 8HB
Secretary
Appointed N/A
Resigned 01 May 1992

FORDHAM, Robert James

Resigned
66 Station Road, MarlowSL7 1NX
Secretary
Appointed N/A
Resigned 29 Jan 2002

MARSH, Alexandra Savill

Resigned
Home Farmhouse, MarlowSL7 2DX
Secretary
Appointed 05 Nov 2002
Resigned 24 Nov 2008

PURR, Stephen Donald

Resigned
Sauncey Avenue, HarpendenAL5 4QQ
Secretary
Appointed 29 Jan 2002
Resigned 05 Nov 2002

SPICER, Michelle

Resigned
21 Leacroft Close, StainesTW18 4NP
Secretary
Appointed 24 Nov 2008
Resigned 31 Mar 2015

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed N/A
Resigned 15 May 2011

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed N/A
Resigned 05 Feb 1998

Persons with significant control

1

Lambs Conduit Street, LondonWC1N 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Sail Address Company With Old Address
2 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
190190
Legacy
2 July 2009
287Change of Registered Office
Legacy
2 July 2009
353353
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
287Change of Registered Office
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
287Change of Registered Office
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
29 June 1995
363sAnnual Return (shuttle)
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
27 July 1990
287Change of Registered Office
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87