Background WavePink WaveYellow Wave

360 GOLF LIMITED (02521499)

360 GOLF LIMITED (02521499) is an active UK company. incorporated on 12 July 1990. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 360 GOLF LIMITED has been registered for 35 years. Current directors include CLIVE, Robert David Tress, THOMAS, Melvin Frank.

Company Number
02521499
Status
active
Type
ltd
Incorporated
12 July 1990
Age
35 years
Address
North Bar House, Banbury, OX16 0TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLIVE, Robert David Tress, THOMAS, Melvin Frank
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 GOLF LIMITED

360 GOLF LIMITED is an active company incorporated on 12 July 1990 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 360 GOLF LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02521499

LTD Company

Age

35 Years

Incorporated 12 July 1990

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BARRELFIELD GOLF LIMITED
From: 28 February 1992To: 21 November 2005
OAKWOOD GOLF CLUB LIMITED
From: 12 July 1990To: 28 February 1992
Contact
Address

North Bar House 43-44 North Bar Street Banbury, OX16 0TH,

Previous Addresses

First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom
From: 6 November 2023To: 3 April 2025
The Old Chapel Union Way Witney OX28 6HD England
From: 23 June 2021To: 6 November 2023
3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
From: 8 July 2011To: 23 June 2021
5Th Floor Walmar House 288 Regent Street London W1B 3AL
From: 12 July 1990To: 8 July 2011
Timeline

6 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jul 90
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

THOMAS, Melvin Frank

Active
Middleton Road, Middleton On SeaPO22 6DL
Secretary
Appointed 04 Sept 2007

CLIVE, Robert David Tress

Active
1 Des Roches Square, WitneyOX28 4BE
Born May 1964
Director
Appointed 01 Nov 2005

THOMAS, Melvin Frank

Active
Middleton Road, Middleton On SeaPO22 6DL
Born January 1957
Director
Appointed 14 Jul 1992

RICE, Peter Derrick

Resigned
10 The Close, ReigateRH2 7BN
Secretary
Appointed N/A
Resigned 04 Sept 2007

EVANS, Nik

Resigned
21 Brook Road, SurbitonKT6 5DB
Born July 1964
Director
Appointed N/A
Resigned 14 Jul 1992

KIRBY, Michael

Resigned
134a Sea Front, Hayling IslandPO11 9HW
Born December 1939
Director
Appointed 05 May 1999
Resigned 05 Jan 2001

KIRBY, Philip

Resigned
32 South Road, ReigateRH2 7LB
Born September 1959
Director
Appointed N/A
Resigned 14 Jul 1992

ORPEN, Peter

Resigned
10 Mountbatten House, DealCT14 7QN
Born February 1952
Director
Appointed 01 Nov 2005
Resigned 01 Jan 2007

RICE, Peter Derrick

Resigned
10 The Close, ReigateRH2 7BN
Born March 1957
Director
Appointed N/A
Resigned 04 Sept 2007

RICHARDSON, Andrew Williams

Resigned
19 Barnett Wood Lane, LeatherheadKT22 8DE
Born December 1955
Director
Appointed 14 Jul 1992
Resigned 30 Apr 1998

SCOTT, David Garry

Resigned
69 Berrylands, SurbitonKT5 8JX
Born December 1956
Director
Appointed N/A
Resigned 25 Feb 2002

SMITH, Dave

Resigned
14 Downsway, ChelmsfordCM1 6TU
Born March 1952
Director
Appointed 01 Nov 2005
Resigned 01 Jan 2007

TOWNSON, Peter Allen

Resigned
13 Russett Way, West MallingME19 4FJ
Born May 1963
Director
Appointed 04 Feb 2004
Resigned 28 Nov 2006

WRIGHT, Paul Francis

Resigned
1 Roffeys Close, CopthorneRH10 3QY
Born July 1956
Director
Appointed 14 Jul 1992
Resigned 04 Feb 2004

Persons with significant control

2

Mr Melvin Frank Thomas

Active
Middleton On Sea, West SussexPO22 6DL
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Robert David Tress Clive

Active
Brightwell Cum Sotwell, OxfordshireOX10 0SB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
15 September 2009
169169
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
169169
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
88(3)88(3)
Legacy
13 April 2006
88(2)R88(2)R
Legacy
15 March 2006
122122
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
15 February 2006
169169
Legacy
6 December 2005
288cChange of Particulars
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2005
169169
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
169169
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
122122
Legacy
2 April 2001
169169
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
287Change of Registered Office
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
225Change of Accounting Reference Date
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
28 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
88(2)R88(2)R
Legacy
10 November 1994
123Notice of Increase in Nominal Capital
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
27 April 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 1993
AUDAUD
Legacy
10 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
10 August 1992
363x363x
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1991
288288
Legacy
6 August 1991
363x363x
Legacy
31 August 1990
88(2)R88(2)R
Legacy
31 August 1990
224224
Legacy
2 August 1990
288288
Incorporation Company
12 July 1990
NEWINCIncorporation