Background WavePink WaveYellow Wave

CROWN GOLF GROUP LIMITED (04594353)

CROWN GOLF GROUP LIMITED (04594353) is an active UK company. incorporated on 19 November 2002. with registered office in Camberley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CROWN GOLF GROUP LIMITED has been registered for 23 years. Current directors include FLEMING, Campbell David, NAIR, Krishnan Anil.

Company Number
04594353
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
Pine Ridge Golf Club Old Bisley Road, Camberley, GU16 9NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FLEMING, Campbell David, NAIR, Krishnan Anil
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN GOLF GROUP LIMITED

CROWN GOLF GROUP LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Camberley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CROWN GOLF GROUP LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04594353

LTD Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

BENNELONG GOLF LIMITED
From: 28 February 2003To: 18 June 2015
BROOMCO (3071) LIMITED
From: 19 November 2002To: 28 February 2003
Contact
Address

Pine Ridge Golf Club Old Bisley Road Frimley Camberley, GU16 9NX,

Previous Addresses

The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX
From: 13 July 2010To: 23 April 2015
Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX
From: 19 November 2002To: 13 July 2010
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Funding Round
Jan 14
Director Left
Apr 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Feb 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Funding Round
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Funding Round
Oct 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

FLEMING, Campbell David

Active
Stratton Street, LondonW1J 8LD
Born December 1964
Director
Appointed 15 Apr 2024

NAIR, Krishnan Anil

Active
Old Bisley Road, CamberleyGU16 9NX
Born February 1959
Director
Appointed 01 Oct 2024

HARDGRAVE, Mark William

Resigned
38 New Street, Victoria
Secretary
Appointed 19 Dec 2002
Resigned 30 Sept 2003

HICKS, Gwyn

Resigned
Old Bisley Road, CamberleyGU16 9NX
Secretary
Appointed 01 Apr 2008
Resigned 09 Oct 2015

POLLOCK, Kieron John

Resigned
7 Stranks Close, SwindonSN6 7DQ
Secretary
Appointed 01 Oct 2003
Resigned 01 Apr 2008

SUGDEN, Shelley Kathryn

Resigned
Old Bisley Road, CamberleyGU16 9NX
Secretary
Appointed 01 Sept 2016
Resigned 18 Dec 2018

WILLIAMS, Mark

Resigned
Old Bisley Road, CamberleyGU16 9NX
Secretary
Appointed 09 Oct 2015
Resigned 18 Aug 2016

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 19 Nov 2002
Resigned 19 Dec 2002

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed 01 Jan 2005
Resigned 31 Jan 2009

CHAPMAN, Jeffrey Robert

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born February 1948
Director
Appointed 21 Dec 2010
Resigned 11 May 2021

CHAPMAN, Jeffrey Robert

Resigned
34 Airlie Street, South Yarra
Born February 1948
Director
Appointed 23 Apr 2003
Resigned 01 Feb 2008

CUNNINGHAM, Christopher Scott

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born October 1973
Director
Appointed 30 Jun 2010
Resigned 26 Mar 2015

DELSOL, Thierry

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born September 1964
Director
Appointed 01 Nov 2022
Resigned 28 Apr 2024

FULCHER, Daniel George

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born September 1987
Director
Appointed 18 Dec 2018
Resigned 25 Jun 2021

HARDGRAVE, Mark William

Resigned
38 New Street, Victoria
Born March 1958
Director
Appointed 19 Dec 2002
Resigned 01 Feb 2008

KELLY, Maurice William

Resigned
Spinney Cottage Wing Road, Leighton BuzzardLU7 0QG
Born September 1958
Director
Appointed 19 Mar 2003
Resigned 31 Mar 2007

LEWIS, Stephen Geoffrey

Resigned
Wood Lane, BracknellRG42 4EX
Born February 1954
Director
Appointed 12 May 2008
Resigned 30 Apr 2014

MANBY, Peter Guy

Resigned
Townwell House, NantwichCW5 5EJ
Born September 1955
Director
Appointed 01 Feb 2007
Resigned 29 Feb 2008

MARSHALL, Christopher John

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born September 1965
Director
Appointed 15 Oct 2021
Resigned 05 Apr 2024

STEPHENS, Paul Scott

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born July 1969
Director
Appointed 01 Nov 2022
Resigned 28 Apr 2024

SUGDEN, Shelley Kathryn

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born October 1977
Director
Appointed 14 Feb 2017
Resigned 18 Dec 2018

THOMAS, Gregory Spencer

Resigned
20 Bond Street, Sydney
Born March 1977
Director
Appointed 12 May 2021
Resigned 23 Jun 2023

TOOMEY, Gary Kenneth

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born May 1955
Director
Appointed 01 Jul 2015
Resigned 15 Feb 2019

TOWERS, Stephen John

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born August 1970
Director
Appointed 30 Jun 2015
Resigned 27 Sept 2021

VINCETT, Stephen Peter

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born December 1980
Director
Appointed 01 Jun 2021
Resigned 24 Jun 2021

WATKINS, Alison

Resigned
11 Russell Street, Toorak
Born December 1962
Director
Appointed 06 Feb 2008
Resigned 30 Jun 2010

WATSON, Heather Catherine Rose

Resigned
Old Bisley Road, CamberleyGU16 9NX
Born June 1974
Director
Appointed 20 Sept 2023
Resigned 13 Nov 2023

WEIR, John David Richard

Resigned
28 Thornton Road, LondonSW19 4NG
Born April 1961
Director
Appointed 09 Jan 2003
Resigned 24 Apr 2009

WILTON, James Ignatius

Resigned
40 Deepdene Road, Deepdene
Born September 1956
Director
Appointed 19 Dec 2002
Resigned 23 Apr 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 19 Nov 2002
Resigned 19 Dec 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 19 Nov 2002
Resigned 19 Dec 2002

Persons with significant control

1

Mr Jeff Chapman

Active
Old Bisley Road, CamberleyGU16 9NX
Born February 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
23 May 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Legacy
23 July 2009
403b403b
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Accounts Amended With Accounts Type Group
18 April 2007
AAMDAAMD
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation