Background WavePink WaveYellow Wave

STOCKLEY PARK GOLF CLUB LIMITED (04680302)

STOCKLEY PARK GOLF CLUB LIMITED (04680302) is an active UK company. incorporated on 27 February 2003. with registered office in Uxbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. STOCKLEY PARK GOLF CLUB LIMITED has been registered for 23 years. Current directors include SWEENEY, John Gerard.

Company Number
04680302
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
The Clubhouse, Uxbridge, UB11 1AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SWEENEY, John Gerard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKLEY PARK GOLF CLUB LIMITED

STOCKLEY PARK GOLF CLUB LIMITED is an active company incorporated on 27 February 2003 with the registered office located in Uxbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. STOCKLEY PARK GOLF CLUB LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04680302

LTD Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

PICASSO STOCKLEY RESTAURANT LIMITED
From: 27 February 2003To: 7 October 2010
Contact
Address

The Clubhouse Stockley Park Uxbridge, UB11 1AQ,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 2 March 2023
88-98 College Road Harrow Middlesex HA1 1RA
From: 20 February 2015To: 20 July 2016
21a Kingly Street London W1B 5QA
From: 4 September 2012To: 20 February 2015
10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom
From: 27 February 2003To: 4 September 2012
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Oct 10
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Aug 15
Loan Secured
Apr 18
Director Left
Jul 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Apr 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
May 21
Loan Secured
Jun 21
Director Left
Apr 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SWEENEY, John Gerard

Active
Stockley Park, UxbridgeUB11 1AQ
Born October 1961
Director
Appointed 01 Apr 2020

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Secretary
Appointed 27 Feb 2003
Resigned 12 Feb 2015

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 27 Feb 2003

BADHAM, David Steven

Resigned
College Road, HarrowHA1 1RA
Born January 1977
Director
Appointed 24 Mar 2015
Resigned 06 Jul 2018

BENTON, Michael Roy

Resigned
Kingly Street, LondonW1B 5QA
Born November 1956
Director
Appointed 03 Jun 2014
Resigned 12 Feb 2015

IVORY, Gary Raymond

Resigned
Stockley Park, UxbridgeUB11 1AQ
Born August 1966
Director
Appointed 01 Apr 2021
Resigned 31 Jan 2024

LAWES, Jonathan Mark Edward

Resigned
Kingly Street, LondonW1B 5QA
Born April 1971
Director
Appointed 04 Oct 2010
Resigned 12 Feb 2015

LOGGIE, Stuart Campbell

Resigned
75 Erpingham Road, LondonSW15 1BH
Born December 1963
Director
Appointed 27 Feb 2003
Resigned 12 Feb 2015

NEVIN, Avril Patricia

Resigned
College Road, HarrowHA1 1RA
Born March 1959
Director
Appointed 24 Mar 2015
Resigned 01 Apr 2021

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Born February 1963
Director
Appointed 27 Feb 2003
Resigned 12 Feb 2015

RAVENSCROFT, Michael Ronald

Resigned
Pook Pit Cottage, WadhurstTN5 6QG
Born January 1963
Director
Appointed 15 Dec 2006
Resigned 21 Aug 2009

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 27 Feb 2003
Resigned 27 Feb 2003

Persons with significant control

1

Stockley Park, UxbridgeUB11 1AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
21 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Resolution
1 March 2012
RESOLUTIONSResolutions
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Legacy
18 December 2010
MG01MG01
Legacy
18 December 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
287Change of Registered Office
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
18 September 2006
287Change of Registered Office
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
225Change of Accounting Reference Date
Legacy
6 April 2003
88(2)R88(2)R
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Incorporation Company
27 February 2003
NEWINCIncorporation