Background WavePink WaveYellow Wave

CADDINGTON GOLF CLUB LIMITED (06396856)

CADDINGTON GOLF CLUB LIMITED (06396856) is an active UK company. incorporated on 11 October 2007. with registered office in Wembley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CADDINGTON GOLF CLUB LIMITED has been registered for 18 years. Current directors include MCGEE, John Paul.

Company Number
06396856
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MCGEE, John Paul
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDINGTON GOLF CLUB LIMITED

CADDINGTON GOLF CLUB LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Wembley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CADDINGTON GOLF CLUB LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06396856

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 8 July 2014To: 15 June 2020
340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 1 July 2010To: 8 July 2014
One America Square Crosswall London EC3N 2SG
From: 11 October 2007To: 1 July 2010
Timeline

11 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 10
Director Left
Jan 12
Director Left
May 12
Loan Secured
Sept 14
Director Left
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Aug 16
Owner Exit
Mar 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WHITE, Bevan

Active
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 01 Sept 2020

MCGEE, John Paul

Active
Rosemont Road, WembleyHA0 4PE
Born January 1966
Director
Appointed 26 Nov 2007

HICKEY, Paul

Resigned
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 01 May 2015
Resigned 01 Sept 2020

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Secretary
Appointed 07 Jul 2010
Resigned 30 Apr 2015

SGH COMPANY SECRETARIES LIMITED

Resigned
Crosswall, LondonEC3N 2SG
Corporate secretary
Appointed 11 Oct 2007
Resigned 01 Jul 2010

BATCUP, Madoc Robert

Resigned
Crosswall, LondonEC3N 2SG
Born April 1954
Director
Appointed 26 Nov 2007
Resigned 30 Apr 2012

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1965
Director
Appointed 26 Nov 2007
Resigned 31 Dec 2014

REEVES, Ian William

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1944
Director
Appointed 11 Oct 2007
Resigned 15 Sept 2010

SWANN, Richard Michael, Mr.

Resigned
Athlon Road, WembleyHA0 1BX
Born November 1964
Director
Appointed 26 Nov 2007
Resigned 01 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Athlon Road, WembleyHA0 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Athlon Road, WembleyHA0 1BX

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
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Legacy
23 May 2012
MG04MG04
Legacy
23 May 2012
MG02MG02
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Legacy
16 September 2011
MG02MG02
Legacy
16 September 2011
MG02MG02
Legacy
15 September 2011
MG01MG01
Legacy
15 September 2011
MG01MG01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
10 August 2009
225Change of Accounting Reference Date
Auditors Resignation Company
31 March 2009
AUDAUD
Legacy
24 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
287Change of Registered Office
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
21 January 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Incorporation Company
11 October 2007
NEWINCIncorporation