Background WavePink WaveYellow Wave

STRAWBERRY HILL GOLF CLUB LIMITED (07022002)

STRAWBERRY HILL GOLF CLUB LIMITED (07022002) is an active UK company. incorporated on 17 September 2009. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. STRAWBERRY HILL GOLF CLUB LIMITED has been registered for 16 years. Current directors include ALLAN, Laurence Robert, EDWARDS, Clifford John, EDWARDS, Jeannie Elizabeth and 3 others.

Company Number
07022002
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2009
Age
16 years
Address
Wellesley Road, Twickenham, TW2 5SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLAN, Laurence Robert, EDWARDS, Clifford John, EDWARDS, Jeannie Elizabeth, MACLEOD, Michael Thomas Warren, MILLER, Neil, THOROGOOD, Kevin James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY HILL GOLF CLUB LIMITED

STRAWBERRY HILL GOLF CLUB LIMITED is an active company incorporated on 17 September 2009 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. STRAWBERRY HILL GOLF CLUB LIMITED was registered 16 years ago.(SIC: 93120)

Status

active

Active since 16 years ago

Company No

07022002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 September 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Wellesley Road Strawberry Hill Twickenham, TW2 5SD,

Previous Addresses

Strawberry Hill Golf Club Wellesley Road Twickenham Middlesex TW2 5SD
From: 17 September 2009To: 13 October 2015
Timeline

87 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Owner Exit
Aug 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 24
Owner Exit
May 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
Owner Exit
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
73
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALLAN, Laurence Robert

Active
Strawberry Hill, TwickenhamTW2 5SD
Born July 1951
Director
Appointed 25 Oct 2024

EDWARDS, Clifford John

Active
Strawberry Hill, TwickenhamTW2 5SD
Born August 1945
Director
Appointed 05 Nov 2021

EDWARDS, Jeannie Elizabeth

Active
Strawberry Hill, TwickenhamTW2 5SD
Born August 1954
Director
Appointed 24 Oct 2020

MACLEOD, Michael Thomas Warren

Active
The Green, TwickenhamTW2 5TU
Born October 1958
Director
Appointed 21 Oct 2023

MILLER, Neil

Active
Strawberry Hill, TwickenhamTW2 5SD
Born November 1964
Director
Appointed 28 Nov 2022

THOROGOOD, Kevin James

Active
Percy Road, HamptonTW12 2JR
Born January 1966
Director
Appointed 25 Oct 2024

ALEXANDER, David Arthur

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born December 1962
Director
Appointed 31 Oct 2017
Resigned 26 Oct 2022

ALLAN, Laurence Robert

Resigned
Thurnby Court, TwickenhamTW2 5RY
Born July 1951
Director
Appointed 05 May 2012
Resigned 04 May 2013

ALLAN, Laurence Robert

Resigned
Thurnby Court, TwickenhamTW2 5RY
Born July 1951
Director
Appointed 17 Sept 2009
Resigned 07 May 2011

AUSTIN, Chris

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born February 1962
Director
Appointed 15 Apr 2019
Resigned 05 Nov 2021

BARKER, Philip David

Resigned
Deanhill Road, LondonSW14 7DF
Born October 1947
Director
Appointed 17 Sept 2009
Resigned 07 May 2011

BEDFORD, Margaret Kate

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born April 1944
Director
Appointed 15 Apr 2019
Resigned 23 Oct 2020

CURTIS, Richard Ernest

Resigned
Wellesley Road, TwickenhamTW2 5SD
Born January 1947
Director
Appointed 04 May 2013
Resigned 03 May 2014

DARLINGTON, Sean

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born September 1968
Director
Appointed 07 Nov 2022
Resigned 01 Oct 2023

DARLINGTON, Sean

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born September 1968
Director
Appointed 31 Oct 2017
Resigned 05 Sept 2018

FLAXMAN, Jane

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born November 1954
Director
Appointed 10 Nov 2015
Resigned 28 Oct 2017

FURNESS, Christopher Peter William

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born May 1949
Director
Appointed 31 Jan 2019
Resigned 26 Oct 2022

GOLDIE, Christopher Frederick Evelyn

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born November 1960
Director
Appointed 31 May 2015
Resigned 31 Oct 2017

GOLDIE, Steven Julian

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born September 1947
Director
Appointed 31 Jan 2019
Resigned 05 Nov 2021

GOLDIE, Steven Julian

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born September 1947
Director
Appointed 07 May 2016
Resigned 28 Oct 2017

GRANTHAM, Aaron George John

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born October 1962
Director
Appointed 07 Nov 2022
Resigned 16 Dec 2025

GREEN, Carol

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born September 1955
Director
Appointed 01 Mar 2015
Resigned 01 Feb 2016

HENDERSON, William Robert

Resigned
Thames Street, Sunbury-On-ThamesTW16 5QP
Born November 1947
Director
Appointed 17 Sept 2009
Resigned 07 May 2011

HENRY, Lisa Marie

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born August 1972
Director
Appointed 31 Oct 2017
Resigned 23 Oct 2020

KERR, Donald Gilbert

Resigned
Crown Road, TwickenhamTW1 3ER
Born September 1952
Director
Appointed 05 May 2012
Resigned 31 Jan 2019

KERR, Jane

Resigned
Crown Road, TwickenhamTW1 3ER
Born June 1953
Director
Appointed 17 Sept 2009
Resigned 05 May 2012

LEIGH, Richard David

Resigned
Wellesley Road, TwickenhamTW2 5SD
Born November 1956
Director
Appointed 07 May 2011
Resigned 31 May 2015

LIGHTFOOT, Michael John

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born November 1958
Director
Appointed 31 Oct 2017
Resigned 13 May 2024

LUCKETT, Timothy Hawthorn

Resigned
Windmill Road, BrentfordTW8 9NQ
Born May 1959
Director
Appointed 04 May 2013
Resigned 02 Sept 2017

MARSHALL, Dennis Percy

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born February 1935
Director
Appointed 24 Oct 2020
Resigned 21 Oct 2023

MCDANIELL, Richard Norman

Resigned
Hampton Road, TwickenhamTW2 5QE
Born January 1953
Director
Appointed 05 May 2012
Resigned 03 May 2014

NAISH, John Alexander

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born April 1948
Director
Appointed 07 May 2015
Resigned 26 Oct 2022

OLIVER, Lorna Mary

Resigned
Cambridge Road, TeddingtonTW11 8DT
Born October 1960
Director
Appointed 21 Oct 2023
Resigned 25 Oct 2025

PLUMB, Alan Philip

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born May 1953
Director
Appointed 31 Oct 2017
Resigned 21 Oct 2023

PLUMB, Alan Philip

Resigned
Strawberry Hill, TwickenhamTW2 5SD
Born May 1953
Director
Appointed 01 Mar 2015
Resigned 01 Feb 2016

Persons with significant control

10

0 Active
10 Ceased

Mr Alan Philip Plumb

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born May 1953

Nature of Control

Significant influence or control
Notified 24 Apr 2019
Ceased 25 Oct 2024

Mr Michael John Lightfoot

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born November 1958

Nature of Control

Significant influence or control
Notified 24 Apr 2019
Ceased 13 May 2024

Mr Christopher Peter William Furness

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born May 1949

Nature of Control

Significant influence or control
Notified 24 Apr 2019
Ceased 01 Apr 2023

Mr John Alexander Naish

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2025

Mr Donald Gilbert Kerr

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Christopher Frederick Evelyn Goldie

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Apr 2019

Mr Steven Julian Goldie

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Apr 2019

Mrs Frances Murray Yelland

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Apr 2019

Mr Timothy Hawthorn Luckett

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2017

Mrs Jane Flaxman

Ceased
Strawberry Hill, TwickenhamTW2 5SD
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Memorandum Articles
25 April 2025
MAMA
Notification Of A Person With Significant Control Statement
3 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Memorandum Articles
15 April 2021
MAMA
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Memorandum Articles
16 October 2019
MAMA
Resolution
9 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2011
AR01AR01
Change Person Director Company With Change Date
16 October 2011
CH01Change of Director Details
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
15 October 2010
AR01AR01
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Resolution
31 August 2010
RESOLUTIONSResolutions
Incorporation Company
17 September 2009
NEWINCIncorporation